S.R. HOWARTH BUILDERS LIMITED

Company Documents

DateDescription
16/08/1016 August 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/05/2010:AMENDING FORM

View Document

14/07/1014 July 2010 REGISTERED OFFICE CHANGED ON 14/07/2010 FROM JONES LOWNDES DWYER LLP 4 THE STABLES WILMSLOW ROAD DIDSBURY M20 5PG

View Document

06/07/106 July 2010 CERTIFICATE OF REMOVAL OF VOLUNTARY LIQUIDATOR

View Document

06/07/106 July 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/06/103 June 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/05/2010

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

20/05/0920 May 2009 STATEMENT OF AFFAIRS/4.19

View Document

20/05/0920 May 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/05/0920 May 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/05/094 May 2009 REGISTERED OFFICE CHANGED ON 04/05/2009 FROM BREEZE HILL CHELFORD ROAD PRESTBURY CHESHIRE SK10 4AW

View Document

21/01/0921 January 2009 PREVEXT FROM 31/07/2008 TO 31/10/2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

26/09/0726 September 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

20/02/0620 February 2006 NEW SECRETARY APPOINTED

View Document

03/08/053 August 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 NEW SECRETARY APPOINTED

View Document

28/10/0428 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

28/10/0428 October 2004 SECRETARY RESIGNED

View Document

02/08/042 August 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

31/07/0331 July 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

27/10/0227 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

27/10/0227 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0231 July 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 REGISTERED OFFICE CHANGED ON 01/07/02 FROM: 1 OAKWOOD DRIVE PRESTBURY MACCLESFIELD CHESHIRE SK10 4HG

View Document

04/12/014 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

24/07/0124 July 2001 RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

09/08/009 August 2000 RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS

View Document

23/07/9923 July 1999 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