HOMECARE IMPROVEMENTS LIMITED

Company Documents

DateDescription
10/07/1210 July 2012 STRUCK OFF AND DISSOLVED

View Document

27/03/1227 March 2012 FIRST GAZETTE

View Document

20/09/1120 September 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, DIRECTOR DONNA COOKSLEY

View Document

29/03/1129 March 2011 DIRECTOR APPOINTED MR JAMIE ANNEAR

View Document

26/02/1126 February 2011 DISS40 (DISS40(SOAD))

View Document

25/01/1125 January 2011 FIRST GAZETTE

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS DONNA LOUISE COOKSLEY / 14/01/2010

View Document

12/02/1012 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

28/04/0928 April 2009 REGISTERED OFFICE CHANGED ON 28/04/09 FROM: UNIT 9 SANDYCOMBE CENTRE SANDYCOMBE ROAD RICHMOND SURREY TW9 2EP UNITED KINGDOM

View Document

28/01/0928 January 2009 DIRECTOR APPOINTED DONNA LOUISE COOKSLEY

View Document

27/01/0927 January 2009 DIRECTOR RESIGNED WAYNE SANDERSON

View Document

14/01/0914 January 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


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