HARDING AND YORKE GROUP PLC

Company Documents

DateDescription
14/11/0714 November 2007 DISSOLVED

View Document

14/08/0714 August 2007 ADMINISTRATION TO DISSOLUTION

View Document

15/02/0715 February 2007 ADMINISTRATORS PROGRESS REPORT

View Document

26/09/0626 September 2006 STATEMENT OF PROPOSALS

View Document

19/09/0619 September 2006 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

10/08/0610 August 2006 REGISTERED OFFICE CHANGED ON 10/08/06 FROM: G OFFICE CHANGED 10/08/06 TWICKENHAM HOUSE 20 EAST ST HELEN STREET ABINGDON OXFORDSHIRE OX14 5EA

View Document

08/08/068 August 2006 APPOINTMENT OF ADMINISTRATOR

View Document

02/02/062 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

05/12/055 December 2005 � NC 150000/200000 19/09

View Document

05/12/055 December 2005 NC INC ALREADY ADJUSTED 19/09/05

View Document

24/10/0524 October 2005 NC INC ALREADY ADJUSTED 19/09/05

View Document

24/10/0524 October 2005 � NC 100000/150000 19/09

View Document

09/07/059 July 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

27/01/0527 January 2005 NEW SECRETARY APPOINTED

View Document

11/01/0511 January 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/12/0417 December 2004 DIRECTOR RESIGNED

View Document

01/12/041 December 2004 REGISTERED OFFICE CHANGED ON 01/12/04 FROM: G OFFICE CHANGED 01/12/04 5 FAIRMILE HENLEY ON THAMES OXFORDSHIRE RG9 2JR

View Document

21/09/0421 September 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

26/01/0426 January 2004 DELIVERY EXT'D 3 MTH 30/06/03

View Document

11/11/0311 November 2003 LOCATION OF REGISTER OF MEMBERS

View Document

10/10/0310 October 2003 S-DIV 02/10/03

View Document

10/10/0310 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/10/0310 October 2003 ABROGATE SHARES 02/10/03

View Document

07/10/037 October 2003 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

07/10/037 October 2003 APPLICATION COMMENCE BUSINESS

View Document

06/10/036 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/09/031 September 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 NEW DIRECTOR APPOINTED

View Document

04/09/024 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0220 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

25/07/0225 July 2002 NEW DIRECTOR APPOINTED

View Document

25/07/0225 July 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

15/04/0215 April 2002 REGISTERED OFFICE CHANGED ON 15/04/02 FROM: G OFFICE CHANGED 15/04/02 TEMPLE COURT 107 OXFORD ROAD COWLEY OXFORD OXFORDSHIRE OX4 2ER

View Document

15/04/0215 April 2002 NEW DIRECTOR APPOINTED

View Document

15/04/0215 April 2002 NEW SECRETARY APPOINTED

View Document

27/12/0127 December 2001 DIRECTOR RESIGNED

View Document

20/09/0120 September 2001 SECRETARY RESIGNED

View Document

20/09/0120 September 2001 DIRECTOR RESIGNED

View Document

12/06/0012 June 2000 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