HARPER HEALTHCARE SOLUTIONS LIMITED

Company Documents

DateDescription
10/06/1610 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

01/05/161 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

19/05/1519 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

29/04/1429 April 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

29/04/1429 April 2014 DIRECTOR APPOINTED MR JEFFREY FRANCIS PETER HARPER

View Document

28/04/1428 April 2014 COMPANY NAME CHANGED HARPER BUILDING SERVICES LTD
CERTIFICATE ISSUED ON 28/04/14

View Document

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM
C/O THE VAULT 47 BURY NEW ROAD
PRESTWICH
MANCHESTER
M25 9JY
UNITED KINGDOM

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

View Document

08/10/138 October 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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