HARVARD TECHNOLOGY LIMITED

Company Documents

DateDescription
25/01/1325 January 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

23/01/1323 January 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/12/2012

View Document

13/08/1213 August 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/07/2012

View Document

02/05/122 May 2012 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

12/03/1212 March 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

23/01/1223 January 2012 REGISTERED OFFICE CHANGED ON 23/01/2012 FROM 35 BOX RIDGE AVENUE PURLEY SURREY CR8 3AS ENGLAND

View Document

23/01/1223 January 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

21/12/1121 December 2011 REGISTERED OFFICE CHANGED ON 21/12/2011 FROM C/O HARVARD TECHNOLOGY LTD REGUS WINDMILL WINDMILL HILL BUSINESS PARK WHITEHILL WAY SWINDON SN5 6QR UNITED KINGDOM

View Document

21/09/1121 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

03/08/113 August 2011 DISS40 (DISS40(SOAD))

View Document

02/08/112 August 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, SECRETARY SHILA MORIMOTO

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

31/03/1131 March 2011 REGISTERED OFFICE CHANGED ON 31/03/2011 FROM UNIT 9 SPITFIRE BUSINESS PK HAWKER ROAD CROYDON SURREY CR0 4WD

View Document

21/12/1021 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

02/07/102 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

01/07/101 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / AJ KARA / 20/05/2010

View Document

23/06/1023 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

11/05/1011 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

30/04/1030 April 2010 REGISTERED OFFICE CHANGED ON 30/04/2010 FROM REGUS WINDMILL WINDMILL BUSINESS PARK WHITEMILL WAY SWINDON WILTSHIRE SN5 6QR

View Document

02/11/092 November 2009 SECRETARY'S CHANGE OF PARTICULARS / SHILA MORTIMOTO / 02/09/2009

View Document

02/11/092 November 2009 Annual return made up to 20 May 2009 with full list of shareholders

View Document

04/09/094 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

04/08/094 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

13/03/0913 March 2009 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

19/10/0719 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/0712 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/09/0718 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/072 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

20/06/0720 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/0720 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/076 June 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0610 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

03/12/043 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0421 October 2004 NEW DIRECTOR APPOINTED

View Document

21/10/0421 October 2004 NEW SECRETARY APPOINTED

View Document

20/10/0420 October 2004 SECRETARY RESIGNED

View Document

20/10/0420 October 2004 DIRECTOR RESIGNED

View Document

20/10/0420 October 2004 REGISTERED OFFICE CHANGED ON 20/10/04 FROM: WINDMILL BUSINESS PARK WHITEMILL WAY SWINDON WILTSHIRE SN5 6QR

View Document

16/07/0416 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

16/07/0416 July 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 � NC 100/10000 24/06/

View Document

24/06/0324 June 2003 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/07/03

View Document

02/06/032 June 2003 REGISTERED OFFICE CHANGED ON 02/06/03 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

02/06/032 June 2003 NEW DIRECTOR APPOINTED

View Document

02/06/032 June 2003 NEW SECRETARY APPOINTED

View Document

14/05/0314 May 2003 DIRECTOR RESIGNED

View Document

14/05/0314 May 2003 SECRETARY RESIGNED

View Document

20/05/0220 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/05/0220 May 2002 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