HARPER & BEARDMORE LIMITED

Company Documents

DateDescription
26/01/1026 January 2010 STRUCK OFF AND DISSOLVED

View Document

13/10/0913 October 2009 FIRST GAZETTE

View Document

21/02/0821 February 2008 RECEIVER CEASING TO ACT

View Document

17/02/0817 February 2008 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

14/02/0814 February 2008 REGISTERED OFFICE CHANGED ON 14/02/08 FROM: C/O KROLL LIMITED 134 EDMUND STREET BIRMINGHAM B3 2ES

View Document

30/11/0730 November 2007 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

08/11/078 November 2007 RECEIVER CEASING TO ACT

View Document

21/06/0721 June 2007 ADMINISTRATIVE RECEIVER'S REPORT

View Document

02/05/072 May 2007 APPOINTMENT OF RECEIVER/MANAGER

View Document

29/04/0729 April 2007 REGISTERED OFFICE CHANGED ON 29/04/07 FROM: UNIT 4 PLANETARY ROAD, WEDNESFIELD, WOLVERHAMPTON WEST MIDLANDS WV13 3XA

View Document

11/12/0611 December 2006 REGISTERED OFFICE CHANGED ON 11/12/06 FROM: MILLHOUSE, 21 HIGH STREET WICKEN ELY CAMBRIDGESHIRE CB7 5XR

View Document

26/09/0626 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

17/08/0617 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/10/04

View Document

20/07/0520 July 2005 REGISTERED OFFICE CHANGED ON 20/07/05 FROM: THE FLETCHER THOMPSON PRACTICE NEWTON HALL TOWN STREET NEWTON CAMBRIDGE CB2 5PE

View Document

13/10/0413 October 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

24/07/0324 July 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/10/02

View Document

24/02/0324 February 2003 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

08/05/028 May 2002 NEW SECRETARY APPOINTED

View Document

26/04/0226 April 2002 SECRETARY RESIGNED

View Document

24/04/0224 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

06/11/016 November 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

14/04/0114 April 2001 ACC. REF. DATE SHORTENED FROM 31/08/00 TO 30/09/99

View Document

16/08/0016 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 REGISTERED OFFICE CHANGED ON 21/10/99 FROM: 1, WILLENHALL ROAD WOLVERHAMPTON WEST MIDLANDS WV1 2HG.

View Document

04/07/994 July 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

03/11/983 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/983 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/9822 September 1998 DIRECTOR RESIGNED

View Document

22/09/9822 September 1998 DIRECTOR RESIGNED

View Document

22/09/9822 September 1998 DIRECTOR RESIGNED

View Document

22/09/9822 September 1998 DIRECTOR RESIGNED

View Document

22/09/9822 September 1998 DIRECTOR RESIGNED

View Document

22/09/9822 September 1998 DIRECTOR RESIGNED

View Document

22/09/9822 September 1998 DIRECTOR RESIGNED

View Document

09/09/989 September 1998 ADOPT MEM AND ARTS 28/08/98

View Document

09/09/989 September 1998 AUDITOR'S RESIGNATION

View Document

08/09/988 September 1998 AUDITOR'S RESIGNATION

View Document

08/09/988 September 1998 NEW DIRECTOR APPOINTED

View Document

08/09/988 September 1998 NEW SECRETARY APPOINTED

View Document

08/09/988 September 1998 NEW DIRECTOR APPOINTED

View Document

08/09/988 September 1998 NEW DIRECTOR APPOINTED

View Document

07/09/987 September 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/09/985 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9812 August 1998 RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS

View Document

28/07/9828 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/9830 April 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

20/04/9820 April 1998 NEW DIRECTOR APPOINTED

View Document

20/04/9820 April 1998 NEW DIRECTOR APPOINTED

View Document

05/08/975 August 1997 RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS

View Document

01/07/971 July 1997 NEW SECRETARY APPOINTED

View Document

01/07/971 July 1997 SECRETARY RESIGNED

View Document

08/06/978 June 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

02/06/972 June 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/9612 August 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

12/02/9612 February 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

10/08/9510 August 1995 RETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS

View Document

13/04/9513 April 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

23/02/9523 February 1995 S386 DISP APP AUDS 14/11/94

View Document

03/09/943 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/9412 August 1994 RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS

View Document

12/08/9412 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/9412 August 1994

View Document

11/03/9411 March 1994 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/08

View Document

08/02/948 February 1994 DIRECTOR RESIGNED

View Document

13/12/9313 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

18/08/9318 August 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/9318 August 1993

View Document

18/08/9318 August 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

11/03/9311 March 1993

View Document

11/03/9311 March 1993 DIRECTOR RESIGNED

View Document

12/01/9312 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

20/11/9220 November 1992

View Document

20/11/9220 November 1992 DIRECTOR RESIGNED

View Document

22/10/9222 October 1992

View Document

22/10/9222 October 1992 NEW DIRECTOR APPOINTED

View Document

23/09/9223 September 1992

View Document

23/09/9223 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/08/9210 August 1992

View Document

10/08/9210 August 1992 RETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS

View Document

18/02/9218 February 1992

View Document

18/02/9218 February 1992

View Document

18/02/9218 February 1992

View Document

18/02/9218 February 1992 DIRECTOR RESIGNED

View Document

18/02/9218 February 1992

View Document

18/02/9218 February 1992 NEW DIRECTOR APPOINTED

View Document

18/02/9218 February 1992 NEW DIRECTOR APPOINTED

View Document

18/02/9218 February 1992 DIRECTOR RESIGNED

View Document

21/01/9221 January 1992 ALTER MEM AND ARTS 06/01/92

View Document

17/01/9217 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9217 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/917 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

10/10/9110 October 1991

View Document

10/10/9110 October 1991 RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS

View Document

23/09/9123 September 1991 NEW DIRECTOR APPOINTED

View Document

12/07/9112 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9122 April 1991 REGISTERED OFFICE CHANGED ON 22/04/91 FROM: 43 BROAD STREET BILSTON STAFFS. WV14 0BX

View Document

14/11/9014 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

14/11/9014 November 1990 RETURN MADE UP TO 31/07/90; NO CHANGE OF MEMBERS

View Document

08/11/898 November 1989 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

08/11/898 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

19/05/8919 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/12/888 December 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

08/12/888 December 1988 RETURN MADE UP TO 01/08/88; FULL LIST OF MEMBERS

View Document

27/11/8727 November 1987 RETURN MADE UP TO 27/07/87; FULL LIST OF MEMBERS

View Document

27/11/8727 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

27/01/8727 January 1987 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

09/01/879 January 1987 NEW DIRECTOR APPOINTED

View Document

08/12/868 December 1986 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

08/12/868 December 1986 RETURN MADE UP TO 11/11/86; FULL LIST OF MEMBERS

View Document

04/12/864 December 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/642 September 1964 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