HOMELUX ACQUIRER LIMITED

Company Documents

DateDescription
13/03/1513 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

19/12/1419 December 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

25/02/1425 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

01/08/131 August 2013 VARYING SHARE RIGHTS AND NAMES

View Document

01/08/131 August 2013 VARYING SHARE RIGHTS AND NAMES

View Document

01/08/131 August 2013 VARYING SHARE RIGHTS AND NAMES

View Document

01/08/131 August 2013 VARYING SHARE RIGHTS AND NAMES

View Document

01/08/131 August 2013 VARYING SHARE RIGHTS AND NAMES

View Document

01/08/131 August 2013 VARYING SHARE RIGHTS AND NAMES

View Document

01/08/131 August 2013 VARYING SHARE RIGHTS AND NAMES

View Document

01/08/131 August 2013 CONSOLIDATION
SUB-DIVISION
26/04/13

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT BUTCHER

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, DIRECTOR GARY HORROBIN

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONES

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, DIRECTOR ANN QUIRKE

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD LUMB

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED LEWIS GOULD

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED PAUL ANTHONY BOYCE

View Document

29/05/1329 May 2013 SECRETARY APPOINTED PAUL ANTHONY BOYCE

View Document

19/04/1319 April 2013 REGISTERED OFFICE CHANGED ON 19/04/2013 FROM
AIRFIELD INDUSTRIAL ESTATE BLENHEIM ROAD
ASHBOURNE
DERBYSHIRE
DE6 1HA
UNITED KINGDOM

View Document

10/04/1310 April 2013 SUB-DIVISION
04/03/13

View Document

19/03/1319 March 2013 ADOPT ARTICLES 04/03/2013

View Document

19/03/1319 March 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/02/1327 February 2013 DIRECTOR APPOINTED MS ANN ELIZABETH QUIRK

View Document

27/02/1327 February 2013 DIRECTOR APPOINTED MR STEPHEN JONES

View Document

13/02/1313 February 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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