HOMES DEVELOPMENT LTD

Company Documents

DateDescription
08/11/118 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/07/1126 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/07/1119 July 2011 APPLICATION FOR STRIKING-OFF

View Document

22/03/1122 March 2011 COMPANY NAME CHANGED BYWATER HOMES LIMITED CERTIFICATE ISSUED ON 22/03/11

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/11/1016 November 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

01/03/101 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR APPOINTED MR. PAUL JAMES SQUIRE

View Document

24/11/0924 November 2009 APPOINTMENT TERMINATED, DIRECTOR SULTAN AHMED

View Document

24/11/0924 November 2009 APPOINTMENT TERMINATED, SECRETARY PAUL SQUIRE

View Document

03/09/093 September 2009 REGISTERED OFFICE CHANGED ON 03/09/09 FROM: GISTERED OFFICE CHANGED ON 03/09/2009 FROM 11 CAROLINE STREET BIRMINGHAM B3 1TR

View Document

08/07/098 July 2009 DISS40 (DISS40(SOAD))

View Document

07/07/097 July 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/06/0916 June 2009 First Gazette

View Document

18/02/0818 February 2008 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