HARMONY SIGNS AND DESIGN SERVICES LIMITED

Company Documents

DateDescription
03/01/143 January 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

02/10/132 October 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/09/2013

View Document

11/04/1311 April 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/03/2013

View Document

23/10/1223 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

10/10/1210 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/09/2012

View Document

19/04/1219 April 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/03/2012

View Document

11/10/1111 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/09/2011

View Document

06/05/116 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/03/2011

View Document

27/10/1027 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/09/2010

View Document

09/10/099 October 2009 STATEMENT OF AFFAIRS/4.19

View Document

05/10/095 October 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/10/095 October 2009 STATEMENT OF AFFAIRS/4.19

View Document

05/10/095 October 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/09/0915 September 2009 REGISTERED OFFICE CHANGED ON 15/09/2009 FROM
FRANCIS CLARK CHARTERED
ACCOUNTANTS
23 DEVON SQUARE
NEWTON ABBOT
TQ12 2HU

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

22/09/0822 September 2008 CURREXT FROM 31/01/2009 TO 31/03/2009

View Document

20/09/0820 September 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 NEW DIRECTOR APPOINTED

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

05/09/075 September 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

19/05/0719 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0612 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

08/12/058 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

11/09/0411 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/035 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

16/09/0316 September 2003 RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS

View Document

30/11/0230 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

04/09/024 September 2002 RETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 REGISTERED OFFICE CHANGED ON 26/07/02 FROM:
18 FISHER STREET
PAIGNTON
DEVON
TQ4 5EL

View Document

11/09/0111 September 2001 RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

28/09/0028 September 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

22/08/0022 August 2000 RETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 RETURN MADE UP TO 24/08/99; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

01/12/981 December 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

22/09/9822 September 1998 RETURN MADE UP TO 24/08/98; NO CHANGE OF MEMBERS

View Document

23/09/9723 September 1997 RETURN MADE UP TO 24/08/97; FULL LIST OF MEMBERS

View Document

26/06/9726 June 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

30/09/9630 September 1996 RETURN MADE UP TO 24/08/96; FULL LIST OF MEMBERS

View Document

31/07/9631 July 1996 ACC. REF. DATE EXTENDED FROM 31/03/96 TO 31/01/97

View Document

14/04/9614 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

02/02/962 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/958 November 1995

View Document

08/11/958 November 1995 NEW DIRECTOR APPOINTED

View Document

08/11/958 November 1995

View Document

08/11/958 November 1995

View Document

08/11/958 November 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/11/958 November 1995 DIRECTOR RESIGNED

View Document

08/11/958 November 1995 SECRETARY RESIGNED

View Document

08/11/958 November 1995 REGISTERED OFFICE CHANGED ON 08/11/95 FROM:
THE WAGON HOUSE
BANWELL ROAD
CHRISTON AXBRIDGE
SOMERSET BS26 2XX

View Document

11/10/9511 October 1995 COMPANY NAME CHANGED
OVERSPRING LIMITED
CERTIFICATE ISSUED ON 12/10/95

View Document

24/08/9524 August 1995 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

24/08/9524 August 1995 Incorporation

View Document


More Company Information
Recently Viewed
  • LMECS HOLDINGS LTD


  • 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