HARROW GREEN GROUP LIMITED

Company Documents

DateDescription
09/07/139 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/03/1326 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/03/1313 March 2013 APPLICATION FOR STRIKING-OFF

View Document

07/03/137 March 2013 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 4

View Document

10/07/1210 July 2012 APPOINTMENT TERMINATED, DIRECTOR RONALD PARKER

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR HARVEY SAMSON

View Document

03/07/123 July 2012 DIRECTOR APPOINTED ADAM THOMAS COUNCELL

View Document

13/06/1213 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, DIRECTOR MARTYN FROST

View Document

19/04/1219 April 2012 PREVEXT FROM 30/12/2011 TO 31/03/2012

View Document

30/03/1230 March 2012 SECTION 519

View Document

14/03/1214 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

14/03/1214 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/03/1214 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

07/03/127 March 2012 PREVSHO FROM 30/03/2012 TO 30/12/2011

View Document

07/03/127 March 2012 DIRECTOR APPOINTED MR CHARLES ANTONY LAWRENCE SKINNER

View Document

07/03/127 March 2012 ADOPT ARTICLES 29/02/2012

View Document

05/03/125 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

03/03/123 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

02/03/122 March 2012 DIRECTOR APPOINTED MR HARVEY JACK SAMSON

View Document

20/02/1220 February 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/01/123 January 2012 REGISTERED OFFICE CHANGED ON 03/01/2012 FROM 1-4 COOKS ROAD LONDON E15 2PW

View Document

24/06/1124 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

17/03/1117 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

14/03/1114 March 2011 SECTION 519

View Document

11/03/1111 March 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW FRATER

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / REGINALD JOHN ALLEN / 01/11/2009

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES STUDD / 01/11/2009

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DEWS / 01/11/2009

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD MARTIN PARKER / 01/11/2009

View Document

11/06/1011 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED MR ANDREW FRATER

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED MR MARTYN ROBERT FROST

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BIGGS

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BIGGS

View Document

03/02/103 February 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

04/11/094 November 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN GRICE

View Document

04/11/094 November 2009 APPOINTMENT TERMINATED, DIRECTOR STUART MICHAEL

View Document

20/08/0920 August 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 REGISTERED OFFICE CHANGED ON 09/02/09 FROM: 1 ~ 4 COOKS ROAD LONDON E15 2PW UNITED KINGDOM

View Document

05/02/095 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/09 FROM: MERGANSER HOUSE COOKS ROAD LONDON E15 2PW

View Document

01/07/081 July 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/07

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

05/07/075 July 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/10/0624 October 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/10/0613 October 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

13/10/0613 October 2006 SHARE TRANSFER 03/10/06

View Document

13/10/0613 October 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/09/0621 September 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 30/03/07

View Document

20/09/0620 September 2006 DIRECTOR RESIGNED

View Document

02/08/062 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

26/07/0626 July 2006 NEW DIRECTOR APPOINTED

View Document

26/07/0626 July 2006 NEW DIRECTOR APPOINTED

View Document

10/07/0610 July 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

09/12/059 December 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

24/11/0524 November 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/11/0524 November 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/11/0524 November 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/11/0524 November 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/11/0524 November 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/11/0524 November 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

24/11/0524 November 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/11/0524 November 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/11/0524 November 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/11/0524 November 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/11/0524 November 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/11/0512 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0514 July 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

14/04/0514 April 2005 � IC 16668/14168 24/03/05 � SR [email protected]=2500

View Document

06/04/056 April 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/04/056 April 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/04/056 April 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/04/056 April 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/04/056 April 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/04/056 April 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/04/056 April 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/04/056 April 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/04/056 April 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/04/056 April 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/04/056 April 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/04/056 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/03/052 March 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/03/052 March 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/03/052 March 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/03/052 March 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/03/052 March 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/03/052 March 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/03/052 March 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/03/052 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/03/052 March 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/03/052 March 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/06/0415 June 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

23/03/0423 March 2004 NEW DIRECTOR APPOINTED

View Document

23/10/0323 October 2003 DIRECTOR RESIGNED

View Document

09/06/039 June 2003 NEW DIRECTOR APPOINTED

View Document

24/05/0324 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

25/04/0325 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0326 March 2003 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

29/03/0229 March 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 SHARES AGREEMENT OTC

View Document

31/01/0231 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/01/0229 January 2002 NEW DIRECTOR APPOINTED

View Document

29/01/0229 January 2002 NEW DIRECTOR APPOINTED

View Document

29/01/0229 January 2002 NEW DIRECTOR APPOINTED

View Document

22/01/0222 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/01/0222 January 2002 S-DIV 07/01/02

View Document

22/01/0222 January 2002 NC INC ALREADY ADJUSTED 07/01/02

View Document

09/01/029 January 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/09/0114 September 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/09/0114 September 2001 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

16/07/0116 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

20/03/0120 March 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 ALTER MEM AND ARTS 16/02/01

View Document

28/02/0128 February 2001 RE DIRS POWERS 16/02/01

View Document

28/02/0128 February 2001 FINANCIAL ASSISTANCE - SHARES ACQUISITION 16/02/01

View Document

28/02/0128 February 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/02/0128 February 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/02/0128 February 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/02/0122 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/004 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

15/03/0015 March 2000 RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS

View Document

13/05/9913 May 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 30/09/99

View Document

28/04/9928 April 1999 COMPANY NAME CHANGED PALMDELL LIMITED CERTIFICATE ISSUED ON 29/04/99

View Document

23/04/9923 April 1999 SHARES AGREEMENT OTC

View Document

20/04/9920 April 1999 NC INC ALREADY ADJUSTED 01/04/99

View Document

20/04/9920 April 1999 � NC 100/16002 01/04/99

View Document

19/04/9919 April 1999 NEW DIRECTOR APPOINTED

View Document

19/04/9919 April 1999 NEW DIRECTOR APPOINTED

View Document

08/04/998 April 1999 NEW SECRETARY APPOINTED

View Document

07/04/997 April 1999 SECRETARY RESIGNED

View Document

07/04/997 April 1999 REGISTERED OFFICE CHANGED ON 07/04/99 FROM: G OFFICE CHANGED 07/04/99 31 CORSHAM STREET LONDON N1 6DR

View Document

07/04/997 April 1999 DIRECTOR RESIGNED

View Document

09/03/999 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/03/999 March 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