STEVE HARRIS BUILDING LIMITED

Company Documents

DateDescription
09/11/129 November 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/08/129 August 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

02/04/122 April 2012 INSOLVENCY:SECRETARY OF STATE'S RELEASE OF LIQUIDATOR

View Document

30/01/1230 January 2012 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

30/01/1230 January 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/01/1230 January 2012 INSOLVENCY:COURT ORDER RE RESIGNATION OF LIQUIDATOR - A R CLIFTON

View Document

15/07/1115 July 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

15/07/1115 July 2011 STATEMENT OF AFFAIRS/4.19

View Document

15/07/1115 July 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/07/118 July 2011 REGISTERED OFFICE CHANGED ON 08/07/2011 FROM
THE OLD POLICE STATION JOHN STREET SOUTH
MEADOWFIELD
CO DURHAM
DH7 8RP

View Document

13/04/1113 April 2011 Annual return made up to 8 March 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 return made up to 8 March 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

07/05/097 May 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/05/0820 May 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 REGISTERED OFFICE CHANGED ON 20/05/08 FROM: GISTERED OFFICE CHANGED ON 20/05/2008 FROM 11 ALFRETON CLOSE DERE PARK BRANDON COUNTY DURHAM DH7 8UE

View Document

12/05/0812 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HARRIS / 17/04/2008

View Document

12/07/0712 July 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/06/068 June 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/05/046 May 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

12/03/0312 March 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/03/025 March 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

09/05/019 May 2001 NEW SECRETARY APPOINTED

View Document

09/05/019 May 2001 RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/06/005 June 2000 RETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS

View Document

08/11/998 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

11/05/9911 May 1999 RETURN MADE UP TO 08/03/99; NO CHANGE OF MEMBERS

View Document

18/02/9918 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

07/08/987 August 1998 RETURN MADE UP TO 08/03/98; FULL LIST OF MEMBERS

View Document

06/07/976 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

07/04/977 April 1997 RETURN MADE UP TO 08/03/97; NO CHANGE OF MEMBERS

View Document

16/06/9616 June 1996 RETURN MADE UP TO 08/03/96; FULL LIST OF MEMBERS

View Document

16/06/9616 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

09/03/959 March 1995

View Document

09/03/959 March 1995

View Document

09/03/959 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/03/959 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/959 March 1995 REGISTERED OFFICE CHANGED ON 09/03/95 FROM: G OFFICE CHANGED 09/03/95 43A WHITCHURCH RD CARDIFF CF4 3JN

View Document

08/03/958 March 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/03/958 March 1995 Incorporation

View Document


More Company Information