HARRIS WALTERS LIMITED

Company Documents

DateDescription
04/01/134 January 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/10/124 October 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

28/07/1128 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/05/2011:LIQ. CASE NO.1

View Document

16/02/1116 February 2011 REGISTERED OFFICE CHANGED ON 16/02/2011 FROM WALCOTE CHAMBERS, HIGH STREET WINCHESTER HAMPSHIRE SO23 9AP

View Document

03/06/103 June 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

03/06/103 June 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009065

View Document

03/06/103 June 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

24/02/1024 February 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ROWLAND SIDWELL / 24/02/2010

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/01/0919 January 2009 DIRECTOR APPOINTED ALAN SAITCH

View Document

07/01/097 January 2009 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 GBP NC 100/170 09/12/2008

View Document

17/12/0817 December 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/12/0817 December 2008 NC INC ALREADY ADJUSTED 09/12/08

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/08/0813 August 2008 PREVEXT FROM 31/12/2007 TO 31/03/2008

View Document

15/01/0815 January 2008 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/073 April 2007 COMPANY NAME CHANGED Z Y J LIMITED CERTIFICATE ISSUED ON 03/04/07

View Document

06/02/076 February 2007 NEW SECRETARY APPOINTED

View Document

06/02/076 February 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 SECRETARY RESIGNED

View Document

06/02/076 February 2007 REGISTERED OFFICE CHANGED ON 06/02/07 FROM: G OFFICE CHANGED 06/02/07 TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH

View Document

08/12/068 December 2006 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