- Company Overview for HARBEX (STAFFORDSHIRE) LIMITED (03551695)
- Filing history for HARBEX (STAFFORDSHIRE) LIMITED (03551695)
- People for HARBEX (STAFFORDSHIRE) LIMITED (03551695)
- Charges for HARBEX (STAFFORDSHIRE) LIMITED (03551695)
- More for HARBEX (STAFFORDSHIRE) LIMITED (03551695)
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) |
---|---|---|---|
18 May 2004 | 363s | Return made up to 23/04/04; full list of members | |
30 Sep 2003 | AA | Total exemption small company accounts made up to 31 March 2003 | |
12 May 2003 | 363s | Return made up to 23/04/03; full list of members | |
29 Nov 2002 | AA | Total exemption small company accounts made up to 31 March 2002 | |
18 Oct 2002 | 395 | Particulars of mortgage/charge | |
29 Jul 2002 | 363s | Return made up to 23/04/02; full list of members; amend | |
13 Jun 2002 | 363s | Return made up to 23/04/02; full list of members | |
10 Jul 2001 | AA | Total exemption small company accounts made up to 31 March 2001 | |
19 Apr 2001 | 363s | Return made up to 23/04/01; full list of members | |
19 Apr 2001 | 287 | Registered office changed on 19/04/01 from: charles & company 2ND floor hilton house 21 the downs altrincham cheshire WA14 2QD | |
03 Jul 2000 | AA | Accounts for a small company made up to 31 March 2000 | |
23 May 2000 | 88(2)R | Ad 20/03/00--------- £ si 99@1 | |
23 May 2000 | 363s | Return made up to 23/04/00; full list of members | |
28 Jul 1999 | AA | Accounts for a small company made up to 31 March 1999 | |
07 Jul 1999 | 225 | Accounting reference date shortened from 30/04/99 to 31/03/99 | |
07 Jul 1999 | 287 | Registered office changed on 07/07/99 from: hilton house 21 the downs altrincham cheshire WA14 2QD | |
17 May 1999 | 363s |
Return made up to 23/04/99; full list of members
|
|
25 Jun 1998 | CERTNM | Company name changed medialight LIMITED\certificate issued on 26/06/98 | |
15 Jun 1998 | 288b | Director resigned | |
15 Jun 1998 | 288b | Secretary resigned | |
15 Jun 1998 | 288a | New secretary appointed | |
15 Jun 1998 | 288a | New director appointed | |
15 Jun 1998 | 287 | Registered office changed on 15/06/98 from: britannia suite international house, 82-86 deansgate manchester M3 2ER | |
23 Apr 1998 | NEWINC | Incorporation |