HABITAT SYSTEMS LIMITED

Company Documents

DateDescription
30/10/1830 October 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/08/1814 August 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/08/182 August 2018 APPLICATION FOR STRIKING-OFF

View Document

12/07/1812 July 2018 31/03/18 UNAUDITED ABRIDGED

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/10/1712 October 2017 31/03/17 UNAUDITED ABRIDGED

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL PHILIP WOODMAN

View Document

28/06/1728 June 2017 APPOINTMENT TERMINATED, SECRETARY PATRICIA MARSDEN

View Document

28/06/1728 June 2017 SECRETARY APPOINTED MISS LYNETTE MARY JOHNSON

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, NO UPDATES

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/07/167 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MS PATRICIA MARSDEN / 15/12/2015

View Document

07/07/167 July 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM 60 KILCOBY AVENUE SWINTON MANCHESTER M27 8AE

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/06/1525 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/07/143 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/07/131 July 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/06/1218 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/06/1130 June 2011 SAIL ADDRESS CHANGED FROM: 28 THREADFOLD WAY EAGLEY BOLTON GREATER MANCHESTER BL7 9DN

View Document

30/06/1130 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

27/10/1027 October 2010 REGISTERED OFFICE CHANGED ON 27/10/2010 FROM 28 THREADFOLD WAY EAGLEY BOLTON GREATER MANCHESTER BL7 9DN UNITED KINGDOM

View Document

15/06/1015 June 2010 SAIL ADDRESS CREATED

View Document

15/06/1015 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

06/04/106 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

10/02/1010 February 2010 CURRSHO FROM 30/06/2010 TO 31/03/2010

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL WOODMAN / 10/11/2009

View Document

18/11/0918 November 2009 REGISTERED OFFICE CHANGED ON 18/11/2009 FROM APARTMENT 802 MILLENNIUM TOWER 250 THE QUAYS SALFORD QUAYS SALFORD GREATER MANCHESTER M50 3SA UNITED KINGDOM

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA MARSDEN / 06/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL WOODMAN / 06/10/2009

View Document

07/10/097 October 2009 REGISTERED OFFICE CHANGED ON 07/10/2009 FROM APARTMENT 802 MILLENNIUM TOWER 250 THE QUAYS SALFORD M50 3SA ENGLAND

View Document

15/06/0915 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information