HARPER ENGINEERING LTD
Company Documents
Date | Description |
---|---|
27/02/1427 February 2014 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
28/01/1428 January 2014 | FIRST GAZETTE |
08/02/138 February 2013 | Annual return made up to 3 December 2012 with full list of shareholders |
06/11/126 November 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
30/12/1130 December 2011 | Annual return made up to 3 December 2011 with full list of shareholders |
05/10/115 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
31/12/1031 December 2010 | Annual return made up to 3 December 2010 with full list of shareholders |
03/10/103 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
14/02/1014 February 2010 | Annual return made up to 3 December 2009 with full list of shareholders |
12/02/1012 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARPER / 03/02/2010 |
07/12/097 December 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
02/01/092 January 2009 | RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS |
03/11/083 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
27/12/0727 December 2007 | RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS |
11/10/0711 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
05/01/075 January 2007 | RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS |
06/11/066 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
28/12/0528 December 2005 | RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS |
25/10/0525 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
29/12/0429 December 2004 | RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS |
03/11/043 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
07/01/047 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
06/01/046 January 2004 | RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS |
26/03/0326 March 2003 | NC INC ALREADY ADJUSTED 02/01/02 |
26/03/0326 March 2003 | RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS |
26/03/0326 March 2003 | MEMORANDUM OF ASSOCIATION |
26/03/0326 March 2003 | � NC 1000/2000 02/02/02 |
17/12/0117 December 2001 | NEW DIRECTOR APPOINTED |
17/12/0117 December 2001 | NEW SECRETARY APPOINTED |
17/12/0117 December 2001 | REGISTERED OFFICE CHANGED ON 17/12/01 FROM: 85 SOUTH STREET DORKING SURREY RH4 2LA |
17/12/0117 December 2001 | SECRETARY RESIGNED |
17/12/0117 December 2001 | DIRECTOR RESIGNED |
03/12/013 December 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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