HARMAN-FUTTER FURNISHING CO. LIMITED(THE)

Company Documents

DateDescription
09/12/139 December 2013 REGISTERED OFFICE CHANGED ON 09/12/2013 FROM
89 BRIDGE ROAD
OULTON BROAD
LOWESTOFT
SUFFOLK
NR32 3LN

View Document

02/12/132 December 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/10/2013

View Document

28/11/1228 November 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/10/2012

View Document

24/11/1124 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/11/119 November 2011 REGISTERED OFFICE CHANGED ON 09/11/2011 FROM C/O MR. G. H. FUTTER THE THATCHED COTTAGE THE STREET HALVERGATE NORWICH NR13 3PL ENGLAND

View Document

04/11/114 November 2011 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

04/11/114 November 2011 RESOLUTION INSOLVENCY:SPECIAL RESOLUTION ;- "IN SPECIE":LIQ. CASE NO.1

View Document

04/11/114 November 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008961

View Document

04/11/114 November 2011 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

04/11/114 November 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008961

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

26/07/1126 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/07/1121 July 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

09/06/119 June 2011 REGISTERED OFFICE CHANGED ON 09/06/2011 FROM THE CONGE GREAT YARMOUTH NORFOLK NR30 1JN

View Document

27/07/1027 July 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY HARMAN FUTTER / 15/07/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANICE SUSANNA FUTTER / 15/07/2010

View Document

22/07/1022 July 2010 SECRETARY'S CHANGE OF PARTICULARS / RICHARD JAMES MIDDLETON / 18/10/2009

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

29/07/0929 July 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

10/07/0910 July 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

06/08/086 August 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 REGISTERED OFFICE CHANGED ON 24/06/08 FROM: GISTERED OFFICE CHANGED ON 24/06/2008 FROM UNIT A HARMAN BUILDINGS SOUTH DENES ROAD GREAT YARMOUTH NORFOLK NR30 3PF

View Document

14/03/0814 March 2008 REGISTERED OFFICE CHANGED ON 14/03/08 FROM: GISTERED OFFICE CHANGED ON 14/03/2008 FROM THE CONGE GT YARMOUTH NORFOLK NR30 1NA

View Document

07/02/087 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

18/08/0718 August 2007 RETURN MADE UP TO 15/07/07; NO CHANGE OF MEMBERS

View Document

04/01/074 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/074 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/068 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0628 July 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

02/08/042 August 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

26/08/0326 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

14/08/0314 August 2003 RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

01/08/021 August 2002 RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 RETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

21/07/0021 July 2000 SECRETARY'S PARTICULARS CHANGED

View Document

21/07/0021 July 2000 RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

26/07/9926 July 1999 RETURN MADE UP TO 15/07/99; NO CHANGE OF MEMBERS

View Document

26/07/9926 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

26/07/9826 July 1998 RETURN MADE UP TO 15/07/98; FULL LIST OF MEMBERS

View Document

26/07/9826 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

28/08/9728 August 1997 RETURN MADE UP TO 15/07/97; NO CHANGE OF MEMBERS

View Document

09/06/979 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

29/08/9629 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

14/08/9614 August 1996 RETURN MADE UP TO 15/07/96; NO CHANGE OF MEMBERS

View Document

28/07/9528 July 1995 RETURN MADE UP TO 15/07/95; FULL LIST OF MEMBERS

View Document

28/07/9528 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

21/07/9421 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

21/07/9421 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9421 July 1994 RETURN MADE UP TO 15/07/94; NO CHANGE OF MEMBERS

View Document

09/09/939 September 1993 RETURN MADE UP TO 03/09/93; NO CHANGE OF MEMBERS

View Document

09/09/939 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

09/09/939 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/9217 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

02/10/922 October 1992 RETURN MADE UP TO 20/09/92; FULL LIST OF MEMBERS

View Document

02/10/922 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/9125 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

25/09/9125 September 1991 RETURN MADE UP TO 20/09/91; NO CHANGE OF MEMBERS

View Document

02/10/902 October 1990 RETURN MADE UP TO 28/09/90; NO CHANGE OF MEMBERS

View Document

02/10/902 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

03/05/903 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/901 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/896 June 1989 RETURN MADE UP TO 26/05/89; FULL LIST OF MEMBERS

View Document

06/06/896 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

10/06/8810 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/886 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/8831 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

31/03/8831 March 1988 RETURN MADE UP TO 06/03/88; FULL LIST OF MEMBERS

View Document

05/02/885 February 1988 NEW DIRECTOR APPOINTED

View Document

12/06/8712 June 1987 REGISTERED OFFICE CHANGED ON 12/06/87 FROM: G OFFICE CHANGED 12/06/87 GROUND FLOOR 60 ST FAITHS LANE NORWICH NR1 1NE

View Document

31/03/8731 March 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/11

View Document

09/07/869 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/07/868 July 1986 CERTIFICATE OF 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