HARPER WILSON LIMITED

Company Documents

DateDescription
28/05/1328 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/05/1316 May 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

14/05/1314 May 2013 APPLICATION FOR STRIKING-OFF

View Document

26/04/1326 April 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

19/02/1319 February 2013 DIRECTOR APPOINTED MR DEREK MCCALL

View Document

11/02/1311 February 2013 TERMINATE SEC APPOINTMENT

View Document

11/02/1311 February 2013 CORPORATE SECRETARY APPOINTED THE QUILL GROUP COMPANY SECRETARY LLP

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP NEEDHAM

View Document

04/02/134 February 2013 REGISTERED OFFICE CHANGED ON 04/02/2013 FROM
BANKSIDE HOUSE HADFIELD STREET
DUKINFIELD
CHESHIRE
SK16 4QX

View Document

09/05/129 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, SECRETARY PAUL DUKE

View Document

21/03/1221 March 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL DUKE

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED MR PHILIP NEEDHAM

View Document

07/10/117 October 2011 REGISTERED OFFICE CHANGED ON 07/10/2011 FROM 120 DEWSNAP LANE DUKINFIELD CHESHIRE SK16 5AN UNITED KINGDOM

View Document

29/09/1129 September 2011 CURREXT FROM 30/04/2012 TO 30/06/2012

View Document

21/04/1121 April 2011 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