- Company Overview for HARRINGTON MONCRIEFF LIMITED (06537547)
- Filing history for HARRINGTON MONCRIEFF LIMITED (06537547)
- People for HARRINGTON MONCRIEFF LIMITED (06537547)
- More for HARRINGTON MONCRIEFF LIMITED (06537547)
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) |
---|---|---|---|
15 Apr 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 May 2012 | AR01 |
Annual return made up to 18 March 2012 with full list of shareholders
Statement of capital on 2012-05-03
|
|
31 Jan 2012 | AD01 | Registered office address changed from 1st Floor the Coach House 49 East Street Colchester Essex CO1 2TG on 31 January 2012 | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Apr 2011 | AR01 | Annual return made up to 18 March 2011 with full list of shareholders | |
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
24 Mar 2010 | AR01 | Annual return made up to 18 March 2010 with full list of shareholders | |
24 Mar 2010 | CH03 | Secretary's details changed for Mr Nial Cornelius Harrington on 18 March 2010 | |
24 Mar 2010 | CH01 | Director's details changed for Mrs Frances Catherine Harrington on 18 March 2010 | |
24 Mar 2010 | CH01 | Director's details changed for Mr Nial Cornelius Harrington on 18 March 2010 | |
26 Mar 2009 | 363a | Return made up to 18/03/09; full list of members | |
09 Apr 2008 | 88(2) | Ad 18/03/08 gbp si 1@1=1 gbp ic 2/3 | |
19 Mar 2008 | 88(2) | Ad 18/03/08-18/03/08 gbp si 1@1=1 gbp ic 1/2 | |
18 Mar 2008 | NEWINC | Incorporation |