HAREWOOD OPERATIONS LIMITED

Company Documents

DateDescription
02/08/162 August 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/05/1617 May 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/05/1610 May 2016 APPLICATION FOR STRIKING-OFF

View Document

27/02/1627 February 2016 DISS40 (DISS40(SOAD))

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

13/09/1513 September 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/09/1419 September 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

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

View Document

20/09/1320 September 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/02/135 February 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/11

View Document

21/01/1321 January 2013 PREVSHO FROM 31/08/2013 TO 31/12/2012

View Document

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

View Accounts

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/09/128 September 2012 DISS40 (DISS40(SOAD))

View Document

06/09/126 September 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

07/08/127 August 2012 FIRST GAZETTE

View Document

28/09/1128 September 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

02/08/112 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, DIRECTOR MARGARET KINSEY

View Document

03/02/113 February 2011 DIRECTOR APPOINTED MR PAUL ANTHONY KINSEY

View Document

17/11/1017 November 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL KINSEY

View Document

15/11/1015 November 2010 DIRECTOR APPOINTED MRS MARGARET KINSEY

View Document

27/08/1027 August 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

27/08/1027 August 2010 DIRECTOR APPOINTED MR PAUL ANTHONY KINSEY

View Document

27/08/1027 August 2010 REGISTERED OFFICE CHANGED ON 27/08/2010 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

27/08/1027 August 2010 COMPANY NAME CHANGED NOVADEW LIMITED CERTIFICATE ISSUED ON 27/08/10

View Document

09/08/109 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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