HARPS LTD

05831800
KENT HOUSE ROMNEY HOUSE MAIDSTONE KENT ME15 6LH ME15 6LH

Documents

Documents
Date Category Description Pages
23 Aug 2011 gazette Gazette Dissolved Compulsory 1 Buy now
10 May 2011 gazette Gazette Notice Compulsory 1 Buy now
11 Jun 2010 annual-return Annual Return 4 Buy now
11 Jun 2010 officers Change of particulars for director (Jeffrey Robin Gritzman) 2 Buy now
01 Jul 2009 accounts Annual Accounts 5 Buy now
22 Jun 2009 annual-return Return made up to 30/05/09; full list of members 3 Buy now
22 Jun 2009 officers Director's Change of Particulars / jeffrey gritzman / 11/06/2009 / HouseName/Number was: , now: 70; Street was: 7 minters orchard, now: wilberforce court; Area was: platt, now: westerham road; Post Town was: sevenoaks, now: keston; Post Code was: TN15 8JQ, now: BR2 6HU 1 Buy now
01 Jul 2008 annual-return Return made up to 30/05/08; full list of members 3 Buy now
19 Jun 2008 accounts Annual Accounts 5 Buy now
14 Mar 2008 officers Appointment Terminated Director and Secretary geraldine gritzman 1 Buy now
14 Mar 2008 officers Secretary appointed david alan acott 2 Buy now
04 Sep 2007 accounts Annual Accounts 4 Buy now
18 Aug 2007 annual-return Return made up to 30/05/07; full list of members 7 Buy now
14 Aug 2007 accounts Accounting reference date shortened from 31/05/07 to 30/04/07 1 Buy now
11 Apr 2007 address Registered office changed on 11/04/07 from: 7 minters orchard maidstone road platt sevenoaks kent TN15 8JQ 1 Buy now
07 Jul 2006 capital Ad 29/06/06--------- £ si 99@1=99 £ ic 1/100 2 Buy now
16 Jun 2006 address Registered office changed on 16/06/06 from: 4 park road, moseley birmingham west midlands B13 8AB 1 Buy now
16 Jun 2006 officers New secretary appointed;new director appointed 2 Buy now
16 Jun 2006 officers New director appointed 2 Buy now
12 Jun 2006 officers Director resigned 1 Buy now
12 Jun 2006 officers Secretary resigned 1 Buy now
30 May 2006 incorporation Incorporation Company 14 Buy now