HARVEY DEVELOPMENTS (LIVERPOOL) LIMITED

Company Documents

DateDescription
11/09/1211 September 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/06/1219 June 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/05/2012

View Document

13/06/1213 June 2012 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

11/06/1211 June 2012 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

10/02/1210 February 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/01/2012

View Document

16/12/1116 December 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/11/2011

View Document

16/12/1116 December 2011 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

24/08/1124 August 2011 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/07/2011

View Document

07/07/117 July 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/05/2011

View Document

17/02/1117 February 2011 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

17/02/1117 February 2011 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

31/01/1131 January 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

31/01/1131 January 2011 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

06/12/106 December 2010 REGISTERED OFFICE CHANGED ON 06/12/2010 FROM 28 CROSBY ROAD NORTH WATERLOO LIVERPOOL MERSEYSIDE L22 4QF

View Document

06/12/106 December 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

08/11/108 November 2010 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

18/08/1018 August 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/08/103 August 2010 FIRST GAZETTE

View Document

15/12/0915 December 2009 APPOINTMENT TERMINATED, DIRECTOR JAMES HORNE

View Document

25/09/0925 September 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

10/09/0910 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/05/0912 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME THOMAS / 24/04/2009

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED DIRECTOR SAMANTHA HORNE

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

24/07/0824 July 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES HORNE / 01/01/2008

View Document

23/07/0823 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA HORNE / 01/01/2008

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

16/08/0716 August 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

09/06/079 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/079 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/079 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/079 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/079 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/079 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/073 May 2007 NEW DIRECTOR APPOINTED

View Document

11/04/0711 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

13/01/0713 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/0713 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/0713 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/0713 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/0713 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/0713 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/0713 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/0713 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/0619 September 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/068 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0611 August 2006 NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 NEW SECRETARY APPOINTED

View Document

20/10/0520 October 2005 SECRETARY RESIGNED

View Document

15/10/0515 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0515 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/058 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

22/01/0522 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0412 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0414 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0415 July 2004 RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

25/02/0425 February 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

17/01/0417 January 2004 NEW SECRETARY APPOINTED

View Document

17/01/0417 January 2004 SECRETARY RESIGNED

View Document

08/10/038 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/038 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/038 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0317 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0317 July 2003 RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0317 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0317 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/0317 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0311 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

11/03/0311 March 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

16/12/0216 December 2002 RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 SECRETARY'S PARTICULARS CHANGED

View Document

04/07/024 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0110 July 2001 SECRETARY RESIGNED

View Document

06/07/016 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/07/016 July 2001 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