HARRITON MECHANICAL ENGINEERING LIMITED

Company Documents

DateDescription
12/10/1112 October 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008877

View Document

12/10/1112 October 2011 REGISTERED OFFICE CHANGED ON 12/10/2011 FROM 1-3 MANOR ROAD CHATHAM KENT ME4 6AE

View Document

12/10/1112 October 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

12/10/1112 October 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/12/108 December 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

21/04/1021 April 2010 SUB-DIVISION 25/03/10

View Document

23/11/0923 November 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MORLEY / 22/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WELCH / 22/11/2009

View Document

06/06/096 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/11/0827 November 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 DIRECTOR APPOINTED SIMON MORLEY

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/12/0714 December 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

12/12/0512 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0511 January 2005 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/01/0421 January 2004 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/034 September 2003 SECRETARY RESIGNED

View Document

04/09/034 September 2003 NEW SECRETARY APPOINTED

View Document

04/09/034 September 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04

View Document

05/12/025 December 2002 NEW SECRETARY APPOINTED

View Document

05/12/025 December 2002 NEW DIRECTOR APPOINTED

View Document

05/12/025 December 2002 REGISTERED OFFICE CHANGED ON 05/12/02 FROM: G OFFICE CHANGED 05/12/02 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

05/12/025 December 2002 SECRETARY RESIGNED

View Document

05/12/025 December 2002 DIRECTOR RESIGNED

View Document

22/11/0222 November 2002 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