HARBEX METAL PROCESSING LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Appointment of a voluntary liquidator

View Document

07/01/257 January 2025 Resolutions

View Document

23/12/2423 December 2024 Registered office address changed from 4 Bloors Lane, Rainham Gillingham Kent ME8 7EG to 2 the Links Herne Bay Kent CT6 7GQ on 2024-12-23

View Document

23/12/2423 December 2024 Statement of affairs

View Document

13/12/2413 December 2024 Compulsory strike-off action has been suspended

View Document

13/12/2413 December 2024 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

20/11/2420 November 2024 Satisfaction of charge 1 in full

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-02-11 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/12/221 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/10/224 October 2022 Statement of capital following an allotment of shares on 2022-07-01

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/07/215 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/08/1922 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/09/1830 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

25/04/1725 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/04/1613 April 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

22/05/1522 May 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

04/03/154 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

02/06/142 June 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

11/03/1411 March 2014 SECRETARY'S CHANGE OF PARTICULARS / JOHN HARTRIDGE / 11/02/2014

View Document

11/03/1411 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HARTRIDGE / 11/02/2014

View Document

11/03/1411 March 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

02/10/132 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

17/07/1317 July 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN BEXTON

View Document

30/04/1330 April 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

18/06/1218 June 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

29/03/1229 March 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

07/07/117 July 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

31/03/1131 March 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

19/04/1019 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

01/04/101 April 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

01/04/101 April 2010 PREVSHO FROM 28/02/2010 TO 31/12/2009

View Document

03/02/103 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/12/0918 December 2009 COMPANY NAME CHANGED CELLAR DOOR MANUFACTURING COMPANY LIMITED CERTIFICATE ISSUED ON 18/12/09

View Document

18/12/0918 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/12/0917 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

15/04/0915 April 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 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