HARLEY STREET SECRETARIAL SERVICES LIMITED

05276332
10 MEADOW STREET AVONMOUTH BRISTOL BS11 9AR

Documents

Documents
Date Category Description Pages
23 Apr 2013 gazette Gazette Dissolved Voluntary 1 Buy now
08 Jan 2013 gazette Gazette Notice Voluntary 1 Buy now
13 Dec 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
21 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Jan 2012 annual-return Annual Return 3 Buy now
19 Dec 2011 officers Change of particulars for director (Rita Bacon) 3 Buy now
14 Dec 2011 accounts Annual Accounts 5 Buy now
05 Jan 2011 annual-return Annual Return 3 Buy now
05 Jan 2011 officers Termination of appointment of secretary (Nigel King) 1 Buy now
23 Aug 2010 accounts Annual Accounts 10 Buy now
03 Feb 2010 accounts Annual Accounts 12 Buy now
18 Jan 2010 annual-return Annual Return 4 Buy now
18 Jan 2010 officers Change of particulars for director (Rita Bacon) 2 Buy now
20 Feb 2009 accounts Annual Accounts 10 Buy now
03 Feb 2009 officers Director's Change of Particulars / rita bacon / 01/01/2009 / HouseName/Number was: , now: flat 1; Street was: apartment 81, now: hallam street; Area was: 22 park crescent, now: ; Post Code was: W1B 1PE, now: W1W 5HD; Country was: , now: united kingdom 1 Buy now
02 Feb 2009 annual-return Return made up to 02/11/08; full list of members 3 Buy now
22 Jan 2008 address Registered office changed on 22/01/08 from: 118 north street downend bristol BS16 5SE 1 Buy now
21 Jan 2008 accounts Annual Accounts 10 Buy now
06 Nov 2007 annual-return Return made up to 02/11/07; full list of members 2 Buy now
27 Nov 2006 accounts Annual Accounts 9 Buy now
21 Nov 2006 annual-return Return made up to 02/11/06; full list of members 2 Buy now
25 Apr 2006 address Registered office changed on 25/04/06 from: 5 scantleberry close downend bristol BS16 6DQ 1 Buy now
06 Jan 2006 annual-return Return made up to 02/11/05; full list of members 2 Buy now
08 Apr 2005 accounts Accounting reference date extended from 30/11/05 to 31/03/06 1 Buy now
21 Mar 2005 officers Director resigned 1 Buy now
21 Mar 2005 officers Secretary resigned 1 Buy now
21 Mar 2005 address Registered office changed on 21/03/05 from: 16 churchill way cardiff CF10 2DX 1 Buy now
21 Mar 2005 officers New director appointed 2 Buy now
21 Mar 2005 officers New secretary appointed 2 Buy now
02 Nov 2004 incorporation Incorporation Company 12 Buy now