REGIS HARMAN & CO LIMITED

07622629
8A KINGSWAY HOUSE KING STREET BEDWORTH WARWICKSHIRE CV12 8HY

Documents

Documents
Date Category Description Pages
07 Dec 2015 gazette Gazette Dissolved Liquidation 1 Buy now
07 Sep 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
07 Sep 2015 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 9 Buy now
02 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
26 Sep 2014 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
26 Sep 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
26 Sep 2014 resolution Resolution 1 Buy now
19 May 2014 annual-return Annual Return 4 Buy now
08 Jan 2014 accounts Annual Accounts 6 Buy now
18 Sep 2013 officers Change of particulars for secretary (Mr Royston George Price) 1 Buy now
18 Sep 2013 officers Change of particulars for director (Mr Roy George Price) 2 Buy now
17 May 2013 annual-return Annual Return 4 Buy now
17 May 2013 officers Appointment of secretary (Mr Royston George Price) 2 Buy now
17 May 2013 officers Termination of appointment of secretary (Lauren Smith) 1 Buy now
17 May 2013 officers Appointment of director (Mr Royston George Price) 2 Buy now
17 May 2013 officers Termination of appointment of director (Lauren Smith) 1 Buy now
19 Feb 2013 accounts Annual Accounts 6 Buy now
23 May 2012 annual-return Annual Return 4 Buy now
18 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 May 2011 officers Appointment of secretary (Mrs Lauren Elizabeth Smith) 2 Buy now
18 May 2011 officers Appointment of director (Mrs Lauren Elizabeth Smith) 2 Buy now
05 May 2011 officers Termination of appointment of director (Graham Cowan) 1 Buy now
05 May 2011 incorporation Incorporation Company 20 Buy now