HOWARD ORGANISATION LIMITED

Company Documents

DateDescription
12/12/1312 December 2013 BONA VACANTIA DISCLAIMER

View Document

07/02/127 February 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/10/1125 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/10/1118 October 2011 APPLICATION FOR STRIKING-OFF

View Document

21/01/1121 January 2011 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

19/01/1119 January 2011 SECTION 519 COMPANIES ACT 2006

View Document

23/12/1023 December 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

23/12/1023 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS LINDSAY HORWOOD / 30/10/2010

View Document

23/12/1023 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MARTIN / 30/10/2010

View Document

23/12/1023 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM SEARLE / 30/10/2010

View Document

02/12/102 December 2010 REGISTERED OFFICE CHANGED ON 02/12/2010 FROM PROJECT HOUSE 110-113 TOTTENHAM COURT ROAD LONDON W1T 5AE

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, SECRETARY SARA MCCRACKEN

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 03/01/10

View Document

23/06/1023 June 2010 DIRECTOR APPOINTED MR PETER WILLIAM SEARLE

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, SECRETARY WILLIAM GERRAND

View Document

26/04/1026 April 2010 SECRETARY APPOINTED MS SARA MCCRACKEN

View Document

26/04/1026 April 2010 SECRETARY APPOINTED MRS LINDSAY HORWOOD

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN MELBOURNE

View Document

22/02/1022 February 2010 DIRECTOR APPOINTED MR NEIL MARTIN

View Document

09/12/099 December 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/08

View Document

23/09/0923 September 2009 DIRECTOR'S CHANGE OF PARTICULARS JOHN MELBOURNE LOGGED FORM

View Document

27/11/0827 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/07

View Document

29/11/0729 November 2007 RETURN MADE UP TO 30/10/07; NO CHANGE OF MEMBERS

View Document

22/10/0722 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

22/11/0622 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/11/0622 November 2006 NEW SECRETARY APPOINTED

View Document

17/11/0617 November 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/06

View Document

29/08/0629 August 2006 STRIKE-OFF ACTION DISCONTINUED

View Document

23/08/0623 August 2006 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

23/05/0623 May 2006 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/04/0612 April 2006 APPLICATION FOR STRIKING-OFF

View Document

18/01/0618 January 2006 NEW DIRECTOR APPOINTED

View Document

12/12/0512 December 2005 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/05

View Document

01/12/041 December 2004 RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/02

View Document

14/10/0414 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/03

View Document

02/03/042 March 2004 RETURN MADE UP TO 03/11/03; NO CHANGE OF MEMBERS

View Document

23/12/0323 December 2003 REGISTERED OFFICE CHANGED ON 23/12/03 FROM: 16-18 NEW BRIDGE STREET LONDON EC4V 6HU

View Document

05/07/035 July 2003 SECRETARY RESIGNED

View Document

13/06/0313 June 2003 NEW SECRETARY APPOINTED

View Document

25/11/0225 November 2002 RETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 FULL ACCOUNTS MADE UP TO 30/12/01

View Document

06/07/026 July 2002 DIRECTOR RESIGNED

View Document

25/06/0225 June 2002 REGISTERED OFFICE CHANGED ON 25/06/02 FROM: PHOENIX HOUSE CROMPTON ROAD STEVENAGE HERTFORDSHIRE SG1 2EE

View Document

06/02/026 February 2002 SECRETARY RESIGNED

View Document

06/02/026 February 2002 NEW DIRECTOR APPOINTED

View Document

05/02/025 February 2002 NEW SECRETARY APPOINTED

View Document

28/11/0128 November 2001 RETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

26/09/0126 September 2001 NEW SECRETARY APPOINTED

View Document

20/08/0120 August 2001 SECRETARY RESIGNED

View Document

10/01/0110 January 2001 DIRECTOR RESIGNED

View Document

11/12/0011 December 2000 RETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 SECRETARY'S PARTICULARS CHANGED

View Document

23/10/0023 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/06/0022 June 2000 NEW SECRETARY APPOINTED

View Document

08/06/008 June 2000 SECRETARY RESIGNED

View Document

17/02/0017 February 2000 EXEMPTION FROM APPOINTING AUDITORS 17/12/99

View Document

03/12/993 December 1999 RETURN MADE UP TO 03/11/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/06/9921 June 1999 SECRETARY RESIGNED

View Document

21/06/9921 June 1999 NEW SECRETARY APPOINTED

View Document

21/06/9921 June 1999 REGISTERED OFFICE CHANGED ON 21/06/99 FROM: C/O COOPERS & LYBRAND PLUMTREE COURT LONDON EC4A 4AT

View Document

03/06/993 June 1999 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/12/98

View Document

20/04/9920 April 1999 RETURN MADE UP TO 03/11/98; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 SECRETARY RESIGNED

View Document

03/11/983 November 1998 NEW SECRETARY APPOINTED

View Document

03/09/983 September 1998 NEW DIRECTOR APPOINTED

View Document

18/03/9818 March 1998 DIRECTOR RESIGNED

View Document

06/01/986 January 1998 REGISTERED OFFICE CHANGED ON 06/01/98 FROM: PO BOX 1 BX PROJECT HOUSE 11-113 TOTTENHAM COURT ROAD LONDON W1A 1BX

