HARLAND CONSULTING LTD

Company Documents

DateDescription
10/03/1510 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/02/1526 February 2015 APPLICATION FOR STRIKING-OFF

View Document

23/01/1523 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/03/1427 March 2014 DIRECTOR APPOINTED MR CARL ANDREW PITT

View Document

23/01/1423 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW MYATT

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/01/1323 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

23/01/1323 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GREGORY MYATT / 23/01/2013

View Document

23/01/1323 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA LIDIA PITT / 23/01/2013

View Document

30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA LIDIA PITT / 30/10/2012

View Document

30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS BARBARA DYNIA / 30/10/2012

View Document

30/10/1230 October 2012 REGISTERED OFFICE CHANGED ON 30/10/2012 FROM 44A GEDLING ROAD CARLTON NOTTINGHAM NOTTINGHAMSHIRE NG4 3FH

View Document

30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS BARBARA DYNIA / 30/10/2012

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/02/123 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/02/111 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/05/1019 May 2010 DIRECTOR APPOINTED MR MATTHEW GREGORY MYATT

View Document

12/02/1012 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS BARBARA DYNIA / 12/02/2010

View Document

05/02/105 February 2010 CURREXT FROM 31/01/2010 TO 31/03/2010

View Document

27/05/0927 May 2009 DIRECTOR RESIGNED ROY HARDY

View Document

26/05/0926 May 2009 REGISTERED OFFICE CHANGED ON 26/05/09 FROM: 5 WOODHOUSE ROAD MANSFIELD NOTTINGHAMSHIRE NG18 2AD UNITED KINGDOM

View Document

22/01/0922 January 2009 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