HARLING AND WATSON LIMITED

Company Documents

DateDescription
08/10/148 October 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/07/148 July 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

24/04/1424 April 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/04/2014

View Document

30/04/1330 April 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/04/2013

View Document

23/04/1223 April 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/04/2012

View Document

04/05/114 May 2011 STATEMENT OF AFFAIRS/4.19

View Document

04/05/114 May 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/05/114 May 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/05/114 May 2011 REGISTERED OFFICE CHANGED ON 04/05/2011 FROM 416 ASHTON OLD ROAD OPENSHAW MANCHESTER M11 2DT

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/02/118 February 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/03/1018 March 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE ATHERTON / 02/01/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HARLING / 02/01/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CARL WHITEMAN / 02/01/2010

View Document

02/10/092 October 2009 GBP IC 4000/2970 19/08/09 GBP SR 1030@1=1030

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/02/0920 February 2009 GBP NC 2000/4000 31/01/08

View Document

20/02/0920 February 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 APPOINTMENT TERMINATED SECRETARY MARGARET HARLING

View Document

10/03/0810 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

21/02/0821 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/02/0821 February 2008 NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

11/05/0511 May 2005 DIRECTOR RESIGNED

View Document

11/05/0511 May 2005 DIRECTOR RESIGNED

View Document

27/04/0527 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

09/03/059 March 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

16/01/0416 January 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

20/01/0320 January 2003 RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0210 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

16/01/0216 January 2002 RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 RETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

24/03/0024 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

22/03/0022 March 2000 RETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS

View Document

10/02/9910 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

13/01/9913 January 1999 RETURN MADE UP TO 02/01/99; NO CHANGE OF MEMBERS

View Document

11/03/9811 March 1998 RETURN MADE UP TO 02/01/98; FULL LIST OF MEMBERS

View Document

12/12/9712 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

06/03/976 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/976 March 1997 RETURN MADE UP TO 02/01/97; NO CHANGE OF MEMBERS

View Document

16/09/9616 September 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

08/01/968 January 1996 RETURN MADE UP TO 02/01/96; NO CHANGE OF MEMBERS

View Document

21/11/9521 November 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

15/01/9515 January 1995 RETURN MADE UP TO 02/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/10/945 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

02/03/942 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

21/01/9421 January 1994 RETURN MADE UP TO 02/01/94; NO CHANGE OF MEMBERS

View Document

22/01/9322 January 1993 RETURN MADE UP TO 02/01/93; NO CHANGE OF MEMBERS

View Document

17/11/9217 November 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

14/04/9214 April 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

07/01/927 January 1992 RETURN MADE UP TO 02/01/92; FULL LIST OF MEMBERS

View Document

13/02/9113 February 1991 RETURN MADE UP TO 02/01/91; NO CHANGE OF MEMBERS

View Document

03/10/903 October 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

17/01/9017 January 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

17/01/9017 January 1990 RETURN MADE UP TO 02/01/90; FULL LIST OF MEMBERS

View Document

30/06/8930 June 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

30/06/8930 June 1989 RETURN MADE UP TO 01/05/89; FULL LIST OF MEMBERS

View Document

13/03/8913 March 1989 RETURN MADE UP TO 19/02/89; FULL LIST OF MEMBERS

View Document

13/03/8913 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

13/03/8913 March 1989 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

17/09/8717 September 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

17/09/8717 September 1987 RETURN MADE UP TO 19/05/87; FULL LIST OF MEMBERS

View Document

28/05/8728 May 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/8714 March 1987 REGISTERED OFFICE CHANGED ON 14/03/87 FROM: 113 FAIRFIELD STREET ARDWICK MANCHESTER 12

View Document

18/12/8618 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/8629 July 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

29/07/8629 July 1986 RETURN MADE UP TO 06/05/86; FULL LIST OF MEMBERS

View Document

13/06/5613 June 1956 CERTIFICATE OF 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