HARRIS MILLER ELECTRICAL & MECHANICAL SOLUTIONS LIMITED

Company Documents

DateDescription
04/02/194 February 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/11/2018:LIQ. CASE NO.1

View Document

02/05/182 May 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/11/2017:LIQ. CASE NO.1

View Document

12/01/1712 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061567710001

View Document

04/01/174 January 2017 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

23/12/1623 December 2016 STATEMENT OF AFFAIRS/4.19

View Document

09/12/169 December 2016 REGISTERED OFFICE CHANGED ON 09/12/2016 FROM UNIT 3 ST LUKES COURT, WINCH WEN INDUSTRIAL ESTATE WINCH WEN SWANSEA SA1 7ER WALES

View Document

07/12/167 December 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/12/167 December 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/07/1620 July 2016 REGISTERED OFFICE CHANGED ON 20/07/2016 FROM UNIT 3 CLARKE WAY, WINCH WEN INDUSTRIAL ESTATE WINCH WEN SWANSEA SA1 7ER WALES

View Document

19/07/1619 July 2016 REGISTERED OFFICE CHANGED ON 19/07/2016 FROM C/O KARL MILLER UNIT 1 WORCESTER COURT, MANNESMAN CLOSE SWANSEA ENTERPRISE PARK SWANSEA SA7 9FD

View Document

04/03/164 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 061567710001

View Document

05/11/155 November 2015 DIRECTOR APPOINTED MR KARL ANTHONY MILLER

View Document

05/11/155 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

04/11/154 November 2015 01/10/15 STATEMENT OF CAPITAL GBP 6

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/03/1523 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

21/01/1421 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BENJAMAN EASTWOOD STONELAKE / 21/01/2014

View Document

06/01/146 January 2014 DIRECTOR APPOINTED MR CHRISTOPHER BENJAMAN EASTWOOD STONELAKE

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/01/146 January 2014 REGISTERED OFFICE CHANGED ON 06/01/2014 FROM 10 BAY STREET PORT TENNANT SWANSEA WEST GLAMORGAN SA1 8LB

View Document

21/08/1321 August 2013 COMPANY NAME CHANGED HARRIS MILLER ELECTRICAL & NETWORK SOLUTIONS LIMITED CERTIFICATE ISSUED ON 21/08/13

View Document

15/04/1315 April 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

15/04/1315 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE DONALD HARRIS / 13/03/2013

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/04/1210 April 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/03/1128 March 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/03/1030 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/04/0822 April 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 NEW SECRETARY APPOINTED

View Document

27/03/0727 March 2007 REGISTERED OFFICE CHANGED ON 27/03/07 FROM: 423 CLYDACH ROAD YNYSFORGAN SWANSEA SA6 6QW

View Document

27/03/0727 March 2007 DIRECTOR RESIGNED

View Document

27/03/0727 March 2007 SECRETARY RESIGNED

View Document

19/03/0719 March 2007 COMPANY NAME CHANGED HARRIS MILLER LIMITED CERTIFICATE ISSUED ON 19/03/07

View Document

13/03/0713 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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