PHILIP HARRISON LIMITED

Company Documents

DateDescription
10/04/1210 April 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/11/1129 November 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

18/10/1118 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/10/1110 October 2011 APPLICATION FOR STRIKING-OFF

View Document

05/04/115 April 2011 PREVEXT FROM 30/09/2010 TO 31/10/2010

View Document

14/02/1114 February 2011 Annual return made up to 18 November 2010 with full list of shareholders

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILIP HARRISON / 15/10/2009

View Document

15/02/1015 February 2010 Annual return made up to 18 November 2009 with full list of shareholders

View Document

15/10/0915 October 2009 REGISTERED OFFICE CHANGED ON 15/10/2009 FROM BROOK HOUSE COTTAGE WILMSLOW ROAD, MOTTRAM ST. ANDREW CHESHIRE SK10 4QY

View Document

08/08/098 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

26/02/0926 February 2009 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

03/10/083 October 2008 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 SECRETARY RESIGNED MARIA TRAVIS

View Document

21/10/0721 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

20/12/0520 December 2005 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

21/10/0421 October 2004 REGISTERED OFFICE CHANGED ON 21/10/04 FROM: SUITE 2 10 FREDERICK ROAD ERDINGTON BIRMINGHAM ERDINGTON B23 7NJ

View Document

01/10/041 October 2004 REGISTERED OFFICE CHANGED ON 01/10/04 FROM: BROOK HOUSE COTTAGE WILMSLOW ROAD MOTTRAM ST ANDREW MACCLESFIELD CHESHIRE SK10 4QY

View Document

14/04/0414 April 2004 SECRETARY RESIGNED

View Document

14/04/0414 April 2004 NEW SECRETARY APPOINTED

View Document

23/02/0423 February 2004 RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 23/02/04

View Document

23/02/0423 February 2004 REGISTERED OFFICE CHANGED ON 23/02/04 FROM: SHARPE FAIRBROTHER 67/69 GEORGE STREET LONDON W1U 8LT

View Document

25/03/0325 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 DIRECTOR RESIGNED

View Document

21/11/0221 November 2002 NEW SECRETARY APPOINTED

View Document

21/11/0221 November 2002 DIRECTOR RESIGNED

View Document

21/11/0221 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/11/0221 November 2002 DIRECTOR RESIGNED

View Document

21/11/0221 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/12/0124 December 2001 RETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

19/03/0119 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

19/12/0019 December 2000 RETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 19/12/00

View Document

19/07/0019 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

14/03/0014 March 2000 NEW SECRETARY APPOINTED

View Document

22/02/0022 February 2000 AMENDING 882R

View Document

10/01/0010 January 2000 NEW DIRECTOR APPOINTED

View Document

10/01/0010 January 2000 RETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/01/0010 January 2000 � NC 1000/10000 01/10/99

View Document

10/01/0010 January 2000 NEW DIRECTOR APPOINTED

View Document

10/01/0010 January 2000 NEW DIRECTOR APPOINTED

View Document

10/01/0010 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/0010 January 2000 NEW DIRECTOR APPOINTED

View Document

10/01/0010 January 2000 REGISTERED OFFICE CHANGED ON 10/01/00 FROM: GUARDIAN HOUSE 42 PRESTON NEW ROAD BLACKBURN LANCASHIRE BB2 6AH

View Document

10/01/0010 January 2000 NC INC ALREADY ADJUSTED 01/10/99

View Document

10/01/0010 January 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 01/10/99

View Document

08/11/998 November 1999 ACC. REF. DATE SHORTENED FROM 30/11/99 TO 30/09/99

View Document

11/10/9911 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9821 December 1998 DIRECTOR RESIGNED

View Document

21/12/9821 December 1998 REGISTERED OFFICE CHANGED ON 21/12/98 FROM: BRITANNIA SUITE INTERNATIONAL HOUSE, 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

21/12/9821 December 1998 NEW DIRECTOR APPOINTED

View Document

21/12/9821 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/12/9821 December 1998

View Document

21/12/9821 December 1998 SECRETARY RESIGNED

View Document

16/12/9816 December 1998 COMPANY NAME CHANGED PHILIP HARRISON SPORTS LIMITED CERTIFICATE ISSUED ON 17/12/98

View Document

26/11/9826 November 1998 COMPANY NAME CHANGED MISSIONCHAIN LIMITED CERTIFICATE ISSUED ON 27/11/98

View Document

18/11/9818 November 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/11/9818 November 1998 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