HARRISON CONTRACTS LIMITED

Company Documents

DateDescription
29/11/1329 November 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

29/08/1329 August 2013 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

19/02/1319 February 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

19/02/1319 February 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/07/2012

View Document

19/02/1319 February 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/01/2013

View Document

04/09/124 September 2012 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

03/04/123 April 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/02/2012:LIQ. CASE NO.1

View Document

10/01/1210 January 2012 REGISTERED OFFICE CHANGED ON 10/01/2012 FROM C/O C/O MAZARS LLP 45 CHURCH STREET BIRMINGHAM B3 2RT

View Document

15/12/1115 December 2011 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

03/11/113 November 2011 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

21/10/1121 October 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

20/09/1120 September 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008822,00009614:AMENDING FORM

View Document

12/09/1112 September 2011 REGISTERED OFFICE CHANGED ON 12/09/2011 FROM 48 VAN GAVER HOUSE BRIDGFORD ROAD WEST BRIDGFORD NOTTINGHAM NOTTINGHAMSHIRE NG2 6AP UNITED KINGDOM

View Document

07/09/117 September 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009614,00008822

View Document

01/07/111 July 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

01/07/111 July 2011 SAIL ADDRESS CREATED

View Document

01/07/111 July 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/01/115 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR JENNY MEDD

View Document

14/10/1014 October 2010 REGISTERED OFFICE CHANGED ON 14/10/2010 FROM HARRISON HOUSE UNIT 4 EASTBORO WAY NUNEATON WARKS CV11 6SQ

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED MR PAUL THOMAS MILLER

View Document

14/10/1014 October 2010 SECRETARY APPOINTED MR PAUL THOMAS MILLER

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED MR ANDREW WILLIAM KNIGHT

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE BRASSINGTON

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, SECRETARY JOHN MEDD

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN MEDD

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRASSINGTON

View Document

27/09/1027 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE PATRICIA BRASSINGTON / 31/05/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD MEDD / 31/05/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNY ROSE MEDD / 31/05/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BRIAN BRASSINGTON / 31/05/2010

View Document

01/06/101 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

03/04/103 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

01/06/091 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 REGISTERED OFFICE CHANGED ON 13/08/08 FROM: 247A BEDWORTH ROAD LONGFORD COVENTRY CV6 6BL

View Document

18/06/0818 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

15/06/0715 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

27/07/0527 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

20/06/0520 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

07/08/037 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

17/06/0317 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

31/05/0331 May 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

24/06/0224 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

12/06/0112 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

02/06/002 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

07/07/997 July 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

19/03/9919 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

11/06/9811 June 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 11/06/98

View Document

30/05/9830 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

10/06/9710 June 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

30/05/9730 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

31/05/9631 May 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

01/05/961 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/961 April 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

19/07/9519 July 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

14/03/9514 March 1995 ACCOUNTING REF. DATE EXT FROM 31/05 TO 31/10

View Document

20/12/9420 December 1994 REGISTERED OFFICE CHANGED ON 20/12/94 FROM: 2A WHITE CONDUIT STREET LONDON N1 9EL

View Document

09/11/949 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

31/05/9431 May 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/05/9431 May 1994 Incorporation

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