- Company Overview for PM HARVEY LIMITED (05275907)
- Filing history for PM HARVEY LIMITED (05275907)
- People for PM HARVEY LIMITED (05275907)
- Charges for PM HARVEY LIMITED (05275907)
- More for PM HARVEY LIMITED (05275907)
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) |
---|---|---|---|
13 Apr 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Dec 2009 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Dec 2009 | DS01 | Application to strike the company off the register | |
28 Nov 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
20 Nov 2009 | AR01 |
Annual return made up to 2 November 2009 with full list of shareholders
Statement of capital on 2009-11-20
|
|
20 Nov 2009 | CH01 | Director's details changed for Paul Harvey Wilcock on 2 November 2009 | |
15 Jan 2009 | 363a | Return made up to 02/11/08; full list of members | |
15 Jan 2009 | 288b | Appointment Terminated Secretary louise alden | |
28 Jul 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
29 Jan 2008 | 363s | Return made up to 02/11/07; full list of members | |
29 Jan 2008 | 363(287) |
Registered office changed on 29/01/08
|
|
29 Jan 2008 | 363(353) |
Location of register of members address changed
|
|
29 Jan 2008 | 288a | New secretary appointed | |
20 Sep 2007 | AA | Total exemption small company accounts made up to 30 November 2006 | |
10 Sep 2007 | 363a | Return made up to 02/11/06; no change of members | |
10 Sep 2007 | 288c | Secretary's particulars changed | |
10 Sep 2007 | 288c | Director's particulars changed | |
01 Feb 2007 | AA | Total exemption small company accounts made up to 30 November 2005 | |
09 Mar 2006 | 363s | Return made up to 02/11/05; full list of members | |
09 Mar 2006 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
07 Feb 2006 | 288a | New secretary appointed | |
13 Sep 2005 | 288b | Secretary resigned | |
13 Sep 2005 | 287 | Registered office changed on 13/09/05 from: 63 clothall road baldock hertfordshire SG7 6PD | |
11 Dec 2004 | 395 | Particulars of mortgage/charge | |
24 Nov 2004 | 288a | New director appointed |