IAN HARKNESS SERVICES LIMITED

Company Documents

DateDescription
25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/11/1612 November 2016 VOLUNTARY STRIKE OFF SUSPENDED

View Document

20/09/1620 September 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/09/168 September 2016 APPLICATION FOR STRIKING-OFF

View Document

15/08/1615 August 2016 REGISTERED OFFICE CHANGED ON 15/08/2016 FROM
12 BECKETT HOUSE 14 BILLING ROAD
NORTHAMPTON
NN1 5AW

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/03/161 March 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/03/153 March 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/04/1423 April 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/01/1324 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

25/01/1225 January 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/02/1123 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, SECRETARY PML SECRETARIES LIMITED

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN HARKNESS / 15/02/2010

View Document

09/03/109 March 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

09/03/109 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PML SECRETARIES LIMITED / 15/02/2010

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, DIRECTOR PML REGISTRARS LIMITED

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 DIRECTOR APPOINTED IAN HARKNESS

View Document

09/01/099 January 2009 CURREXT FROM 31/01/2009 TO 31/03/2009

View Document

19/08/0819 August 2008 REGISTERED OFFICE CHANGED ON 19/08/2008 FROM
1ST FLOOR FERRO HOUSE
FERRO FIELDS
BRIXWORTH, NORTHAMPTON
NN6 9PD

View Document

17/04/0817 April 2008 COMPANY NAME CHANGED 4740 N LIMITED
CERTIFICATE ISSUED ON 20/04/08

View Document

24/01/0824 January 2008 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