HARROGATE ENTERPRISE LTD

Company Documents

DateDescription
29/09/0929 September 2009 STRUCK OFF AND DISSOLVED

View Document

16/06/0916 June 2009 First Gazette

View Document

10/12/0810 December 2008 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/12/089 December 2008 First Gazette

View Document

02/10/072 October 2007 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/05/07

View Document

02/11/062 November 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

30/09/0430 September 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 30/09/04

View Document

03/10/033 October 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 03/10/03

View Document

01/07/031 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

27/11/0227 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

15/10/0215 October 2002 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

01/11/011 November 2001 RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0131 October 2001 REGISTERED OFFICE CHANGED ON 31/10/01 FROM: 4 BRADFORD ROAD IDLE BRADFORD WEST YORKSHIRE BD10 9PP

View Document

23/04/0123 April 2001 REGISTERED OFFICE CHANGED ON 23/04/01 FROM: 12 HIGH STREET IDLE BRADFORD WEST YORKSHIRE BD10 8NN

View Document

27/02/0127 February 2001 RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/014 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

16/12/9916 December 1999 RETURN MADE UP TO 24/09/99; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

26/03/9926 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/9923 March 1999 � NC 1000/10000 11/03/99

View Document

19/11/9819 November 1998 RETURN MADE UP TO 24/09/98; FULL LIST OF MEMBERS

View Document

11/11/9811 November 1998 NEW DIRECTOR APPOINTED

View Document

11/11/9811 November 1998 SECRETARY RESIGNED

View Document

10/08/9810 August 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 30/11/98

View Document

31/10/9731 October 1997 NEW SECRETARY APPOINTED

View Document

31/10/9731 October 1997 DIRECTOR RESIGNED

View Document

31/10/9731 October 1997 DIRECTOR RESIGNED

View Document

24/09/9724 September 1997 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