- Company Overview for HARPER DRAUGHTING & DESIGN LIMITED (SC332670)
- Filing history for HARPER DRAUGHTING & DESIGN LIMITED (SC332670)
- People for HARPER DRAUGHTING & DESIGN LIMITED (SC332670)
- More for HARPER DRAUGHTING & DESIGN LIMITED (SC332670)
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 Jul 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Sep 2012 | AD01 | Registered office address changed from C/O Mckenzie & Company 9 Eskbank Road Dalkeith Midlothian EH22 1HD on 12 September 2012 | |
16 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
24 Oct 2011 | AR01 |
Annual return made up to 19 October 2011 with full list of shareholders
Statement of capital on 2011-10-24
|
|
12 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
26 Oct 2010 | AR01 | Annual return made up to 19 October 2010 with full list of shareholders | |
26 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
21 May 2010 | AP03 | Appointment of John Mckenzie as a secretary | |
14 May 2010 | TM02 | Termination of appointment of Mckenzie Company as a secretary | |
14 May 2010 | CH01 | Director's details changed for Mark William Harper on 9 November 2009 | |
09 Nov 2009 | AR01 | Annual return made up to 19 October 2009 with full list of shareholders | |
29 Jul 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
20 Oct 2008 | 363a | Return made up to 19/10/08; full list of members | |
09 Jan 2008 | 287 | Registered office changed on 09/01/08 from: 12 speedwell avenue danderhall dalkeith EH22 1RA | |
22 Oct 2007 | 288b | Secretary resigned | |
19 Oct 2007 | NEWINC | Incorporation |