HARPER & WILSON LIMITED

Company Documents

DateDescription
12/11/1312 November 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

01/10/131 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/09/1324 September 2013 APPLICATION FOR STRIKING-OFF

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

28/11/1228 November 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

18/02/1218 February 2012 DISS40 (DISS40(SOAD))

View Document

16/02/1216 February 2012 Annual return made up to 23 August 2011 with full list of shareholders

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/01/115 January 2011 Annual return made up to 23 August 2010 with full list of shareholders

View Document

05/01/115 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS ANTONIA FRANCES HARPER / 23/08/2010

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIA FRANCES HARPER / 23/08/2010

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG BURNETT HARPER / 23/08/2010

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 31 August 2008

View Document

10/12/0910 December 2009 Annual return made up to 23 August 2009 with full list of shareholders

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 31 August 2006

View Document

10/07/0910 July 2009 Annual accounts small company total exemption made up to 31 August 2007

View Document

28/08/0828 August 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 DISS40 (DISS40(SOAD))

View Document

05/08/085 August 2008 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 FIRST GAZETTE

View Document

21/03/0721 March 2007 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 REGISTERED OFFICE CHANGED ON 21/03/07 FROM: G OFFICE CHANGED 21/03/07 10-10A WHITECHAPEL STREET DIDSBURY MANCHESTER LANCASHIRE M20 6UB

View Document

30/01/0730 January 2007 FIRST GAZETTE

View Document

03/11/053 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0523 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • S & G PROJECTS LIMITED


  • 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