Download leads from Nexok and grow your business. Find out more

Harlow Business Park Limited

Documents

Total Documents57
Total Pages251

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off
26 May 2009First Gazette notice for voluntary strike-off
6 May 2009Application for striking-off
17 April 2009Accounts for a dormant company made up to 28 February 2009
30 March 2009Resolutions
  • RES13 ‐ Cancellation of share premium account 24/03/2009
30 March 2009Min detail amend capital eff 30/03/09
30 March 2009Solvency statement dated 24/03/09
30 March 2009Statement by directors
27 December 2008Accounts for a dormant company made up to 28 February 2008
27 November 2008Return made up to 21/11/08; full list of members
24 September 2008Director's change of particulars / eli shahmoon / 16/09/2008
3 September 2008Secretary's change of particulars paul william nicholson logged form
19 August 2008Director's change of particulars / eli shahmoon / 18/06/2008
21 November 2007Return made up to 21/11/07; full list of members
21 November 2007Accounts for a dormant company made up to 28 February 2007
30 January 2007Accounts for a dormant company made up to 28 February 2006
21 November 2006Return made up to 21/11/06; full list of members
18 January 2006Registered office changed on 18/01/06 from: 180 brompton road london SW3 1HQ
23 December 2005Return made up to 21/11/05; full list of members
3 November 2005Accounts for a dormant company made up to 28 February 2005
21 December 2004Return made up to 21/11/04; full list of members
28 February 2004Accounting reference date extended from 31/08/03 to 28/02/04
2 December 2003Return made up to 21/11/03; full list of members
7 April 2003Director resigned
14 March 2003Accounts for a dormant company made up to 31 August 2002
10 December 2002Return made up to 21/11/02; full list of members
  • 363(287) ‐ Registered office changed on 10/12/02
13 June 2002Accounts for a dormant company made up to 31 August 2001
6 December 2001Return made up to 21/11/01; full list of members
4 July 2001Accounts for a dormant company made up to 31 August 2000
1 June 2001Director's particulars changed
4 December 2000Return made up to 21/11/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
30 June 2000Full accounts made up to 31 August 1999
1 December 1999Return made up to 21/11/99; full list of members
2 July 1999Full accounts made up to 31 August 1998
29 June 1999New secretary appointed
9 April 1999Registered office changed on 09/04/99 from: beazer house lower bristol road bath avon BA2 3EY
8 March 1999New secretary appointed
24 February 1999Secretary resigned
26 November 1998Return made up to 21/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
1 September 1998Accounting reference date shortened from 18/03/99 to 31/08/98
8 July 1998Full accounts made up to 18 March 1998
15 April 1998Ad 18/03/98--------- £ si 1@1=1 £ ic 2/3
15 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
25 March 1998New director appointed
26 November 1997Return made up to 21/11/97; full list of members
9 June 1997Full accounts made up to 30 September 1996
3 March 1997Director resigned
10 December 1996Return made up to 21/11/96; full list of members
4 July 1996Full accounts made up to 30 September 1995
24 November 1995Return made up to 21/11/95; full list of members
14 July 1995Full accounts made up to 30 September 1994
22 June 1992Registered office changed on 22/06/92 from: 20 manvers street bath BA1 1LX
31 July 1989Memorandum and Articles of Association
27 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
27 June 1989Company name changed\certificate issued on 27/06/89
28 September 1988Company name changed\certificate issued on 28/09/88
29 July 1988Incorporation
Sign up now to grow your client base. Plans & Pricing