London
E11 1PT
Director Name | Mr Maurice Leonard Healy |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 22 September 2008(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 14 July 2011) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | "Glencroe" Knocksinna Foxrock Dublin 18 Ireland |
Secretary Name | Essex Trust Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2010(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 14 July 2011) |
Correspondence Address | 5th Floor Beaux Lane House Mercer Street Lower Dublin 2 Ireland |
Director Name | Mr Martyn John Starnes |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 07 February 1992) |
Role | Company Director |
Correspondence Address | 11 Corfield Close Finchampstead Berkshire RG11 4PA |
Director Name | Mr Trevor William Meredith |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 04 September 2000) |
Role | Company Director |
Correspondence Address | 16 Conisboro Avenue Caversham Reading Berkshire RG4 7JB |
Director Name | Mr Wayne Bamber David Bugden |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 August 1996) |
Role | Company Director |
Correspondence Address | 16 Medina Close Woosehill Wokingham Berkshire RG11 9TZ |
Secretary Name | Mr Martyn John Starnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 6 months after company formation) |
Appointment Duration | 1 week (resigned 07 January 1992) |
Role | Company Director |
Correspondence Address | 11 Corfield Close Finchampstead Berkshire RG11 4PA |
Secretary Name | Mr Trevor William Meredith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1992(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | 16 Conisboro Avenue Caversham Reading Berkshire RG4 7JB |
Secretary Name | Richard Matthew Bickley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(6 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Woodland View Threshfield Skipton North Yorkshire BD23 5EX |
Director Name | Simon Peter Edward Ricketts |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 October 1998) |
Role | Computer Engineer |
Correspondence Address | 331 West Wycombe Road High Wycombe Buckinghamshire HP12 4AD |
Director Name | Terry Clive Radford |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | Monks Ford Monks Sherborne Basingstoke Hampshire RG26 5HX |
Director Name | Richard Matthew Bickley |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 October 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Woodland View Threshfield Skipton North Yorkshire BD23 5EX |
Secretary Name | Simon Mark Court |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1999(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 October 2001) |
Role | Company Director |
Correspondence Address | 25 Wispington Close Lower Earley Reading RG6 3BN |
Director Name | Simon Mark Court |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(12 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 30 October 2001) |
Role | Company Director |
Correspondence Address | 25 Wispington Close Lower Earley Reading RG6 3BN |
Director Name | Sarah Louise Carter |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 06 April 2005) |
Role | Company Director |
Correspondence Address | The Cottage 24 Russell Street, Stony Stratford Milton Keynes Buckinghamshire MK11 1BT |
Director Name | Colin Bradley |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 September 2001) |
Role | Company Director |
Correspondence Address | 4 Chestnut Grove Moreton Morrell Warwick CV35 9DG |
Director Name | Julia Nicholl |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 April 2003) |
Role | Company Director |
Correspondence Address | Tudor Barn Frog Lane, Rotherwick Hook Hampshire RG27 9BE |
Director Name | David Cheesman |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 April 2003) |
Role | Company Director |
Correspondence Address | Tudor Barn Frog Lane, Rotherwick Hook Hampshire RG27 9BE |
Director Name | Coun Webster |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(13 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2001) |
Role | Company Director |
Correspondence Address | 27 Lymington Close Basingstoke Hampshire RG22 4XL |
Director Name | Mark Andrew Rowlinson |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 September 2003) |
Role | Accountant |
Correspondence Address | 2 Wellswood Ascot Berkshire SL5 7EA |
Secretary Name | Mark Andrew Rowlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 September 2003) |
Role | Accountant |
Correspondence Address | 2 Wellswood Ascot Berkshire SL5 7EA |
Director Name | Richard Davies |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(14 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 10 March 2005) |
