PETER S HARRISON LIMITED

Company Documents

DateDescription
19/02/1419 February 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/01/147 January 2014 FIRST GAZETTE

View Document

21/06/1321 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

11/01/1211 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/01/1120 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

07/12/107 December 2010 REGISTERED OFFICE CHANGED ON 07/12/2010 FROM
SUITE 208, GLENFIELD PARK
PHILIPS ROAD
BLACKBURN
LANCASHIRE
BB1 5PF
ENGLAND

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY HARRISON / 01/12/2009

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PETER HARRISON / 01/12/2009

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER STUART HARRISON / 01/12/2009

View Document

10/02/1010 February 2010 REGISTERED OFFICE CHANGED ON 10/02/2010 FROM
OFFICE 9 GLENFIELD HOUSE
PHILIPS ROAD
BLACKBURN
LANCASHIRE
BB1 5PF

View Document

10/02/1010 February 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/01/0922 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/02/0820 February 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/01/0722 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/01/064 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/01/0527 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/05/0427 May 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

23/06/0323 June 2003 NEW DIRECTOR APPOINTED

View Document

23/06/0323 June 2003 REGISTERED OFFICE CHANGED ON 23/06/03 FROM:
57/59 BARKERHOUSE ROAD
NELSON
LANCASHIRE BB9 9ER

View Document

17/05/0317 May 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

29/10/0229 October 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

30/04/0230 April 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 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