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

Philip Harrison Ltd

Documents

Total Documents10
Total Pages44

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off
18 October 2016First Gazette notice for voluntary strike-off
5 October 2016Application to strike the company off the register
14 October 2015Company name changed itexec LIMITED\certificate issued on 14/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-13
15 May 2015Accounts for a dormant company made up to 30 September 2014
21 April 2015Director's details changed for Mr Philip David Harrison on 21 April 2015
21 April 2015Company name changed marylebone resources LIMITED\certificate issued on 21/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-21
29 January 2015Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
21 November 2014Registered office address changed from 25 Gravel Hill Emmer Green Reading RG4 8QN England to 1 Pannal Ash Close Harrogate North Yorkshire HG2 9AE on 21 November 2014
10 September 2013Incorporation
Statement of capital on 2013-09-10
  • GBP 1
Sign up now to grow your client base. Plans & Pricing