J.HARRIS & SONS (SMETHWICK) LIMITED

Company Documents

DateDescription
05/01/105 January 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/09/0922 September 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/09/0910 September 2009 APPLICATION FOR STRIKING-OFF

View Document

29/05/0929 May 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 PREVEXT FROM 30/09/2008 TO 28/02/2009

View Document

28/03/0928 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

28/03/0928 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

07/02/097 February 2009 DIRECTOR RESIGNED ROBERT GAYDEN

View Document

31/07/0831 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

22/05/0822 May 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

17/07/0717 July 2007 DIRECTOR RESIGNED

View Document

16/07/0716 July 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/0713 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/0713 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/0713 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/0711 April 2007 NEW SECRETARY APPOINTED

View Document

04/04/074 April 2007 SECRETARY RESIGNED

View Document

14/03/0714 March 2007 REGISTERED OFFICE CHANGED ON 14/03/07 FROM: 1 UPPER SAINT MARYS ROAD BEARWOOD SMETHWICK B67 5JR

View Document

09/03/079 March 2007 NEW DIRECTOR APPOINTED

View Document

09/03/079 March 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

11/07/0611 July 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

25/01/0525 January 2005 REGISTERED OFFICE CHANGED ON 25/01/05 FROM: 36 CAPE HILL SMETHWICK WAKELEY WEST MIDLANDS B66 4PB

View Document

19/07/0419 July 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

26/11/0326 November 2003 NEW DIRECTOR APPOINTED

View Document

05/06/035 June 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/06/035 June 2003

View Document

05/12/025 December 2002 REGISTERED OFFICE CHANGED ON 05/12/02 FROM: 277 SPIES LANE HALESOWEN WEST MIDLANDS B62 9BN

View Document

13/11/0213 November 2002 DIRECTOR RESIGNED

View Document

13/11/0213 November 2002 REGISTERED OFFICE CHANGED ON 13/11/02 FROM: 36 CAPE HILL SMETHWICK WARLEY WEST MIDLANDS B66 4PB

View Document

22/08/0222 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

22/08/0222 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

28/06/0228 June 2002 DIRECTOR RESIGNED

View Document

28/06/0228 June 2002 DIRECTOR RESIGNED

View Document

26/01/0226 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0226 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/019 October 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 NEW DIRECTOR APPOINTED

View Document

11/06/0111 June 2001 NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

13/07/0013 July 2000

View Document

13/07/0013 July 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

04/07/994 July 1999 RETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS

View Document

30/07/9830 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

26/05/9826 May 1998 RETURN MADE UP TO 15/05/98; NO CHANGE OF MEMBERS

View Document

12/01/9812 January 1998 DIRECTOR RESIGNED

View Document

12/01/9812 January 1998 DIRECTOR RESIGNED

View Document

12/01/9812 January 1998 DIRECTOR RESIGNED

View Document

22/07/9722 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

09/06/979 June 1997 RETURN MADE UP TO 15/05/97; NO CHANGE OF MEMBERS

View Document

09/04/979 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/979 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9631 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

27/06/9627 June 1996 RETURN MADE UP TO 15/05/96; FULL LIST OF MEMBERS

View Document

09/05/949 May 1994

View Document

09/05/949 May 1994

View Document

07/06/937 June 1993

View Document

24/06/9224 June 1992

View Document

28/06/9128 June 1991

View Document

28/06/9128 June 1991

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