HARRIS STRUCTURAL CONSULTANCY LIMITED

Company Documents

DateDescription
06/05/146 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/01/1421 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/01/1413 January 2014 APPLICATION FOR STRIKING-OFF

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

20/12/1320 December 2013 PREVSHO FROM 31/03/2014 TO 30/09/2013

View Document

17/12/1317 December 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARRIS

View Document

08/08/138 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

27/02/1327 February 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

06/09/126 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

29/02/1229 February 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

07/06/117 June 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

25/02/1125 February 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

15/07/1015 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA CHRISTINA HARRIS / 31/01/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BENEDICT HARRIS / 31/01/2010

View Document

26/02/1026 February 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES HARRIS / 31/01/2010

View Document

16/11/0916 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

24/02/0924 February 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

03/03/083 March 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

01/03/081 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/02/0829 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HARRIS / 31/08/2007

View Document

27/07/0727 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/07/0719 July 2007 REGISTERED OFFICE CHANGED ON 19/07/07 FROM: 78 HIGH STREET LEWES EAST SUSSEX BN7 1XF

View Document

26/02/0726 February 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/02/0628 February 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/03/053 March 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/03/0416 March 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/04/0312 April 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

01/04/031 April 2003 NEW DIRECTOR APPOINTED

View Document

23/03/0323 March 2003 NEW DIRECTOR APPOINTED

View Document

23/03/0323 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/03/034 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/02/0324 February 2003 SECRETARY RESIGNED

View Document

24/02/0324 February 2003 DIRECTOR RESIGNED

View Document

21/02/0321 February 2003 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