JAMES HARFORTH LIMITED

Company Documents

DateDescription
03/04/143 April 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/01/143 January 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

14/01/1314 January 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/11/2012

View Document

28/11/1128 November 2011 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

18/11/1118 November 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/11/1118 November 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/11/1118 November 2011 STATEMENT OF AFFAIRS/4.19

View Document

26/10/1126 October 2011 REGISTERED OFFICE CHANGED ON 26/10/2011 FROM 14TH FLOOR 76 SHOE LANE LONDON EC4A 3JB UNITED KINGDOM

View Document

16/09/1116 September 2011 REGISTERED OFFICE CHANGED ON 16/09/2011 FROM TARGET WINTERS 29 LUDGATE HILL LONDON EC4M 7JE

View Document

20/08/1120 August 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

05/01/115 January 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOYCE HARFORTH / 02/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HARFORTH / 02/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES HARFORTH / 02/03/2010

View Document

02/03/102 March 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

02/03/102 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MARK JAMES HARFORTH / 02/03/2010

View Document

10/03/0910 March 2009 REGISTERED OFFICE CHANGED ON 10/03/2009 FROM WINTERS 29 LUDGATE HILL LONDON EC4M 7JE

View Document

10/03/0910 March 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

04/02/084 February 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/084 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0715 February 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

20/03/0620 March 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

04/05/054 May 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/0417 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/0417 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/0419 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

04/03/044 March 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

27/03/0327 March 2003 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 REGISTERED OFFICE CHANGED ON 19/09/02 FROM: C/O LOMAX CHANT 6 BROAD STREET PLACE LONDON. EC2M 7ND.

View Document

03/08/023 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/023 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/023 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0228 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 DIRECTOR RESIGNED

View Document

27/02/0127 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

27/02/0127 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

24/01/0124 January 2001 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS

View Document

28/04/9928 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

24/04/9924 April 1999 NEW DIRECTOR APPOINTED

View Document

06/02/996 February 1999 RETURN MADE UP TO 30/12/98; FULL LIST OF MEMBERS

View Document

19/03/9819 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

12/01/9812 January 1998 RETURN MADE UP TO 30/12/97; NO CHANGE OF MEMBERS

View Document

17/06/9717 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

14/02/9714 February 1997 RETURN MADE UP TO 30/12/96; NO CHANGE OF MEMBERS

View Document

12/07/9612 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

31/01/9631 January 1996 RETURN MADE UP TO 30/12/95; FULL LIST OF MEMBERS

View Document

30/03/9530 March 1995 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

18/01/9518 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

08/01/958 January 1995 RETURN MADE UP TO 30/12/94; NO CHANGE OF MEMBERS

View Document

20/01/9420 January 1994 RETURN MADE UP TO 30/12/93; NO CHANGE OF MEMBERS

View Document

20/01/9420 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

20/01/9420 January 1994

View Document

11/01/9311 January 1993 RETURN MADE UP TO 30/12/92; FULL LIST OF MEMBERS

View Document

11/01/9311 January 1993

View Document

11/01/9311 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

16/01/9216 January 1992

View Document

16/01/9216 January 1992 RETURN MADE UP TO 30/12/91; NO CHANGE OF MEMBERS

View Document

16/01/9216 January 1992 REGISTERED OFFICE CHANGED ON 16/01/92

View Document

08/07/918 July 1991

View Document

08/07/918 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

08/07/918 July 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

11/10/9011 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

11/10/9011 October 1990 RETURN MADE UP TO 12/06/90; FULL LIST OF MEMBERS

View Document

06/02/906 February 1990 RETURN MADE UP TO 30/12/89; FULL LIST OF MEMBERS

View Document

06/02/906 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

07/02/897 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/897 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/897 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/897 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/8817 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/8817 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/888 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

08/11/888 November 1988 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

27/10/8827 October 1988 NEW DIRECTOR APPOINTED

View Document

15/08/8815 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/8719 August 1987 RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS

View Document

19/08/8719 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

06/08/866 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

06/08/866 August 1986 RETURN MADE UP TO 31/07/86; FULL LIST OF MEMBERS

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