Harcros Dormants LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 23, 2008)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
SABAH TIMBER S.E.M. (HOLDINGS) LIMITED
Company type Private Limited Company , Liquidation Company Number 00037342 Record last updated Wednesday, July 30, 2014 8:55:38 PM UTC Official Address Tower Bridge House St Katharine's Way And Wapping, St Katharine's And Wapping There are 760 companies registered at this street
Postal Code E1W1DD Sector Non-trading company
Visits Document Type Publication date Download link Registry Jul 21, 2014 Liquidator's progress report Registry Jan 6, 2014 Liquidator's progress report 373... Registry Jul 3, 2013 Liquidator's progress report Registry Jan 16, 2013 Liquidator's progress report 373... Registry Jul 17, 2012 Liquidator's progress report Registry Jan 2, 2012 Liquidator's progress report 373... Registry Jun 28, 2011 Liquidator's progress report Registry Jan 6, 2011 Liquidator's progress report 373... Registry Jul 5, 2010 Liquidator's progress report Registry Jan 8, 2010 Liquidator's progress report 373... Registry Dec 23, 2008 Change in situation or address of registered office Registry Dec 22, 2008 Notice of appointment of liquidator in a voluntary winding up Registry Dec 22, 2008 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Registry Dec 22, 2008 Ordinary resolution in members' voluntary liquidation Financials Oct 23, 2008 Annual accounts Registry Mar 5, 2008 Annual return Registry Jan 8, 2008 Notice of change of directors or secretaries or in their particulars Registry Jan 3, 2008 Notice of change of directors or secretaries or in their particulars 373... Financials Oct 29, 2007 Annual accounts Registry Mar 15, 2007 Annual return Financials Sep 29, 2006 Annual accounts Registry Apr 5, 2006 Notice of change of directors or secretaries or in their particulars Registry Mar 8, 2006 Annual return Registry Jul 13, 2005 Appointment of a director Registry Jul 12, 2005 Resignation of a director Financials Jun 8, 2005 Annual accounts Registry May 31, 2005 Resignation of one Director (a man) Registry May 19, 2005 Appointment of a man as General Delegate Uk Ireland and Director Registry Mar 30, 2005 Annual return Financials Nov 2, 2004 Annual accounts Registry Mar 17, 2004 Annual return Registry Jul 5, 2003 Annual return 373... Registry Mar 7, 2003 Appointment of a director Registry Mar 7, 2003 Resignation of a director Financials Feb 14, 2003 Annual accounts Registry Feb 3, 2003 Appointment of a man as Director Registry Feb 3, 2003 Resignation of one Chief Operating Officer and one Director (a man) Financials Oct 31, 2002 Annual accounts Registry Jun 25, 2002 Annual return Registry Mar 15, 2002 Change in situation or address of registered office Financials Jul 11, 2001 Annual accounts Registry Jul 9, 2001 Annual return Registry Jul 6, 2001 Elective resolution Financials Oct 31, 2000 Annual accounts Registry Oct 17, 2000 Appointment of a director Registry Oct 12, 2000 Resignation of a director Registry Sep 29, 2000 Appointment of a man as Company Secretary and Director Registry Aug 17, 2000 Change of accounting reference date Registry Jun 27, 2000 Annual return Registry May 30, 2000 Resignation of a director Registry May 30, 2000 Appointment of a director Registry Apr 6, 2000 Resignation of a woman Registry Apr 6, 2000 Appointment of a man as Chief Operating Officer and Director Financials Feb 1, 2000 Annual accounts Registry Dec 1, 1999 Appointment of a director Registry Dec 1, 1999 Resignation of a director Registry Nov 12, 1999 Appointment of a woman Registry Jul 2, 1999 Annual return Registry Dec 31, 1998 Resignation of a director Registry Dec 31, 1998 Appointment of a director Financials Dec 31, 1998 Annual accounts Registry Dec 23, 1998 Resignation of one Chartered Secretary and one Director (a man) Registry Jul 21, 1998 Resignation of a director Registry Jul 21, 1998 Appointment of a director Registry Jul 1, 1998 Appointment of a woman Registry Jul 1, 1998 Resignation of one Accountant and one Director (a man) Registry Jun 25, 1998 Annual return Registry Mar 12, 1998 Change in situation or address of registered office Registry Dec 23, 1997 Change of accounting reference date Registry Aug 20, 1997 Memorandum of association Registry Jul 15, 1997 Company name change Registry Jul 14, 1997 Change of name certificate Registry Jun 10, 1997 Annual return Financials May 20, 1997 Annual accounts Financials Oct 10, 1996 Annual accounts 373... Registry Jun 11, 1996 Annual return Registry May 3, 1996 Change in situation or address of registered office Registry Jun 9, 1995 Annual return Financials May 11, 1995 Annual accounts Financials Aug 7, 1994 Annual accounts 373... Registry Jun 14, 1994 Annual return Financials Aug 27, 1993 Annual accounts Registry Jul 25, 1993 Director resigned, new director appointed Registry Jun 5, 1993 Annual return Financials Aug 27, 1992 Annual accounts Registry Jun 30, 1992 Director's particulars changed Registry Jun 30, 1992 Annual return Registry Jan 13, 1992 Director resigned, new director appointed Registry Jan 13, 1992 Change in situation or address of registered office Registry Dec 18, 1991 Two appointments: 2 men Registry Dec 18, 1991 Resignation of one Chairman and one Director (a man) Registry Sep 10, 1991 Director resigned, new director appointed Registry Aug 22, 1991 Registered office changed Registry Aug 22, 1991 Annual return Financials Aug 2, 1991 Annual accounts Registry Jun 1, 1991 Three appointments: 3 men Registry Aug 8, 1990 Annual return Financials Jul 31, 1990 Annual accounts Registry Sep 5, 1989 Annual return Financials Sep 5, 1989 Annual accounts