Advanced company searchLink opens in new window

HARBEX LIMITED

Company number 03112191

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Apr 2001 287 Registered office changed on 19/04/01 from: c/o charles & co, second floor hilton house 21 the downs altrincham cheshire WA14 2QD
11 Oct 2000 363s Return made up to 10/10/00; full list of members
03 Jul 2000 AA Accounts for a small company made up to 31 March 2000
15 Oct 1999 363s Return made up to 10/10/99; full list of members
09 Jul 1999 AA Accounts for a small company made up to 31 March 1999
22 Jun 1999 287 Registered office changed on 22/06/99 from: 2ND floor portland buildings 127-129 portland street manchester M1 4PZ
25 Nov 1998 AA Accounts for a small company made up to 31 March 1998
21 Oct 1998 363s Return made up to 10/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
25 Nov 1997 AA Full accounts made up to 31 March 1997
13 Oct 1997 363s Return made up to 10/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
24 May 1997 395 Particulars of mortgage/charge
29 Jan 1997 288c Director's particulars changed
29 Jan 1997 363s Return made up to 10/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
12 Nov 1996 287 Registered office changed on 12/11/96 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL
22 Aug 1996 88(2)R Ad 12/08/96--------- £ si 99@1=99 £ ic 1/100
08 Aug 1996 288 Director resigned
10 Jul 1996 224 Accounting reference date notified as 31/03
22 Nov 1995 288 New director appointed
22 Nov 1995 288 Director resigned;new director appointed
22 Nov 1995 288 Secretary resigned;new secretary appointed
06 Nov 1995 288 Director resigned
06 Nov 1995 288 Secretary resigned
10 Oct 1995 NEWINC Incorporation