H&r Realisations LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 16, 1996)shareholder details and share percentages complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
HARRISON & ROWLEY LIMITED
Company type Private Limited Company , Liquidation Company Number 00923382 Record last updated Friday, November 25, 2016 8:14:36 PM UTC Official Address 9 Scirocco Close Moulton Park Parklands Postal Code NN36AP Sector Non-trading companynon trading
Visits Document Type Publication date Download link Notices Nov 25, 2016 Notice of intended dividends Registry Apr 6, 2016 Three appointments: 2 men and a woman,: 2 men and a woman Registry Jul 13, 2015 Liquidator's progress report Registry Feb 23, 2015 Notice of ceasing to act as voluntary liquidator Registry Jul 29, 2014 Liquidator's progress report Registry Jun 24, 2014 Notice of appointment of liquidator in a voluntary winding up Registry Jun 24, 2014 Court order insolvency:replacement of liquidator Registry Jun 12, 2014 Liquidator's progress report Registry Jun 5, 2014 Change of registered office address Registry Jun 17, 2013 Liquidator's progress report Registry Aug 8, 2012 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 Registry May 1, 2012 Appointment of a man as Secretary Registry Apr 25, 2012 Change of registered office address Registry Apr 24, 2012 Statement of company's affairs Registry Apr 24, 2012 Notice of appointment of liquidator in a voluntary winding up Registry Apr 24, 2012 Extraordinary resolution in creditors, voluntary liquidation Registry Apr 3, 2012 First notification of strike-off action in london gazette Registry Dec 23, 2011 Annual return Registry Dec 23, 2011 Change of particulars for director Registry Feb 3, 2011 Change of name certificate Registry Feb 3, 2011 Notice of change of name nm01 - resolution Registry Feb 3, 2011 Annual return Registry Feb 3, 2011 Company name change Registry Jan 18, 2011 Three appointments: a woman and 2 men Registry Aug 27, 2010 Return of allotment of shares Registry Aug 27, 2010 Return of allotment of shares 9233... Registry Aug 27, 2010 Return of allotment of shares Financials Aug 20, 2010 Annual accounts Registry Jan 4, 2010 Annual return Financials Nov 25, 2009 Amended accounts Financials Nov 20, 2009 Annual accounts Registry Jan 27, 2009 Appointment of a man as Secretary Registry Jan 27, 2009 Resignation of a secretary Registry Jan 15, 2009 Appointment of a man as Secretary Registry Jan 14, 2009 Resignation of a secretary Registry Jan 13, 2009 Annual return Registry Jan 12, 2009 Appointment of a man as Secretary Financials Nov 17, 2008 Annual accounts Financials Jan 17, 2008 Annual accounts 9233... Registry Jan 16, 2008 Annual return Registry Jan 16, 2008 Notice of change of directors or secretaries or in their particulars Registry Jan 16, 2008 Register of members Registry Jan 24, 2007 Annual return Financials Dec 4, 2006 Annual accounts Registry Dec 23, 2005 Annual return Registry Dec 23, 2005 Notice of change of directors or secretaries or in their particulars Financials Nov 7, 2005 Annual accounts Registry Jan 17, 2005 Change in situation or address of registered office Registry Jan 4, 2005 Annual return Registry Dec 21, 2004 Alteration to memorandum and articles Financials Dec 15, 2004 Annual accounts Registry Dec 29, 2003 Annual return Financials Dec 16, 2003 Annual accounts Registry Jan 10, 2003 Annual return Financials Dec 23, 2002 Annual accounts Registry Aug 27, 2002 Appointment of a secretary Registry Aug 27, 2002 Resignation of a secretary Registry Aug 27, 2002 Resignation of a director Registry Aug 10, 2002 Return by a company purchasing its own shares Registry Aug 9, 2002 Resignation of 2 people: a woman and a man Registry Jan 9, 2002 Annual return Financials Nov 14, 2001 Annual accounts Registry Jan 10, 2001 Annual return Financials Jan 3, 2001 Annual accounts Registry Jan 11, 2000 Annual return Financials Nov 10, 1999 Annual accounts Registry Jan 4, 1999 Annual return Financials Sep 15, 1998 Annual accounts Registry Jan 15, 1998 Annual return Registry Dec 16, 1997 Auditor's letter of resignation Financials Sep 23, 1997 Annual accounts Registry Feb 11, 1997 Annual return Financials Aug 16, 1996 Annual accounts Registry Dec 22, 1995 Annual return Financials Nov 21, 1995 Annual accounts Registry Jan 30, 1995 Annual return Financials Aug 1, 1994 Annual accounts Registry Jul 26, 1994 Particulars of a mortgage or charge Registry Apr 19, 1994 Director resigned, new director appointed Registry Apr 19, 1994 Director resigned, new director appointed 9233... Registry Apr 6, 1994 Two appointments: a man and a woman,: a man and a woman Registry Feb 16, 1994 Annual return Financials Nov 10, 1993 Annual accounts Registry Dec 23, 1992 Annual return Financials Jul 15, 1992 Annual accounts Registry Mar 3, 1992 Annual return Registry Jan 8, 1992 Director resigned, new director appointed Registry Dec 18, 1991 Two appointments: 2 men Registry Sep 4, 1991 Memorandum of association Registry Aug 29, 1991 Sixty Nine shares Registry Aug 22, 1991 Particulars of a mortgage or charge Registry Aug 6, 1991 Notice of increase in nominal capital Registry Aug 6, 1991 Auth. allotment of shares and debentures Financials Jul 26, 1991 Annual accounts Registry Jul 16, 1991 Particulars of a mortgage or charge Registry Feb 7, 1991 Annual return Financials Nov 12, 1990 Annual accounts Registry Apr 3, 1990 Annual return Financials Dec 5, 1989 Annual accounts Registry Aug 21, 1989 Director resigned, new director appointed