HARRISON SECURITY SYSTEMS LTD

Company Documents

DateDescription
15/02/2315 February 2023 Final Gazette dissolved following liquidation

View Document

15/02/2315 February 2023 Final Gazette dissolved following liquidation

View Document

15/11/2215 November 2022 Return of final meeting in a creditors' voluntary winding up

View Document

15/02/2215 February 2022 Liquidators' statement of receipts and payments to 2021-12-15

View Document

07/01/207 January 2020 REGISTERED OFFICE CHANGED ON 07/01/2020 FROM UNIT 4A REGAL INDUSTRIAL ESTATE GORTON ROAD MANCHESTER GREATER MANCHESTER M12 5BX

View Document

06/01/206 January 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/01/206 January 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/01/206 January 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

07/12/197 December 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/10/1929 October 2019 FIRST GAZETTE

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES

View Document

29/01/1929 January 2019 COMPANY RESTORED ON 29/01/2019

View Document

11/12/1811 December 2018 STRUCK OFF AND DISSOLVED

View Document

25/09/1825 September 2018 FIRST GAZETTE

View Document

20/04/1820 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

16/01/1616 January 2016 DISS40 (DISS40(SOAD))

View Document

13/01/1613 January 2016 Annual return made up to 3 July 2015 with full list of shareholders

View Document

03/11/153 November 2015 FIRST GAZETTE

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

03/07/143 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

01/07/141 July 2014 REGISTERED OFFICE CHANGED ON 01/07/2014 FROM C/O HORNBY & CO, ACCOUNTANTS 10 COLLEGE STREET ST. HELENS MERSEYSIDE WA10 1TD UNITED KINGDOM

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

01/08/131 August 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

03/07/123 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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