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

Harrison Direct Limited

Documents

Total Documents74
Total Pages226

Filing History

10 December 2013Final Gazette dissolved via compulsory strike-off
10 December 2013Final Gazette dissolved via compulsory strike-off
27 August 2013First Gazette notice for compulsory strike-off
27 August 2013First Gazette notice for compulsory strike-off
22 September 2012Compulsory strike-off action has been suspended
22 September 2012Compulsory strike-off action has been suspended
31 July 2012First Gazette notice for compulsory strike-off
31 July 2012First Gazette notice for compulsory strike-off
26 July 2011Notice of ceasing to act as receiver or manager
26 July 2011Receiver's abstract of receipts and payments to 11 July 2011
26 July 2011Notice of ceasing to act as receiver or manager
26 July 2011Receiver's abstract of receipts and payments to 11 July 2011
23 February 2011Receiver's abstract of receipts and payments to 11 February 2011
23 February 2011Receiver's abstract of receipts and payments to 11 February 2011
1 September 2010Receiver's abstract of receipts and payments to 11 August 2010
1 September 2010Receiver's abstract of receipts and payments to 11 August 2010
23 February 2010Receiver's abstract of receipts and payments to 11 February 2010
23 February 2010Receiver's abstract of receipts and payments to 11 February 2010
20 November 2009Receiver's abstract of receipts and payments to 11 August 2009
20 November 2009Receiver's abstract of receipts and payments to 11 August 2009
28 August 2008Notice of appointment of receiver or manager
28 August 2008Notice of appointment of receiver or manager
5 December 2007Return made up to 22/05/07; full list of members
5 December 2007Return made up to 22/05/07; full list of members
27 July 2007Total exemption small company accounts made up to 31 July 2006
27 July 2007Total exemption small company accounts made up to 31 July 2006
14 June 2006Director's particulars changed
14 June 2006Return made up to 22/05/06; full list of members
14 June 2006Secretary's particulars changed
14 June 2006Return made up to 22/05/06; full list of members
14 June 2006Director's particulars changed
14 June 2006Secretary's particulars changed
2 November 2005Total exemption small company accounts made up to 31 July 2005
2 November 2005Total exemption small company accounts made up to 31 July 2005
7 July 2005Return made up to 22/05/05; full list of members
7 July 2005Return made up to 22/05/05; full list of members
8 June 2005Accounting reference date extended from 30/06/05 to 31/07/05
8 June 2005Accounting reference date extended from 30/06/05 to 31/07/05
19 May 2005Accounting reference date extended from 31/05/05 to 30/06/05
19 May 2005Accounting reference date extended from 31/05/05 to 30/06/05
12 October 2004Total exemption small company accounts made up to 31 May 2004
12 October 2004Total exemption small company accounts made up to 31 May 2004
10 June 2004Return made up to 22/05/04; full list of members
10 June 2004Return made up to 22/05/04; full list of members
26 November 2003Registered office changed on 26/11/03 from: 152 castleford road normanton west yorkshire WF6 2EP
26 November 2003Registered office changed on 26/11/03 from: 152 castleford road normanton west yorkshire WF6 2EP
4 September 2003Registered office changed on 04/09/03 from: gleek cadman ross 96 marsh lane leeds west yorkshire LS9 8SR
4 September 2003Registered office changed on 04/09/03 from: gleek cadman ross 96 marsh lane leeds west yorkshire LS9 8SR
4 August 2003Total exemption full accounts made up to 31 May 2003
4 August 2003Total exemption full accounts made up to 31 May 2003
16 July 2003Declaration of satisfaction of mortgage/charge
16 July 2003Declaration of satisfaction of mortgage/charge
17 June 2003Return made up to 22/05/03; full list of members
17 June 2003Return made up to 22/05/03; full list of members
6 February 2003Particulars of mortgage/charge
6 February 2003Particulars of mortgage/charge
1 February 2003Particulars of mortgage/charge
1 February 2003Particulars of mortgage/charge
9 July 2002Ad 22/05/02--------- £ si 99@1=99 £ ic 1/100
9 July 2002Ad 22/05/02--------- £ si 99@1=99 £ ic 1/100
6 July 2002Particulars of mortgage/charge
6 July 2002Particulars of mortgage/charge
29 May 2002Secretary resigned
29 May 2002Registered office changed on 29/05/02 from: 12 york place leeds west yorkshire LS1 2DS
29 May 2002Registered office changed on 29/05/02 from: 12 york place leeds west yorkshire LS1 2DS
29 May 2002New secretary appointed
29 May 2002Director resigned
29 May 2002New secretary appointed
29 May 2002Director resigned
29 May 2002New director appointed
29 May 2002New director appointed
29 May 2002Secretary resigned
22 May 2002Incorporation
22 May 2002Incorporation
Sign up now to grow your client base. Plans & Pricing