- Company Overview for HARLEQUIN TABLETOP LIMITED (03596528)
- Filing history for HARLEQUIN TABLETOP LIMITED (03596528)
- People for HARLEQUIN TABLETOP LIMITED (03596528)
- Charges for HARLEQUIN TABLETOP LIMITED (03596528)
- Insolvency for HARLEQUIN TABLETOP LIMITED (03596528)
- More for HARLEQUIN TABLETOP LIMITED (03596528)
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) |
---|---|---|---|
04 Jan 2006 | 395 | Particulars of mortgage/charge | |
09 Sep 2005 | 363s |
Return made up to 01/07/05; full list of members
|
|
15 Jun 2005 | AA | Total exemption small company accounts made up to 31 December 2004 | |
12 Nov 2004 | AA | Total exemption small company accounts made up to 31 December 2003 | |
09 Jul 2004 | 363s | Return made up to 01/07/04; full list of members | |
15 Oct 2003 | AA | Total exemption small company accounts made up to 31 December 2002 | |
22 Jul 2003 | 363s | Return made up to 01/07/03; full list of members | |
24 Mar 2003 | AA | Total exemption small company accounts made up to 31 December 2001 | |
11 Nov 2002 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
11 Nov 2002 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2002 | 88(2)R | Ad 19/08/02--------- £ si 99@1=99 £ ic 1/100 | |
10 Jul 2002 | 363s |
Return made up to 07/07/02; full list of members
|
|
07 Aug 2001 | 363s |
Return made up to 07/07/01; full list of members
|
|
31 Jul 2001 | AA | Total exemption small company accounts made up to 31 July 2000 | |
18 Apr 2001 | 225 | Accounting reference date extended from 31/07/01 to 31/12/01 | |
04 Apr 2001 | MEM/ARTS | Memorandum and Articles of Association | |
06 Mar 2001 | CERTNM | Company name changed harlequin limoges porcelain limi ted\certificate issued on 06/03/01 | |
21 Jan 2001 | 288a | New director appointed | |
19 Oct 2000 | AA | Full accounts made up to 31 July 1999 | |
11 Oct 2000 | 363s | Return made up to 07/07/00; full list of members | |
18 Jul 2000 | 395 | Particulars of mortgage/charge | |
15 Jul 1999 | 363s | Return made up to 07/07/99; full list of members | |
25 Nov 1998 | 287 | Registered office changed on 25/11/98 from: 20 balham park road london SW12 8DU | |
28 Jul 1998 | 288a | New director appointed | |
28 Jul 1998 | 287 | Registered office changed on 28/07/98 from: rose cottage reading road burghfield reading berkshire RG30 3SA |