Harper Directors Ltd

05696189
Uk House 315 Collier Row Lane RM5 3ND

Documents

Documents
Date Category Description Pages
20 Jul 2010 gazette Gazette Dissolved Compulsory 1 Buy now
06 Apr 2010 gazette Gazette Notice Compulsory 1 Buy now
10 Mar 2009 annual-return Return made up to 02/02/09; full list of members 3 Buy now
10 Dec 2008 annual-return Return made up to 02/02/08; full list of members 3 Buy now
09 Dec 2008 officers Director's Change of Particulars / professional choice LIMITED / 01/01/2008 / HouseName/Number was: , now: uk house; Street was: hainault house, now: 315 collier row lane; Area was: billet road, now: ; Post Code was: RM6 5SX, now: RM5 3ND; Country was: , now: united kingdom 2 Buy now
09 Dec 2008 officers Secretary's Change of Particulars / GS4 LIMITED / 01/01/2008 / HouseName/Number was: , now: the old post room; Street was: hainault house, now: chancery house; Area was: billet road, now: chancery lane; Post Town was: romford, now: london; Region was: essex, now: ; Post Code was: RM6 5SX, now: WC2A 1QU; Country was: , now: united kingdom 2 Buy now
31 Mar 2008 accounts Annual Accounts 1 Buy now
04 Feb 2008 address Registered office changed on 04/02/08 from: hainault house, billet road romford essex RM6 5SX 1 Buy now
16 Jul 2007 annual-return Return made up to 02/02/07; full list of members 3 Buy now
03 Oct 2006 officers Director resigned 1 Buy now
03 Oct 2006 officers New director appointed 2 Buy now
02 Feb 2006 incorporation Incorporation Company 15 Buy now