Role | Sales Director |
Correspondence Address | Redwood Swallowfield Road Arborfield Reading Berkshire RG2 9JY |
Secretary Name | Bob Weatheritt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2003(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 March 2005) |
Role | Accountant |
Correspondence Address | 7 Brookhurst Court Beverley Road Leamington Spa Warwickshire CV32 6PB |
Director Name | Mr Andrew Ian Smith |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 March 2005(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lodge 31 Hook Hill Sanderstead Surrey CR2 0LB |
Secretary Name | Mr Christopher James Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Garden Cottage Ledgers Lane Chelsham Surrey CR6 9QB |
Director Name | Mr Anthony Weaver |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(18 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Freshfields Maynards Green Heathfield East Sussex TN21 0DE |
Director Name | Gerard Coakley |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 June 2006(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 August 2009) |
Role | Finance Director |
Correspondence Address | 161 Stillorgan Heath Stillorgan Co Dublin Irish |
Director Name | Mr Maurice Leonard Healy |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 June 2006(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 August 2008) |
Role | Chief Executive Officer |
Country of Residence | Ireland |
Correspondence Address | Glencroe Knocksinna Foxrock Dublin 18 Irish |
Secretary Name | Daniel Joseph Holohan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 13 June 2006(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 April 2010) |
Role | Accountant |
Correspondence Address | 17 Ardlea Trim Road Dunshaughlin Co. Meath Irish |
Director Name | Mr Nicholas Williams |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2008(21 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandy Way Heath Ride Finchampstead Wokingham Berkshire RG40 3QJ |
Director Name | Mr David Hargaden |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 August 2009(22 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 08 July 2010) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 2 St James Terrace Clonskeagh Road Dublin 6 Ireland |
Secretary Name | Beach Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2006(18 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 13 June 2006) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Registered Address | 10 Furnival Street London EC4A 1YH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 July 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 April 2011 | Administrator's progress report to 2 March 2011 (50 pages) |
26 April 2011 | Administrator's progress report to 2 March 2011 (50 pages) |
26 April 2011 | Administrator's progress report to 2 March 2011 (50 pages) |
14 April 2011 | Notice of move from Administration to Dissolution (51 pages) |
14 April 2011 | Administrator's progress report to 2 March 2011 (51 pages) |
14 April 2011 | Administrator's progress report to 2 March 2011 (51 pages) |
14 April 2011 | Administrator's progress report to 2 March 2011 (51 pages) |
14 April 2011 | Notice of move from Administration to Dissolution on 1 April 2011 (51 pages) |
3 March 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages) |
22 November 2010 | Statement of affairs with form 2.14B (6 pages) |
22 November 2010 | Statement of affairs with form 2.14B (6 pages) |
22 November 2010 | Notice of deemed approval of proposals (1 page) |
22 November 2010 | Notice of deemed approval of proposals (1 page) |
1 November 2010 | Statement of administrator's proposal (179 pages) |
1 November 2010 | Statement of administrator's proposal (179 pages) |
21 September 2010 | Change of name notice (2 pages) |
21 September 2010 | Company name changed harrierzeuros LIMITED\certificate issued on 21/09/10
|
21 September 2010 | Change of name notice (2 pages) |
21 September 2010 | Resolutions
|
16 September 2010 | Registered office address changed from Innovation House Millbrook Business Park Mill Lane Rainford WA11 8LZ on 16 September 2010 (2 pages) |
16 September 2010 | Registered office address changed from Innovation House Millbrook Business Park Mill Lane Rainford WA11 8LZ on 16 September 2010 (2 pages) |
14 September 2010 | Appointment of an administrator (1 page) |
14 September 2010 | Appointment of an administrator (1 page) |
13 July 2010 | Termination of appointment of David Hargaden as a director (1 page) |
13 July 2010 | Termination of appointment of David Hargaden as a director (1 page) |
5 May 2010 | Termination of appointment of Daniel Holohan as a secretary (1 page) |
