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

Harley & Murray Architectural Services Limited

Documents

Total Documents43
Total Pages145

Filing History

18 January 2011Final Gazette dissolved via voluntary strike-off
18 January 2011Final Gazette dissolved via voluntary strike-off
5 October 2010First Gazette notice for voluntary strike-off
5 October 2010First Gazette notice for voluntary strike-off
24 September 2010Application to strike the company off the register
24 September 2010Application to strike the company off the register
13 September 2010Total exemption small company accounts made up to 31 December 2009
13 September 2010Total exemption small company accounts made up to 31 December 2009
10 December 2009Director's details changed for Glen Murray on 6 December 2009
10 December 2009Director's details changed for Mr William Harley on 6 December 2009
10 December 2009Annual return made up to 6 December 2009 with a full list of shareholders
Statement of capital on 2009-12-10
  • GBP 2
10 December 2009Director's details changed for Mr William Harley on 6 December 2009
10 December 2009Director's details changed for Mr William Harley on 6 December 2009
10 December 2009Director's details changed for Glen Murray on 6 December 2009
10 December 2009Annual return made up to 6 December 2009 with a full list of shareholders
Statement of capital on 2009-12-10
  • GBP 2
10 December 2009Director's details changed for Glen Murray on 6 December 2009
10 December 2009Annual return made up to 6 December 2009 with a full list of shareholders
Statement of capital on 2009-12-10
  • GBP 2
16 March 2009Total exemption small company accounts made up to 31 December 2008
16 March 2009Total exemption small company accounts made up to 31 December 2008
8 December 2008Return made up to 06/12/08; full list of members
8 December 2008Director's change of particulars / william harley / 01/01/2008
8 December 2008Director's Change of Particulars / william harley / 01/01/2008 / Title was: , now: mr; HouseName/Number was: , now: inverlusso; Street was: coire buidhe, now: 109 moray street; Area was: main street, strathyre, now: blackford; Post Town was: callander, now: dunblane; Country was: , now: scotland
8 December 2008Return made up to 06/12/08; full list of members
20 August 2008Total exemption small company accounts made up to 31 December 2007
20 August 2008Total exemption small company accounts made up to 31 December 2007
10 December 2007Return made up to 06/12/07; full list of members
10 December 2007Return made up to 06/12/07; full list of members
14 September 2007Total exemption small company accounts made up to 31 December 2006
14 September 2007Total exemption small company accounts made up to 31 December 2006
20 March 2007Return made up to 06/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
20 March 2007Return made up to 06/12/06; full list of members
6 March 2007Registered office changed on 06/03/07 from: bourne house, milbourne street carlisle cumbria CA2 5XF
6 March 2007Registered office changed on 06/03/07 from: bourne house, milbourne street carlisle cumbria CA2 5XF
28 September 2006Particulars of mortgage/charge
28 September 2006Particulars of mortgage/charge
6 December 2005Secretary resigned
6 December 2005New secretary appointed
6 December 2005Incorporation
6 December 2005Incorporation
6 December 2005New secretary appointed
6 December 2005Secretary resigned
6 December 2005New director appointed
6 December 2005New director appointed
Sign up now to grow your client base. Plans & Pricing