HARPER WINDOW SYSTEMS LIMITED

Company Documents

DateDescription
17/11/0917 November 2009 STRUCK OFF AND DISSOLVED

View Document

04/08/094 August 2009 First Gazette

View Document

19/11/0819 November 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

28/11/0728 November 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/0714 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

07/12/067 December 2006 LOCATION OF DEBENTURE REGISTER

View Document

07/12/067 December 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

23/12/0523 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0523 December 2005 REGISTERED OFFICE CHANGED ON 23/12/05 FROM: UNIT 9 MOUNT STREET BUSINESS PARK NECHELLS BIRMINGHAM WEST MIDLANDS B7 5QU

View Document

23/12/0523 December 2005 LOCATION OF DEBENTURE REGISTER

View Document

23/12/0523 December 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 LOCATION OF REGISTER OF MEMBERS

View Document

23/12/0523 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0510 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0420 July 2004 DIRECTOR RESIGNED

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

13/11/0313 November 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

03/06/033 June 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/06/03

View Document

21/11/0221 November 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

06/08/026 August 2002 DIRECTOR RESIGNED

View Document

12/12/0112 December 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0129 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

13/04/0113 April 2001 NEW DIRECTOR APPOINTED

View Document

08/03/018 March 2001 NEW DIRECTOR APPOINTED

View Document

08/03/018 March 2001 NEW DIRECTOR APPOINTED

View Document

23/11/0023 November 2000 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/12/997 December 1999 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9927 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

15/12/9815 December 1998 RETURN MADE UP TO 14/11/98; NO CHANGE OF MEMBERS

View Document

03/09/983 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/04/988 April 1998 SECRETARY RESIGNED

View Document

08/04/988 April 1998 NEW SECRETARY APPOINTED

View Document

20/01/9820 January 1998 RETURN MADE UP TO 14/11/97; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

13/01/9813 January 1998 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98

View Document

17/10/9717 October 1997 REGISTERED OFFICE CHANGED ON 17/10/97 FROM: 102 BICKFORD ROAD WITTON BIRMINGHAM B6 7EE

View Document

18/09/9718 September 1997 NEW SECRETARY APPOINTED

View Document

16/09/9716 September 1997 DIRECTOR RESIGNED

View Document

17/04/9717 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/01/9730 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/01/9730 January 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/12/9612 December 1996 DIRECTOR RESIGNED

View Document

12/12/9612 December 1996 SECRETARY RESIGNED

View Document

12/12/9612 December 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/12/9612 December 1996 RETURN MADE UP TO 14/11/96; NO CHANGE OF MEMBERS;SECRETARY RESIGNED

View Document

10/11/9610 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

25/01/9625 January 1996 RETURN MADE UP TO 14/11/95; FULL LIST OF MEMBERS

View Document

26/02/9526 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

29/11/9429 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/11/9429 November 1994 REGISTERED OFFICE CHANGED ON 29/11/94 FROM: 43A WHITCHURCH ROAD CARDIFF CF4 3JN

View Document

29/11/9429 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/11/9414 November 1994 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