5 May 2010 | Appointment of Essex Trust Limited as a secretary (2 pages) |
5 May 2010 | Termination of appointment of Daniel Holohan as a secretary (1 page) |
5 May 2010 | Appointment of Essex Trust Limited as a secretary (2 pages) |
17 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders Statement of capital on 2010-03-17
|
17 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders Statement of capital on 2010-03-17
|
10 November 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
10 November 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
3 September 2009 | Director appointed david hargaden (3 pages) |
3 September 2009 | Appointment terminated director gerard coakley (1 page) |
3 September 2009 | Director appointed david hargaden (3 pages) |
3 September 2009 | Appointment Terminated Director gerard coakley (1 page) |
19 March 2009 | Resolutions
|
19 March 2009 | Resolutions
|
19 March 2009 | Resolutions
|
19 March 2009 | Resolutions
|
26 February 2009 | Return made up to 31/12/08; full list of members (6 pages) |
26 February 2009 | Return made up to 31/12/08; full list of members (6 pages) |
3 February 2009 | Director appointed mr maurice healy (1 page) |
3 February 2009 | Director appointed mr maurice healy (1 page) |
15 December 2008 | Accounts made up to 31 December 2007 (7 pages) |
15 December 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
2 December 2008 | Appointment terminated director nicholas williams (1 page) |
2 December 2008 | Appointment Terminated Director nicholas williams (1 page) |
28 October 2008 | Resolutions
|
28 October 2008 | Resolutions
|
29 September 2008 | Particulars of a mortgage or charge / charge no: 10 (9 pages) |
29 September 2008 | Particulars of a mortgage or charge / charge no: 10 (9 pages) |
11 September 2008 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
11 September 2008 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
9 September 2008 | Director appointed tara christopher brady (1 page) |
9 September 2008 | Director appointed tara christopher brady (1 page) |
26 August 2008 | Appointment Terminated Director maurice healy (1 page) |
26 August 2008 | Appointment terminated director maurice healy (1 page) |
26 August 2008 | Director appointed nicholas williams (1 page) |
26 August 2008 | Director appointed nicholas williams (1 page) |
18 February 2008 | Auditor's resignation (1 page) |
18 February 2008 | Auditor's resignation (1 page) |
8 February 2008 | Return made up to 31/12/07; full list of members (7 pages) |
8 February 2008 | Return made up to 31/12/07; full list of members (7 pages) |
5 December 2007 | Nc inc already adjusted 07/11/07 (1 page) |
5 December 2007 | Ad 07/11/07--------- £ si 1266383@1=1266383 £ ic 46037/1312420 (2 pages) |
5 December 2007 | Ad 07/11/07--------- £ si 1266383@1=1266383 £ ic 46037/1312420 (2 pages) |
5 December 2007 | Nc inc already adjusted 07/11/07 (1 page) |
28 November 2007 | Particulars of mortgage/charge (14 pages) |
28 November 2007 | Particulars of mortgage/charge (14 pages) |
19 November 2007 | Auditor's resignation (1 page) |
19 November 2007 | Auditor's resignation (1 page) |
16 November 2007 | Resolutions
|
16 November 2007 | Resolutions
|
13 November 2007 | Resolutions
|
13 November 2007 | Declaration of assistance for shares acquisition (11 pages) |
13 November 2007 | Declaration of assistance for shares acquisition (11 pages) |
13 November 2007 | Resolutions
|
9 November 2007 | Auditor's resignation (1 page) |
9 November 2007 | Auditor's resignation (1 page) |
21 October 2007 | Accounts made up to 31 December 2006 (10 pages) |
21 October 2007 | Accounts for a dormant company made up to 31 December 2006 (10 pages) |
9 March 2007 | Return made up to 31/12/06; full list of members (8 pages) |
9 March 2007 | Return made up to 31/12/06; full list of members
|
26 February 2007 | Return made up to 31/12/05; full list of members (6 pages) |
26 February 2007 | Return made up to 31/12/05; full list of members (6 pages) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Director resigned (1 page) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | Director resigned (1 page) |
18 January 2007 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
18 January 2007 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
7 January 2007 | Registered office changed on 07/01/07 from: moorhawes sandhawes hill east grinstead surrey RH19 3NR (1 page) |
7 January 2007 | Registered office changed on 07/01/07 from: moorhawes sandhawes hill east grinstead surrey RH19 3NR (1 page) |
1 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2006 | New director appointed (2 pages) |
19 July 2006 | New director appointed (2 pages) |
19 July 2006 | New director appointed (3 pages) |
