HARKINS DEVELOPMENTS LIMITED

Company Documents

DateDescription
06/08/136 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/04/1323 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/04/1312 April 2013 APPLICATION FOR STRIKING-OFF

View Document

05/03/135 March 2013 DISS40 (DISS40(SOAD))

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/11/1223 November 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/10/129 October 2012 FIRST GAZETTE

View Document

04/11/114 November 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN BRENNAN / 01/01/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR JAMES BRENNAN / 01/01/2010

View Document

08/09/108 September 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/07/0925 July 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/07/0814 July 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08

View Document

29/08/0729 August 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

28/06/0728 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0728 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

28/06/0728 June 2007 DIRECTOR RESIGNED

View Document

27/06/0727 June 2007 REGISTERED OFFICE CHANGED ON 27/06/07 FROM: G OFFICE CHANGED 27/06/07 41 FRIAR LANE LEICESTER LEICESTERSHIRE LE1 5RB

View Document

09/08/069 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/07/0627 July 2006 NEW DIRECTOR APPOINTED

View Document

27/07/0627 July 2006 NEW DIRECTOR APPOINTED

View Document

23/06/0623 June 2006 DIRECTOR RESIGNED

View Document

23/06/0623 June 2006 SECRETARY RESIGNED

View Document

15/06/0615 June 2006 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