Advanced company searchLink opens in new window

HARNESSFLEX LIMITED

Company number 02130654

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)
06 Oct 2010 TM02 Termination of appointment of Martyn Vitty as a secretary
06 Oct 2010 TM01 Termination of appointment of Martyn Vitty as a director
10 Sep 2010 AA Accounts for a dormant company made up to 31 July 2010
17 Aug 2010 AR01 Annual return made up to 1 August 2010 with full list of shareholders
17 Aug 2010 CH01 Director's details changed for Mr Martyn John Vitty on 1 August 2010
13 Apr 2010 AA Accounts for a dormant company made up to 31 July 2009
18 Feb 2010 AUD Auditor's resignation
05 Aug 2009 363a Return made up to 01/08/09; full list of members
05 Aug 2009 288c Director and Secretary's Change of Particulars / martyn vitty / 01/10/2008 / Title was: , now: mr; HouseName/Number was: , now: ardenlaw; Street was: 51 tennal road, now: ardens grafton; Area was: harborne, now: ; Post Town was: birmingham, now: alcester; Region was: west midlands, now: warwickshire; Post Code was: B32 2JD, now: B49 6DT; Country wa
20 Aug 2008 AA Total exemption full accounts made up to 31 July 2008
04 Aug 2008 363a Return made up to 01/08/08; full list of members
03 Jul 2008 287 Registered office changed on 03/07/2008 from unit 2 station road coleshill birmingham B46 1HT united kingdom
12 May 2008 AA Full accounts made up to 31 July 2007
27 Feb 2008 287 Registered office changed on 27/02/2008 from unit 4 station road coleshill birmingham B46 1HT
19 Aug 2007 363s Return made up to 01/08/07; full list of members
19 Aug 2007 363(288) Secretary's particulars changed;director's particulars changed
10 Apr 2007 386 Notice of resolution removing auditor
10 Apr 2007 AUD Auditor's resignation
20 Jan 2007 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
20 Jan 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Company finance documen 04/01/07
20 Jan 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Jan 2007 155(6)a Declaration of assistance for shares acquisition
20 Jan 2007 155(6)a Declaration of assistance for shares acquisition
17 Jan 2007 395 Particulars of mortgage/charge
17 Jan 2007 395 Particulars of mortgage/charge