HARRIS MECHANICAL SERVICES LIMITED

Company Documents

DateDescription
12/06/1812 June 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/03/1827 March 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/03/1819 March 2018 APPLICATION FOR STRIKING-OFF

View Document

16/01/1816 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/04/1620 April 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

20/04/1620 April 2016 REGISTERED OFFICE CHANGED ON 20/04/2016 FROM
SWALEDALE 106 HEWORTH GREEN
YORK
YO31 7TQ

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/04/1529 April 2015 REGISTERED OFFICE CHANGED ON 29/04/2015 FROM
SWALEDALE 106 HEWORTH GREEN
YORK
YO31 7TQ

View Document

21/04/1521 April 2015 REGISTERED OFFICE CHANGED ON 21/04/2015 FROM
5 RESOLUTION CLOSE
ENDEAVOUR PARK
BOSTON
LINCS
PE21 7TT

View Document

21/04/1521 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/05/146 May 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

12/09/1312 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/05/1216 May 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/04/1121 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DEAN HARRIS / 17/04/2011

View Document

21/04/1121 April 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/04/1023 April 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEAN HARRIS / 17/04/2010

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED DIRECTOR KATHERUN HARRIS

View Document

17/09/0817 September 2008 DIRECTOR APPOINTED KATHERUN MARY HARRIS

View Document

01/05/081 May 2008 SECRETARY APPOINTED ALAN HARRIS

View Document

01/05/081 May 2008 DIRECTOR APPOINTED DEAN HARRIS

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED SECRETARY UK SECRETARIES LTD

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED DIRECTOR UK DIRECTORS LTD

View Document

17/04/0817 April 2008 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