JOHN HARRINGTON DESIGN LTD

Company Documents

DateDescription
17/07/1217 July 2012 STRUCK OFF AND DISSOLVED

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

17/05/1117 May 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/04/108 April 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

10/07/0910 July 2009 DISS40 (DISS40(SOAD))

View Document

08/07/098 July 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 First Gazette

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2007

View Document

16/09/0816 September 2008 RETURN MADE UP TO 28/02/08; NO CHANGE OF MEMBERS

View Document

16/04/0716 April 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

14/04/0714 April 2007 REGISTERED OFFICE CHANGED ON 14/04/07 FROM: 1 BOND STREET COTTAGES BRIGHTON EAST SUSSEX BN1 1RP

View Document

06/07/066 July 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/06/0616 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/09/059 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

30/07/0530 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0515 July 2005 NEW SECRETARY APPOINTED

View Document

14/07/0514 July 2005 SECRETARY RESIGNED

View Document

23/03/0523 March 2005 REGISTERED OFFICE CHANGED ON 23/03/05 FROM: 2 IVY ARCH HOUSE 26 IVY ARCH ROAD WORTHING WEST SUSSEX BN14 8BX

View Document

23/03/0523 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/09/046 September 2004 REGISTERED OFFICE CHANGED ON 06/09/04 FROM: 55 KINGSLAND ROAD WORTHING WEST SUSSEX BN14 9ED

View Document

14/04/0414 April 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0315 May 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

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

View Document

03/04/033 April 2003 NEW DIRECTOR APPOINTED

View Document

03/04/033 April 2003 NEW SECRETARY APPOINTED

View Document

14/03/0314 March 2003 SECRETARY RESIGNED

View Document

14/03/0314 March 2003 DIRECTOR RESIGNED

View Document

28/02/0328 February 2003 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