HARRISON DESIGN SOLUTIONS LTD

Company Documents

DateDescription
23/09/1423 September 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/06/1410 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/12/1327 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

28/11/1328 November 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

15/10/1315 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/10/134 October 2013 APPLICATION FOR STRIKING-OFF

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/01/132 January 2013 Annual return made up to 6 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/01/123 January 2012 Annual return made up to 6 December 2011 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/12/1013 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN HARRISON / 05/06/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN HARRISON / 21/12/2009

View Document

04/01/104 January 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

17/12/0917 December 2009 REGISTERED OFFICE CHANGED ON 17/12/2009 FROM 115 ANCHOR DRIVE TIPTON WEST MIDLANDS DY4 7RD

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATED DIRECTOR DANIEL STEENSTRA

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATED SECRETARY DANIEL STEENSTRA

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATED

View Document

28/12/0828 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 NEW DIRECTOR APPOINTED

View Document

29/12/0729 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/12/0719 December 2007 SECRETARY RESIGNED

View Document

19/12/0719 December 2007 DIRECTOR RESIGNED

View Document

19/12/0719 December 2007 REGISTERED OFFICE CHANGED ON 19/12/07 FROM: G OFFICE CHANGED 19/12/07 CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER ENGLAND M40 8BB

View Document

06/12/076 December 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