HARRIS LATNER LIMITED

Company Documents

DateDescription
03/04/123 April 2012 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

03/04/123 April 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009285,00008989

View Document

03/04/123 April 2012 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

02/04/122 April 2012 REGISTERED OFFICE CHANGED ON 02/04/2012 FROM 53-55 WEYMOUTH STREET LONDON W1G 8NJ

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/02/1217 February 2012 20/01/12 NO MEMBER LIST

View Document

31/10/1131 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

31/10/1131 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/03/114 March 2011 10/01/11 NO CHANGES

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/02/1019 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/02/095 February 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/01/0823 January 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 23/12/04; NO CHANGE OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

29/12/0329 December 2003 RETURN MADE UP TO 23/12/03; NO CHANGE OF MEMBERS

View Document

23/07/0323 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

02/01/032 January 2003 RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

23/01/0223 January 2002 RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

07/01/007 January 2000 RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

26/03/9926 March 1999 RETURN MADE UP TO 23/12/98; FULL LIST OF MEMBERS

View Document

24/01/9924 January 1999 REGISTERED OFFICE CHANGED ON 24/01/99 FROM: G OFFICE CHANGED 24/01/99 66 WIGMORE STREET LONDON W1H 0HQ

View Document

29/05/9829 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/984 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/989 February 1998 COMPANY NAME CHANGED GLOWLITE LIMITED CERTIFICATE ISSUED ON 10/02/98

View Document

28/01/9828 January 1998 DIRECTOR RESIGNED

View Document

28/01/9828 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/01/9828 January 1998 NEW DIRECTOR APPOINTED

View Document

28/01/9828 January 1998 NEW DIRECTOR APPOINTED

View Document

28/01/9828 January 1998 NEW DIRECTOR APPOINTED

View Document

28/01/9828 January 1998 SECRETARY RESIGNED

View Document

23/01/9823 January 1998 REGISTERED OFFICE CHANGED ON 23/01/98 FROM: G OFFICE CHANGED 23/01/98 120 EAST ROAD LONDON N1 6AA

View Document

23/12/9723 December 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/12/9723 December 1997 Incorporation

View Document


More Company Information