HARINGMAN TECHNOLOGY SOLUTIONS LTD

Company Documents

DateDescription
08/06/108 June 2010 STRUCK OFF AND DISSOLVED

View Document

23/02/1023 February 2010 FIRST GAZETTE

View Document

21/08/0621 August 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 REGISTERED OFFICE CHANGED ON 13/07/04 FROM: 3RD FLOOR CROWN HOUSE 37/41 PRINCE STREET BRISTOL BS1 4PS

View Document

30/01/0430 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

22/07/0322 July 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 SECRETARY'S PARTICULARS CHANGED

View Document

06/04/036 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

02/11/022 November 2002 REGISTERED OFFICE CHANGED ON 02/11/02 FROM: 48 PORTLAND PLACE LONDON W1N 4AJ

View Document

27/09/0227 September 2002 SECRETARY'S PARTICULARS CHANGED

View Document

27/09/0227 September 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

19/09/0119 September 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 05/04/01

View Document

10/09/0110 September 2001 RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

05/09/005 September 2000 RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 RETURN MADE UP TO 09/07/99; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 SECRETARY'S PARTICULARS CHANGED

View Document

27/06/0027 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0015 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

14/04/9914 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

19/10/9819 October 1998 ACC. REF. DATE SHORTENED FROM 31/07/98 TO 30/06/98

View Document

19/10/9819 October 1998 REGISTERED OFFICE CHANGED ON 19/10/98 FROM: 39 HILLCOURT AVENUE LONDON N12 8EY

View Document

19/10/9819 October 1998 RETURN MADE UP TO 09/07/98; FULL LIST OF MEMBERS

View Document

22/06/9822 June 1998 REGISTERED OFFICE CHANGED ON 22/06/98 FROM: 179C MELROSE AVENUE LONDON NW2 4NA

View Document

04/08/974 August 1997 NEW DIRECTOR APPOINTED

View Document

04/08/974 August 1997 DIRECTOR RESIGNED

View Document

04/08/974 August 1997 SECRETARY RESIGNED

View Document

04/08/974 August 1997 NEW SECRETARY APPOINTED

View Document

09/07/979 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/07/979 July 1997 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company