HARVEY JOSEPH LIMITED

Company Documents

DateDescription
15/02/0615 February 2006 DISSOLVED

View Document

15/11/0515 November 2005 RETURN OF FINAL MEETING RECEIVED

View Document

15/11/0515 November 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

08/04/058 April 2005 ADMINISTRATION TO CVL

View Document

13/10/0413 October 2004 ADMINISTRATORS PROGRESS REPORT

View Document

06/10/046 October 2004 EXTENSION OF ADMINISTRATION

View Document

07/05/047 May 2004 ADMINISTRATORS PROGRESS REPORT

View Document

09/01/049 January 2004 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

15/12/0315 December 2003 STATEMENT OF PROPOSALS

View Document

26/10/0326 October 2003 DIRECTOR RESIGNED

View Document

20/10/0320 October 2003 REGISTERED OFFICE CHANGED ON 20/10/03 FROM: G OFFICE CHANGED 20/10/03 AXISCROSS HOUSE 25-27 MOSSOP STREET LONDON SW3 2LY

View Document

16/10/0316 October 2003 APPOINTMENT OF ADMINISTRATOR

View Document

21/07/0321 July 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0220 September 2002 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

21/07/0221 July 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 NEW DIRECTOR APPOINTED

View Document

23/05/0223 May 2002 NEW DIRECTOR APPOINTED

View Document

22/05/0222 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

04/12/014 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0130 July 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

12/10/0012 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

13/07/0013 July 2000 RETURN MADE UP TO 14/07/99; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/98

View Document

24/04/9924 April 1999 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 30/12/98

View Document

12/08/9812 August 1998 RETURN MADE UP TO 14/07/98; FULL LIST OF MEMBERS

View Document

10/05/9810 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

25/07/9725 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

25/07/9725 July 1997 RETURN MADE UP TO 14/07/97; FULL LIST OF MEMBERS

View Document

13/06/9713 June 1997 ACC. REF. DATE SHORTENED FROM 31/07/97 TO 30/06/97

View Document

07/01/977 January 1997 DIRECTOR RESIGNED

View Document

12/11/9612 November 1996 REGISTERED OFFICE CHANGED ON 12/11/96 FROM: G OFFICE CHANGED 12/11/96 SUITE 9 ESSEX HOUSE UPMINSTER ESSEX RM14 2SJ

View Document

15/09/9615 September 1996 RETURN MADE UP TO 14/07/96; FULL LIST OF MEMBERS

View Document

17/04/9617 April 1996 REGISTERED OFFICE CHANGED ON 17/04/96 FROM: G OFFICE CHANGED 17/04/96 THE PARK LANE SUITE 14 OLD PARK LANE LONDON W1Y 3LH

View Document

21/07/9521 July 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/07/9521 July 1995 REGISTERED OFFICE CHANGED ON 21/07/95 FROM: G OFFICE CHANGED 21/07/95 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

21/07/9521 July 1995 DIRECTOR RESIGNED

View Document

21/07/9521 July 1995 NEW DIRECTOR APPOINTED

View Document

21/07/9521 July 1995 SECRETARY RESIGNED

View Document

21/07/9521 July 1995 NEW DIRECTOR APPOINTED

View Document

14/07/9514 July 1995 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