Advanced company searchLink opens in new window

HARRIS LABORATORIES LIMITED

Company number NI023061

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)
26 Nov 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Aug 2010 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jul 2010 DS01 Application to strike the company off the register
10 May 2010 AD01 Registered office address changed from Alfred House 19-21 Alfred Street Belfast BT2 8ED on 10 May 2010
10 May 2010 AP03 Appointment of Catriona Jamaine Loughran as a secretary
10 May 2010 AP01 Appointment of Catriona Jamaine Loughran as a director
10 May 2010 TM02 Termination of appointment of Mcneilly Fiona Julia as a secretary
10 May 2010 TM01 Termination of appointment of Fiona Mcneilly as a director
28 Apr 2010 AR01 Annual return made up to 26 March 2010 with full list of shareholders
Statement of capital on 2010-04-28
  • GBP 2,650,000
25 Mar 2010 AA Accounts for a dormant company made up to 31 October 2009
18 Feb 2010 AP01 Appointment of Fiona Mcneilly as a director
18 Feb 2010 AP01 Appointment of Samuel Francis Seever as a director
11 Jan 2010 TM01 Termination of appointment of Christophe Baki as a director
17 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
17 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
17 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
17 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
16 Aug 2009 AC(NI) 31/10/08 annual accts
09 Apr 2009 371S(NI) 26/03/09 annual return shuttle
10 Dec 2008 371S(NI) 26/03/07 annual return shuttle
05 Dec 2008 296(NI) Change of dirs/sec
05 Dec 2008 371S(NI) 26/03/08 annual return shuttle
05 Dec 2008 295(NI) Change in sit reg add
23 Oct 2008 296(NI) Change of dirs/sec
23 Oct 2008 AC(NI) 31/10/07 annual accts