HOME COUNTIES RESURFACING LTD

Company Documents

DateDescription
10/10/1310 October 2013 INSOLVENCY:SECRETARY OF STATE'S NOTICE TO COURT OF OFFICIAL RECEIVER'S RELEASE AS LIQUIDATOR

View Document

30/03/1230 March 2012 ORDER OF COURT TO WIND UP

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

08/03/118 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

08/03/118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ERNEST JONES / 15/02/2011

View Document

08/03/118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JONES / 15/02/2011

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 29 February 2008

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 28 February 2007

View Document

25/08/1025 August 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

20/08/1020 August 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

27/04/1027 April 2010 STRUCK OFF AND DISSOLVED

View Document

12/01/1012 January 2010 FIRST GAZETTE

View Document

23/03/0923 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 DISS40 (DISS40(SOAD))

View Document

12/02/0912 February 2009 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/12/0830 December 2008 FIRST GAZETTE

View Document

08/03/078 March 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 NEW SECRETARY APPOINTED

View Document

11/07/0511 July 2005 NEW DIRECTOR APPOINTED

View Document

11/07/0511 July 2005 NEW DIRECTOR APPOINTED

View Document

06/07/056 July 2005 DIRECTOR RESIGNED

View Document

06/07/056 July 2005 SECRETARY RESIGNED

View Document

25/04/0525 April 2005 REGISTERED OFFICE CHANGED ON 25/04/05 FROM:
1 OAK LODGE AVENUE, CHIGWELL, ESSEX IG7 5JA

View Document

21/04/0521 April 2005 REGISTERED OFFICE CHANGED ON 21/04/05 FROM:
CAMBRIDGE HOUSE, 27 CAMBRIDGE, PARK, WANSTEAD, LONDON, E11 2PU

View Document

15/02/0515 February 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company