HARKSTEAD LIMITED

Company Documents

DateDescription
16/10/1416 October 2014 APPOINTMENT TERMINATED, SECRETARY JOHN SUTTON

View Document

16/10/1416 October 2014 REGISTERED OFFICE CHANGED ON 16/10/2014 FROM
UNIT 18
GREENWICH CENTRE BUSINESS PARK
53 NORMAN ROAD
LONDON
SE10 9QF

View Document

16/10/1416 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

14/10/1414 October 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/10/146 October 2014 APPLICATION FOR STRIKING-OFF

View Document

07/04/147 April 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

30/09/1330 September 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HARKSTEAD LTD / 30/09/2013

View Document

30/09/1330 September 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

27/09/1327 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN GRENVILLE SUTTON / 01/09/2013

View Document

27/09/1327 September 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

19/07/1319 July 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

20/09/1220 September 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, DIRECTOR EVELYN TAN

View Document

10/04/1210 April 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED MR. JOHN GRENVILLE SUTTON

View Document

16/11/1116 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

23/09/1123 September 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

15/10/1015 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR. JOHN GRENVILLE SUTTON / 20/09/2010

View Document

15/10/1015 October 2010 DIRECTOR APPOINTED MRS EVELYN TAN

View Document

15/10/1015 October 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

15/10/1015 October 2010 APPOINTMENT TERMINATED, DIRECTOR CAMCO SOLUTIONS LIMITED

View Document

21/07/1021 July 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

02/10/092 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN SUTTON / 01/06/2009

View Document

02/10/092 October 2009 RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS

View Document

06/08/096 August 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

06/10/086 October 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

04/10/074 October 2007 DIRECTOR RESIGNED

View Document

04/10/074 October 2007 NEW DIRECTOR APPOINTED

View Document

04/10/074 October 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

29/04/0729 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

24/11/0624 November 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

20/10/0520 October 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 DIRECTOR RESIGNED

View Document

25/06/0525 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

26/10/0426 October 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

17/03/0417 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

30/10/0330 October 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 NEW DIRECTOR APPOINTED

View Document

01/11/021 November 2002 � NC 100/50000 05/09/

View Document

01/11/021 November 2002 NC INC ALREADY ADJUSTED 05/09/01

View Document

17/10/0217 October 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

19/07/0219 July 2002 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 28/02/02

View Document

24/04/0224 April 2002 REGISTERED OFFICE CHANGED ON 24/04/02 FROM: 54-56 LANT STREET LONDON SE1 1QP

View Document

31/10/0131 October 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 DIRECTOR RESIGNED

View Document

27/02/0127 February 2001 NEW DIRECTOR APPOINTED

View Document

27/02/0127 February 2001 SECRETARY RESIGNED

View Document

27/02/0127 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/09/0020 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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