View Document

05/12/975 December 1997 RETURN MADE UP TO 03/11/97; NO CHANGE OF MEMBERS

View Document

05/11/975 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

26/01/9726 January 1997 EXEMPTION FROM APPOINTING AUDITORS 23/07/96

View Document

26/01/9726 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96

View Document

06/12/966 December 1996 RETURN MADE UP TO 03/11/96; NO CHANGE OF MEMBERS

View Document

30/09/9630 September 1996

View Document

30/09/9630 September 1996 NEW DIRECTOR APPOINTED

View Document

24/11/9524 November 1995 DIRECTOR RESIGNED

View Document

24/11/9524 November 1995 RETURN MADE UP TO 03/11/95; FULL LIST OF MEMBERS

View Document

01/11/951 November 1995 FULL GROUP ACCOUNTS MADE UP TO 31/07/95

View Document

21/09/9521 September 1995 DIRECTOR RESIGNED

View Document

12/04/9512 April 1995 FULL GROUP ACCOUNTS MADE UP TO 31/07/94

View Document

18/11/9418 November 1994 RETURN MADE UP TO 03/11/94; NO CHANGE OF MEMBERS

View Document

18/11/9418 November 1994

View Document

18/11/9418 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/9413 March 1994 REGISTERED OFFICE CHANGED ON 13/03/94 FROM: "RUSSELL HOUSE" 140 HIGH STREET EDGWARE MIDDLESEX HA8 7BS

View Document

02/02/942 February 1994 FULL GROUP ACCOUNTS MADE UP TO 31/07/93

View Document

12/01/9412 January 1994

View Document

12/01/9412 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/01/9412 January 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/01/9412 January 1994 RETURN MADE UP TO 03/11/93; NO CHANGE OF MEMBERS

View Document

17/05/9317 May 1993

View Document

17/05/9317 May 1993 DIRECTOR RESIGNED

View Document

23/02/9323 February 1993

View Document

23/02/9323 February 1993 DIRECTOR RESIGNED

View Document

11/11/9211 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

11/11/9211 November 1992

View Document

11/11/9211 November 1992 RETURN MADE UP TO 03/11/92; FULL LIST OF MEMBERS

View Document

11/11/9211 November 1992 FULL GROUP ACCOUNTS MADE UP TO 31/07/92

View Document

04/01/924 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/01/924 January 1992

View Document

18/12/9118 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/12/9118 December 1991

View Document

09/12/919 December 1991 FULL GROUP ACCOUNTS MADE UP TO 31/07/91

View Document

09/12/919 December 1991 RETURN MADE UP TO 03/11/91; NO CHANGE OF MEMBERS

View Document

09/12/919 December 1991

View Document

24/04/9124 April 1991

View Document

24/04/9124 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/03/9114 March 1991 FULL GROUP ACCOUNTS MADE UP TO 31/07/90

View Document

12/03/9112 March 1991 NEW DIRECTOR APPOINTED

View Document

12/03/9112 March 1991

View Document

25/01/9125 January 1991

View Document

25/01/9125 January 1991 RETURN MADE UP TO 31/10/90; NO CHANGE OF MEMBERS

View Document

29/11/9029 November 1990 NEW DIRECTOR APPOINTED

View Document

12/02/9012 February 1990 NEW DIRECTOR APPOINTED

View Document

10/01/9010 January 1990 RETURN MADE UP TO 03/11/89; FULL LIST OF MEMBERS

View Document

19/12/8919 December 1989 FULL GROUP ACCOUNTS MADE UP TO 31/07/89

View Document

03/08/893 August 1989 CONVE

View Document

03/08/893 August 1989 VARYING SHARE RIGHTS AND NAMES 21/07/89

View Document

06/03/896 March 1989 DIRECTOR RESIGNED

View Document

15/12/8815 December 1988 FULL GROUP ACCOUNTS MADE UP TO 31/07/88

View Document

15/12/8815 December 1988 RETURN MADE UP TO 07/11/88; FULL LIST OF MEMBERS

View Document

23/11/8823 November 1988 DIRECTOR RESIGNED

View Document

09/12/879 December 1987 FULL GROUP ACCOUNTS MADE UP TO 31/07/87

View Document

23/08/8723 August 1987 RETURN MADE UP TO 05/06/87; FULL LIST OF MEMBERS

View Document

07/01/877 January 1987 NEW DIRECTOR APPOINTED

View Document

13/12/8613 December 1986 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

14/08/8614 August 1986 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/07

View Document

09/05/869 May 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/05/862 May 1986 RETURN MADE UP TO 02/04/86; FULL LIST OF MEMBERS

View Document

02/05/862 May 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

17/09/8017 September 1980 ALTER MEM AND ARTS

View Document

30/05/7830 May 1978 MEMORANDUM OF ASSOCIATION

View Document

24/01/7724 January 1977 ANNUAL ACCOUNTS MADE UP DATE 30/06/76

View Document

14/06/6114 June 1961 CERTIFICATE OF 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