19 July 2006 | New director appointed (3 pages) |
14 July 2006 | Secretary resigned (1 page) |
14 July 2006 | Secretary resigned (1 page) |
13 July 2006 | New secretary appointed (1 page) |
13 July 2006 | New secretary appointed (1 page) |
24 May 2006 | New director appointed (3 pages) |
24 May 2006 | New director appointed (3 pages) |
19 May 2006 | Full accounts made up to 31 October 2005 (20 pages) |
19 May 2006 | Full accounts made up to 31 October 2005 (20 pages) |
18 May 2006 | New secretary appointed (2 pages) |
18 May 2006 | New secretary appointed (2 pages) |
18 May 2006 | Secretary resigned (1 page) |
18 May 2006 | Secretary resigned (1 page) |
20 December 2005 | Accounting reference date extended from 10/03/05 to 31/10/05 (1 page) |
20 December 2005 | Accounting reference date extended from 10/03/05 to 31/10/05 (1 page) |
5 August 2005 | Full accounts made up to 31 December 2004 (15 pages) |
5 August 2005 | Full accounts made up to 31 December 2004 (15 pages) |
30 April 2005 | Particulars of mortgage/charge (3 pages) |
30 April 2005 | Particulars of mortgage/charge (3 pages) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
17 March 2005 | Accounting reference date shortened from 31/12/05 to 10/03/05 (1 page) |
17 March 2005 | New secretary appointed (2 pages) |
17 March 2005 | New secretary appointed (2 pages) |
17 March 2005 | Registered office changed on 17/03/05 from: cromwell house bartley wood bartley way hook hampshire RG27 9XA (1 page) |
17 March 2005 | Accounting reference date shortened from 31/12/05 to 10/03/05 (1 page) |
17 March 2005 | Secretary resigned (1 page) |
17 March 2005 | Registered office changed on 17/03/05 from: cromwell house bartley wood bartley way hook hampshire RG27 9XA (1 page) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | New director appointed (4 pages) |
17 March 2005 | Secretary resigned (1 page) |
17 March 2005 | New director appointed (4 pages) |
17 March 2005 | Director resigned (1 page) |
15 March 2005 | Auditor's resignation (1 page) |
15 March 2005 | Auditor's resignation (1 page) |
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
30 June 2004 | Full accounts made up to 31 December 2003 (15 pages) |
30 June 2004 | Full accounts made up to 31 December 2003 (15 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
16 September 2003 | Secretary resigned;director resigned (1 page) |
16 September 2003 | New secretary appointed (2 pages) |
16 September 2003 | New secretary appointed (2 pages) |
16 September 2003 | Secretary resigned;director resigned (1 page) |
4 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2003 | Full accounts made up to 31 December 2002 (16 pages) |
20 May 2003 | Full accounts made up to 31 December 2002 (16 pages) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
20 December 2002 | Return made up to 31/12/02; full list of members (8 pages) |
20 December 2002 | Return made up to 31/12/02; full list of members (8 pages) |
20 September 2002 | Registered office changed on 20/09/02 from: pacific house imperial way reading berkshire RG2 0TD (1 page) |
20 September 2002 | Registered office changed on 20/09/02 from: pacific house imperial way reading berkshire RG2 0TD (1 page) |
24 April 2002 | Full accounts made up to 31 December 2001 (15 pages) |
24 April 2002 | Full accounts made up to 31 December 2001 (15 pages) |
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | New director appointed (2 pages) |
4 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
4 January 2002 | Return made up to 31/12/01; full list of members
|
3 November 2001 | Secretary resigned;director resigned (1 page) |
3 November 2001 | New secretary appointed;new director appointed (2 pages) |
3 November 2001 | Secretary resigned;director resigned (1 page) |
3 November 2001 | New secretary appointed;new director appointed (2 pages) |
2 October 2001 | Director resigned (1 page) |
2 October 2001 | Director resigned (1 page) |
30 August 2001 | Full accounts made up to 31 December 2000 (15 pages) |
30 August 2001 | Full accounts made up to 31 December 2000 (15 pages) |
4 April 2001 | Company name changed harrier zeuros LIMITED\certificate issued on 04/04/01 (2 pages) |
4 April 2001 | Company name changed harrier zeuros LIMITED\certificate issued on 04/04/01 (2 pages) |
7 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
7 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | New director appointed (2 pages) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | Director resigned (1 page) |
10 July 2000 | Company name changed harrier network solutions limite d\certificate issued on 11/07/00 (4 pages) |
10 July 2000 | Company name changed harrier network solutions limite d\certificate issued on 11/07/00 (4 pages) |
