HARVEST SONG GROUP LIMITED

05781061
4 VICTORIA STREET ST. ALBANS HERTFORDSHIRE AL1 3TF

Documents

Documents
Date Category Description Pages
14 Jun 2020 gazette Gazette Dissolved Liquidation 1 Buy now
14 Mar 2020 insolvency Liquidation Voluntary Members Return Of Final Meeting 11 Buy now
07 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
30 Jan 2019 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
30 Jan 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
30 Jan 2019 resolution Resolution 1 Buy now
04 Oct 2018 accounts Annual Accounts 23 Buy now
03 Oct 2018 officers Termination of appointment of secretary (Fisher Secretaries Limited) 1 Buy now
03 Oct 2018 officers Appointment of secretary (Michael Richard Cowen) 2 Buy now
14 Sep 2018 mortgage Statement of satisfaction of a charge 2 Buy now
14 Sep 2018 mortgage Statement of satisfaction of a charge 2 Buy now
14 Sep 2018 mortgage Statement of satisfaction of a charge 1 Buy now
18 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2018 officers Appointment of director (Mr Michael Richard Cowen) 2 Buy now
05 Oct 2017 accounts Annual Accounts 22 Buy now
18 Apr 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
13 Oct 2016 accounts Annual Accounts 18 Buy now
22 Apr 2016 annual-return Annual Return 7 Buy now
14 Oct 2015 accounts Annual Accounts 16 Buy now
27 Apr 2015 annual-return Annual Return 7 Buy now
08 Oct 2014 accounts Annual Accounts 19 Buy now
25 Apr 2014 annual-return Annual Return 7 Buy now
25 Apr 2014 officers Change of particulars for corporate secretary (Fisher Secretaries Limited) 1 Buy now
03 Oct 2013 accounts Annual Accounts 20 Buy now
18 Apr 2013 annual-return Annual Return 7 Buy now
14 Mar 2013 officers Change of particulars for director (Mr Paul Allan Beer) 2 Buy now
06 Mar 2013 resolution Resolution 20 Buy now
04 Oct 2012 accounts Annual Accounts 20 Buy now
17 Apr 2012 annual-return Annual Return 7 Buy now
24 Nov 2011 officers Change of particulars for director (Anthony Ronald William Parfitt) 2 Buy now
03 Oct 2011 accounts Annual Accounts 20 Buy now
14 Apr 2011 annual-return Annual Return 7 Buy now
28 Sep 2010 accounts Annual Accounts 19 Buy now
01 Jul 2010 miscellaneous Miscellaneous 1 Buy now
22 Apr 2010 annual-return Annual Return 6 Buy now
05 Oct 2009 accounts Annual Accounts 19 Buy now
01 Oct 2009 mortgage Particulars of a mortgage or charge / charge no: 3 9 Buy now
24 Sep 2009 resolution Resolution 4 Buy now
03 Jun 2009 annual-return Return made up to 13/04/09; full list of members 5 Buy now
31 Oct 2008 accounts Annual Accounts 12 Buy now
22 Apr 2008 annual-return Return made up to 13/04/08; full list of members 5 Buy now
22 Feb 2008 change-of-name Certificate Change Of Name Company 3 Buy now
02 Nov 2007 accounts Annual Accounts 1 Buy now
28 Jul 2007 mortgage Particulars of mortgage/charge 3 Buy now
12 Jul 2007 mortgage Particulars of mortgage/charge 3 Buy now
14 Jun 2007 resolution Resolution 1 Buy now
04 Jun 2007 officers New director appointed 1 Buy now
01 May 2007 annual-return Return made up to 13/04/07; full list of members 3 Buy now
04 Apr 2007 officers Director resigned 1 Buy now
22 Nov 2006 capital Ad 06/10/06-06/10/06 £ si 99@1.00=99 £ ic 1/100 2 Buy now
16 Aug 2006 officers New director appointed 1 Buy now
11 May 2006 accounts Accounting reference date shortened from 30/04/07 to 31/12/06 1 Buy now
13 Apr 2006 incorporation Incorporation Company 20 Buy now