HARPER HEALTHCARE SOLUTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 10/06/1610 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 01/05/161 May 2016 | Annual return made up to 29 April 2016 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 19/05/1519 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 19/05/1519 May 2015 | Annual return made up to 29 April 2015 with full list of shareholders |
| 29/04/1429 April 2014 | Annual return made up to 29 April 2014 with full list of shareholders |
| 29/04/1429 April 2014 | DIRECTOR APPOINTED MR JEFFREY FRANCIS PETER HARPER |
| 28/04/1428 April 2014 | COMPANY NAME CHANGED HARPER BUILDING SERVICES LTD CERTIFICATE ISSUED ON 28/04/14 |
| 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 |
| 07/01/147 January 2014 | APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN |
| 08/10/138 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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