MARK HARFORTH ASSOCIATES LIMITED

Company Documents

DateDescription
02/04/142 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/03/145 March 2014 Annual return made up to 20 September 2013 with full list of shareholders

View Document

16/12/1316 December 2013 PREVEXT FROM 31/03/2013 TO 30/06/2013

View Document

07/11/137 November 2013 REGISTERED OFFICE CHANGED ON 07/11/2013 FROM
601 LONDON ROAD
WESTCLIFF-ON-SEA
ESSEX
SS0 9PE
ENGLAND

View Document

07/11/137 November 2013 Annual return made up to 20 September 2012 with full list of shareholders

View Document

13/04/1313 April 2013 DISS40 (DISS40(SOAD))

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/03/132 March 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, DIRECTOR MARK HARFORTH

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES HARFORTH

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, SECRETARY MARK HARFORTH

View Document

29/02/1229 February 2012 REGISTERED OFFICE CHANGED ON 29/02/2012 FROM 14TH FLOOR 76 SHOE LANE LONDON EC4A 3JB UNITED KINGDOM

View Document

29/02/1229 February 2012 Annual return made up to 20 September 2011 with full list of shareholders

View Document

25/02/1225 February 2012 DISS40 (DISS40(SOAD))

View Document

17/01/1217 January 2012 FIRST GAZETTE

View Document

16/09/1116 September 2011 REGISTERED OFFICE CHANGED ON 16/09/2011 FROM TARGET WINTERS 3RD FLOOR 29 LUDGATE HILL LONDON EC4M 7JE ENGLAND

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/11/1025 November 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/12/0911 December 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES HARFORTH / 10/12/2009

View Document

10/12/0910 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MARK JAMES HARFORTH / 10/12/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HARFORTH / 10/12/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDDIE LAURITZEN / 10/12/2009

View Document

10/12/0910 December 2009 REGISTERED OFFICE CHANGED ON 10/12/2009 FROM WINTERS 29 LUDGATE HILL LONDON EC4M 7JE

View Document

01/08/091 August 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

06/01/096 January 2009 DIRECTOR'S PARTICULARS FREDDIE LAURITZEN

View Document

06/01/096 January 2009 DIRECTOR'S PARTICULARS JAMES HARFORTH

View Document

06/01/096 January 2009 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/10/0722 October 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 LOCATION OF DEBENTURE REGISTER

View Document

26/10/0626 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/08/058 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

12/12/0312 December 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/12/025 December 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 REGISTERED OFFICE CHANGED ON 19/09/02 FROM: LOMAX CHANT 6 BROAD STREET PLACE LONDON EC2M 7ND

View Document

02/02/022 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

02/02/022 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/00

View Document

24/09/0124 September 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/11/9929 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/10/9920 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/9724 November 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/9719 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/9727 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

27/06/9727 June 1997 DIRECTOR RESIGNED

View Document

27/06/9727 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

27/06/9727 June 1997 NEW DIRECTOR APPOINTED

View Document

12/11/9612 November 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

30/11/9530 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

04/10/954 October 1995 RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS

View Document

25/04/9525 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

18/10/9418 October 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

05/02/945 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

20/10/9320 October 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

08/02/938 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

19/11/9219 November 1992 RETURN MADE UP TO 30/09/92; NO CHANGE OF MEMBERS

View Document

23/01/9223 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

22/10/9122 October 1991 RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS

View Document

22/10/9022 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

22/10/9022 October 1990 RETURN MADE UP TO 17/10/90; FULL LIST OF MEMBERS

View Document

05/06/905 June 1990 NEW DIRECTOR APPOINTED

View Document

10/08/8910 August 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

28/07/8928 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/07/8920 July 1989 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