23 June 2000 | Full accounts made up to 31 December 1999 (17 pages) |
23 June 2000 | Full accounts made up to 31 December 1999 (17 pages) |
23 February 2000 | Registered office changed on 23/02/00 from: 42 ivanhoe road hoewood industrial estate finchampstead berkshire RG40 4QQ (1 page) |
23 February 2000 | Registered office changed on 23/02/00 from: 42 ivanhoe road hoewood industrial estate finchampstead berkshire RG40 4QQ (1 page) |
2 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
2 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
16 November 1999 | New director appointed (2 pages) |
16 November 1999 | New director appointed (2 pages) |
16 November 1999 | New director appointed (2 pages) |
16 November 1999 | New director appointed (2 pages) |
16 November 1999 | New director appointed (2 pages) |
16 November 1999 | New director appointed (2 pages) |
11 November 1999 | Memorandum and Articles of Association (6 pages) |
11 November 1999 | Memorandum and Articles of Association (6 pages) |
11 November 1999 | Resolutions
|
11 November 1999 | Resolutions
|
11 November 1999 | Resolutions
|
11 November 1999 | Resolutions
|
22 October 1999 | Particulars of mortgage/charge (3 pages) |
22 October 1999 | Particulars of mortgage/charge (3 pages) |
20 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
20 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
17 March 1999 | Secretary resigned (1 page) |
17 March 1999 | Secretary resigned (1 page) |
17 March 1999 | New secretary appointed (2 pages) |
17 March 1999 | New secretary appointed (2 pages) |
29 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
29 January 1999 | Return made up to 31/12/98; no change of members
|
30 December 1998 | Director resigned (1 page) |
30 December 1998 | Director resigned (1 page) |
30 December 1998 | Director resigned (1 page) |
30 December 1998 | Director resigned (1 page) |
16 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
16 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
1 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
1 February 1998 | Return made up to 31/12/97; no change of members
|
31 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
6 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
6 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
1 October 1996 | Company name changed harrier computer systems LIMITED\certificate issued on 02/10/96 (2 pages) |
1 October 1996 | Company name changed harrier computer systems LIMITED\certificate issued on 02/10/96 (2 pages) |
21 August 1996 | Director resigned (1 page) |
21 August 1996 | Director resigned (1 page) |
20 August 1996 | New director appointed (2 pages) |
19 August 1996 | New director appointed (2 pages) |
19 August 1996 | New director appointed (2 pages) |
1 August 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
1 August 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
18 May 1996 | Particulars of mortgage/charge (3 pages) |
18 May 1996 | Particulars of mortgage/charge (3 pages) |
16 January 1996 | Return made up to 31/12/95; no change of members
|
16 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
6 June 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
6 June 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
28 May 1993 | Particulars of mortgage/charge (4 pages) |
28 May 1993 | Particulars of mortgage/charge (4 pages) |
1 February 1993 | Return made up to 31/12/92; full list of members
|
1 May 1992 | Ad 31/03/92--------- £ si 5813@1=5813 £ ic 40302/46115 (2 pages) |
1 May 1992 | Resolutions
|
1 May 1992 | Resolutions
|
1 May 1992 | £ nc 100000/200000 31/03/92 (2 pages) |
1 May 1992 | Ad 31/03/92--------- £ si 5813@1=5813 £ ic 40302/46115 (2 pages) |
1 May 1992 | £ nc 100000/200000 31/03/92 (2 pages) |
13 November 1991 | Ad 01/12/90--------- £ si 400@1 (2 pages) |
13 November 1991 | Ad 30/06/90--------- £ si 20000@1 (2 pages) |
13 November 1991 | Ad 30/06/90--------- £ si 20000@1 (2 pages) |
13 November 1991 | Ad 01/12/90--------- £ si 400@1 (2 pages) |
20 June 1990 | Particulars of mortgage/charge (5 pages) |
20 June 1990 | Particulars of mortgage/charge (5 pages) |
17 April 1989 | Resolutions
|
17 April 1989 | Resolutions
|
17 April 1989 | Wd 07/04/89 ad 31/03/89--------- £ si 19900@1=19900 £ ic 2/19902 (2 pages) |
17 April 1989 | Wd 07/04/89 ad 31/03/89--------- £ si 19900@1=19900 £ ic 2/19902 (2 pages) |
18 January 1989 | Particulars of mortgage/charge (3 pages) |
18 January 1989 | Particulars of mortgage/charge (3 pages) |
10 March 1988 | Particulars of mortgage/charge (3 pages) |
10 March 1988 | Particulars of mortgage/charge (3 pages) |
2 July 1987 | Incorporation (15 pages) |
2 July 1987 | Incorporation (15 pages) |