HARMONIOUS POWERPLANT LIMITED

Company Documents

DateDescription
21/09/1021 September 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/06/108 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/05/1027 May 2010 APPLICATION FOR STRIKING-OFF

View Document

03/02/103 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

23/01/0923 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

12/01/0912 January 2009 RETURN MADE UP TO 27/12/08; NO CHANGE OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/01/0823 January 2008 RETURN MADE UP TO 27/12/07; NO CHANGE OF MEMBERS

View Document

09/02/079 February 2007 RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/01/0619 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 REGISTERED OFFICE CHANGED ON 14/12/01 FROM: G OFFICE CHANGED 14/12/01 CLEMENT KEYS NETTLETON HOUSE CALTHORPE ROAD EDGBASTON, BIRMINGHAM, B15 1RL

View Document

03/12/013 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/12/013 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/01/018 January 2001 RETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

27/01/0027 January 2000 RETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

28/01/9928 January 1999 RETURN MADE UP TO 27/12/98; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

12/01/9812 January 1998 RETURN MADE UP TO 27/12/97; FULL LIST OF MEMBERS

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

01/02/971 February 1997 RETURN MADE UP TO 27/12/96; NO CHANGE OF MEMBERS

View Document

25/02/9625 February 1996 RETURN MADE UP TO 27/12/95; NO CHANGE OF MEMBERS

View Document

06/02/966 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

29/01/9529 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

20/01/9520 January 1995 RETURN MADE UP TO 27/12/94; FULL LIST OF MEMBERS

View Document

20/01/9520 January 1995 REGISTERED OFFICE CHANGED ON 20/01/95

View Document

23/03/9423 March 1994 DIRECTOR RESIGNED

View Document

27/02/9427 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

06/01/946 January 1994

View Document

06/01/946 January 1994 RETURN MADE UP TO 27/12/93; NO CHANGE OF MEMBERS

View Document

27/04/9327 April 1993 RETURN MADE UP TO 27/12/92; NO CHANGE OF MEMBERS

View Document

27/04/9327 April 1993

View Document

27/04/9327 April 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

06/07/926 July 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

28/04/9228 April 1992 RETURN MADE UP TO 27/12/91; FULL LIST OF MEMBERS

View Document

28/04/9228 April 1992

View Document

27/04/9027 April 1990 COMPANY NAME CHANGED RETURNVISION LIMITED CERTIFICATE ISSUED ON 30/04/90

View Document

23/04/9023 April 1990 NEW DIRECTOR APPOINTED

View Document

23/04/9023 April 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

22/02/9022 February 1990 REGISTERED OFFICE CHANGED ON 22/02/90 FROM: G OFFICE CHANGED 22/02/90 2,BACHES STREET LONDON N1 6UB

View Document

22/02/9022 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/9022 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/02/9020 February 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/02/9020 February 1990 ALTER MEM AND ARTS 05/01/90

View Document

27/12/8927 December 1989 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