HARTS OFFICE SOLUTIONS LTD

Company Documents

DateDescription
02/10/122 October 2012 STRUCK OFF AND DISSOLVED

View Document

19/06/1219 June 2012 FIRST GAZETTE

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

04/04/114 April 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS TAHERA TAYUB / 01/10/2009

View Document

15/03/1015 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED SECRETARY TAHERA TAYUB

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED DIRECTOR RIAZ TAYUB

View Document

30/07/0830 July 2008 DIRECTOR APPOINTED MRS TAHERA TAYUB

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

28/03/0828 March 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 STRIKE-OFF ACTION SUSPENDED

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

06/03/076 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/076 March 2007 REGISTERED OFFICE CHANGED ON 06/03/07 FROM: G OFFICE CHANGED 06/03/07 18 FLUDES COURT OADBY LEICESTER LEICESTERSHIRE LE2 4QQ

View Document

06/03/076 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

24/10/0624 October 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 FIRST GAZETTE

View Document

14/03/0514 March 2005 REGISTERED OFFICE CHANGED ON 14/03/05 FROM: G OFFICE CHANGED 14/03/05 KINGSTON HOUSE 177-179 EVINGTON RD LEICESTER LE2 1QN

View Document

14/03/0514 March 2005 NEW SECRETARY APPOINTED

View Document

14/03/0514 March 2005 NEW DIRECTOR APPOINTED

View Document

23/02/0523 February 2005 DIRECTOR RESIGNED

View Document

23/02/0523 February 2005 SECRETARY RESIGNED

View Document

22/02/0522 February 2005 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