HARVEY TECHNOLOGIES LIMITED

Company Documents

DateDescription
01/09/111 September 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/06/111 June 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

01/06/111 June 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/05/2011:LIQ. CASE NO.1

View Document

07/01/117 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/12/2010:LIQ. CASE NO.1

View Document

22/06/1022 June 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/06/2010:LIQ. CASE NO.1

View Document

17/06/0917 June 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009617,00009220

View Document

17/06/0917 June 2009 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

17/06/0917 June 2009 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/09 FROM: 16 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

12/03/0912 March 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/02/057 February 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 DIRECTOR RESIGNED

View Document

17/12/0417 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0418 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/02/043 February 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/024 November 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03

View Document

04/11/024 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

18/09/0218 September 2002 REGISTERED OFFICE CHANGED ON 18/09/02 FROM: 12 ST OLAVS SQUARE LONDON SE16 2XB

View Document

18/09/0218 September 2002 NEW DIRECTOR APPOINTED

View Document

27/06/0227 June 2002 NEW SECRETARY APPOINTED

View Document

28/05/0228 May 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0119 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

30/01/0130 January 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 30/01/01

View Document

03/08/003 August 2000 REGISTERED OFFICE CHANGED ON 03/08/00 FROM: TARA COTTAGE, CARLISLE LANE LONDON SE1 7LG

View Document

13/06/0013 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/003 April 2000 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

03/04/003 April 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

29/02/0029 February 2000 REGISTERED OFFICE CHANGED ON 29/02/00 FROM: STAPLETON MANOR LODGE STAPLETON MARTOCK SOMERSET TA12 6AN

View Document

16/02/0016 February 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

10/01/0010 January 2000 RETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS

View Document

06/01/006 January 2000 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

17/08/9917 August 1999 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/07/996 July 1999 APPLICATION FOR STRIKING-OFF

View Document

18/11/9818 November 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

05/06/985 June 1998 RETURN MADE UP TO 16/01/98; FULL LIST OF MEMBERS

View Document

05/06/985 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/975 February 1997 NEW SECRETARY APPOINTED

View Document

05/02/975 February 1997 DIRECTOR RESIGNED

View Document

05/02/975 February 1997 SECRETARY RESIGNED

View Document

05/02/975 February 1997 NEW DIRECTOR APPOINTED

View Document

05/02/975 February 1997 REGISTERED OFFICE CHANGED ON 05/02/97 FROM: 129 QUEEN STREET CARDIFF CF1 4BJ

View Document

16/01/9716 January 1997 Incorporation

View Document

16/01/9716 January 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