HARRISON EXTERNAL REFURBISHMENT LIMITED

Company Documents

DateDescription
12/01/1012 January 2010 STRUCK OFF AND DISSOLVED

View Document

29/09/0929 September 2009 FIRST GAZETTE

View Document

19/03/0919 March 2009 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

19/03/0919 March 2009 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/03/2009

View Document

21/12/0821 December 2008 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/10/2008

View Document

06/12/076 December 2007 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

23/11/0623 November 2006 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

15/12/0515 December 2005 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

01/07/051 July 2005 RECEIVER CEASING TO ACT

View Document

09/06/059 June 2005 REGISTERED OFFICE CHANGED ON 09/06/05 FROM: C/O GEOFFREY MARTIN & CO ST JAMESS HOUSE 28 PARK PLACE LEEDS LS1 2SP

View Document

07/12/047 December 2004 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

26/11/0326 November 2003 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

22/01/0322 January 2003 STATEMENT OF AFFAIRS

View Document

22/01/0322 January 2003 ADMINISTRATIVE RECEIVER'S REPORT

View Document

06/11/026 November 2002 APPOINTMENT OF RECEIVER/MANAGER

View Document

25/10/0225 October 2002 REGISTERED OFFICE CHANGED ON 25/10/02 FROM: CITYGATE SAINT JAMES BOULEVARD NEWCASTLE UPON TYNE TYNE & WEAR NE1 4JD

View Document

25/10/0225 October 2002 REGISTERED OFFICE CHANGED ON 25/10/02 FROM: 50 BOROUGH ROAD DARLINGTON COUNTY DURHAM DL1 1SW

View Document

01/05/021 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

15/01/0215 January 2002 NEW SECRETARY APPOINTED

View Document

15/01/0215 January 2002 SECRETARY RESIGNED

View Document

23/08/0123 August 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

07/03/017 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0015 September 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS

View Document

16/08/9916 August 1999 NEW DIRECTOR APPOINTED

View Document

16/08/9916 August 1999 DIRECTOR RESIGNED

View Document

16/08/9916 August 1999 NEW SECRETARY APPOINTED

View Document

16/08/9916 August 1999 SECRETARY RESIGNED

View Document

10/08/9910 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/08/9910 August 1999 Incorporation

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