HARLEQUINN BUSINESS LIMITED

Company Documents

DateDescription
13/12/1113 December 2011 STRUCK OFF AND DISSOLVED

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

15/01/1115 January 2011 DISS40 (DISS40(SOAD))

View Document

14/01/1114 January 2011 Annual return made up to 26 August 2010 with full list of shareholders

View Document

21/12/1021 December 2010 FIRST GAZETTE

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/10/0915 October 2009 Annual return made up to 26 August 2009 with full list of shareholders

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

31/03/0931 March 2009 DISS40 (DISS40(SOAD))

View Document

30/03/0930 March 2009 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

04/10/074 October 2007 RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

05/05/065 May 2006 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

01/11/041 November 2004 RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

20/10/0320 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

01/09/031 September 2003 RETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 DIRECTOR RESIGNED

View Document

27/09/0227 September 2002 RETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 REGISTERED OFFICE CHANGED ON 08/07/02 FROM: G OFFICE CHANGED 08/07/02 HOLLY TREE LODGE BROWNSOVER LANE RUGBY WARWICKSHIRE CV21 1HY

View Document

27/06/0227 June 2002 NEW DIRECTOR APPOINTED

View Document

21/06/0221 June 2002 SECRETARY RESIGNED

View Document

12/06/0212 June 2002 NEW SECRETARY APPOINTED

View Document

18/10/0118 October 2001 COMPANY NAME CHANGED HARLEQUIN BUSINESS GROUP LIMITED CERTIFICATE ISSUED ON 18/10/01

View Document

08/10/018 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

08/10/018 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

24/09/0124 September 2001 RETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 RETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/9914 September 1999 NEW DIRECTOR APPOINTED

View Document

09/09/999 September 1999 DIRECTOR RESIGNED

View Document

09/09/999 September 1999 SECRETARY RESIGNED

View Document

02/09/992 September 1999 NEW SECRETARY APPOINTED

View Document

02/09/992 September 1999 REGISTERED OFFICE CHANGED ON 02/09/99 FROM: G OFFICE CHANGED 02/09/99 HOLLY TREE LODGE BROWNSOVER LANE RUGBY WARWICKSHIRE CV21 1HY

View Document

26/08/9926 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/08/9926 August 1999 Incorporation

View Document


More Company Information