HARBOUR BOOKS LIMITED

Company Documents

DateDescription
04/05/104 May 2010 STRUCK OFF AND DISSOLVED

View Document

19/01/1019 January 2010 FIRST GAZETTE

View Document

10/07/0910 July 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/06/092 June 2009 FIRST GAZETTE

View Document

01/12/081 December 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

15/11/0715 November 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

21/12/0421 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 COMPANY NAME CHANGED STEPHEN POWELL BOOKS LIMITED CERTIFICATE ISSUED ON 31/08/04

View Document

24/12/0324 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

07/11/037 November 2003 NEW SECRETARY APPOINTED

View Document

07/11/037 November 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/10/0222 October 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

05/12/015 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/00

View Document

03/10/013 October 2001 RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS

View Document

02/12/002 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0010 November 2000 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

10/11/0010 November 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

28/09/0028 September 2000 RETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 RETURN MADE UP TO 26/09/99; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 NEW DIRECTOR APPOINTED

View Document

03/08/003 August 2000 COMPANY NAME CHANGED POW BOOKS LTD CERTIFICATE ISSUED ON 04/08/00

View Document

05/07/005 July 2000 NEW SECRETARY APPOINTED

View Document

29/06/0029 June 2000 COMPANY NAME CHANGED OIL OF THE GREATER NORTH LTD CERTIFICATE ISSUED ON 30/06/00

View Document

07/03/007 March 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

07/03/007 March 2000 RETURN MADE UP TO 26/09/98; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 REGISTERED OFFICE CHANGED ON 14/09/99 FROM: G OFFICE CHANGED 14/09/99 C/O GLF PETER HOUSE OXFORD STREET MANCHESTER M1 5AN

View Document

17/08/9917 August 1999 FIRST GAZETTE

View Document

05/07/995 July 1999 COMPANY NAME CHANGED RINGPULL FILMS LIMITED CERTIFICATE ISSUED ON 06/07/99

View Document

01/06/981 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

19/12/9719 December 1997 RETURN MADE UP TO 26/09/97; NO CHANGE OF MEMBERS

View Document

20/07/9720 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

13/02/9713 February 1997 RETURN MADE UP TO 26/09/96; FULL LIST OF MEMBERS

View Document

21/12/9521 December 1995 COMPANY NAME CHANGED MANCHESTER DEANSGATE LIMITED CERTIFICATE ISSUED ON 22/12/95

View Document

13/10/9513 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

29/09/9529 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/09/9529 September 1995

View Document

29/09/9529 September 1995

View Document

29/09/9529 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/09/9529 September 1995 REGISTERED OFFICE CHANGED ON 29/09/95 FROM: G OFFICE CHANGED 29/09/95 THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

26/09/9526 September 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/09/9526 September 1995 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