HARBOUR SOLUTIONS LIMITED

Company Documents

DateDescription
26/08/1426 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/08/1415 August 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/08/1415 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/08/1412 August 2014 APPLICATION FOR STRIKING-OFF

View Document

14/07/1414 July 2014 PREVSHO FROM 31/12/2014 TO 30/06/2014

View Document

15/01/1415 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES KEVIN BURNICLE / 08/05/2013

View Document

08/05/138 May 2013 REGISTERED OFFICE CHANGED ON 08/05/2013 FROM
13 ST MARGARETS AVENUE,
CASTLETOWN, SUNDERLAND
TYNE AND WEAR
SR5 3EH

View Document

10/01/1310 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/01/1216 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/02/1110 February 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/01/1017 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES KEVIN BURNICLE / 12/01/2010

View Document

17/01/1017 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/04/093 April 2009 APPOINTMENT TERMINATED SECRETARY JAMES BURNICLE

View Document

30/01/0930 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

20/12/0720 December 2007 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