HARTING ASSOCIATES LIMITED

Company Documents

DateDescription
23/06/1423 June 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

24/05/1424 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

05/08/135 August 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

21/05/1321 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

05/10/125 October 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

31/05/1231 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

29/02/1229 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

21/05/1121 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

31/03/1131 March 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

31/05/1031 May 2010 SAIL ADDRESS CREATED

View Document

31/05/1031 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SOPHIA MARY GORDON / 30/11/2009

View Document

31/05/1031 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TAMSIN LORNA WHEATCROFT / 30/11/2009

View Document

31/05/1031 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

05/08/095 August 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

16/07/0916 July 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

07/07/087 July 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

07/07/087 July 2008 RETURN MADE UP TO 14/05/08; NO CHANGE OF MEMBERS

View Document

14/09/0714 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

30/07/0730 July 2007 RETURN MADE UP TO 14/05/07; NO CHANGE OF MEMBERS

View Document

05/12/065 December 2006 REGISTERED OFFICE CHANGED ON 05/12/06 FROM: G OFFICE CHANGED 05/12/06 105 PALEWELL PARK LONDON SW14 8JJ

View Document

11/10/0611 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

20/05/0520 May 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

24/05/0424 May 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

19/05/0319 May 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

25/07/0225 July 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 REGISTERED OFFICE CHANGED ON 18/07/02 FROM: G OFFICE CHANGED 18/07/02 3 HAMMET STREET TAUNTON TA1 1RZ

View Document

08/06/018 June 2001 SECRETARY RESIGNED

View Document

08/06/018 June 2001 DIRECTOR RESIGNED

View Document

08/06/018 June 2001 NEW SECRETARY APPOINTED

View Document

08/06/018 June 2001 NEW DIRECTOR APPOINTED

View Document

08/06/018 June 2001 NEW DIRECTOR APPOINTED

View Document

08/06/018 June 2001 REGISTERED OFFICE CHANGED ON 08/06/01 FROM: G OFFICE CHANGED 08/06/01 76 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

14/05/0114 May 2001 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