HOMES WITH FLAIR LIMITED

Company Documents

DateDescription
17/06/1117 June 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/05/1113 May 2011 ENTER LOAN AGREEMENT 28/01/2011

View Document

25/02/1125 February 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

25/02/1125 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/02/1125 February 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2

View Document

25/02/1125 February 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3

View Document

14/02/1114 February 2011 APPLICATION FOR STRIKING-OFF

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID GAFFNEY

View Document

21/07/1021 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/06/1016 June 2010 DIRECTOR APPOINTED MR COLIN EDWARD LEWIS

View Document

16/06/1016 June 2010 DIRECTOR APPOINTED MR NEIL FITZSIMMONS

View Document

11/02/1011 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GAFFNEY / 29/01/2010

View Document

22/12/0922 December 2009 SECRETARY APPOINTED JOANNE ELIZABETH MASSEY

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, DIRECTOR DOMINIC LAVELLE

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, SECRETARY ROBIN JOHNSON

View Document

25/11/0925 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ROBIN SIMON JOHNSON / 24/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC JOSEPH LAVELLE / 06/11/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GAFFNEY / 13/11/2009

View Document

29/10/0929 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/10/092 October 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/10/091 October 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/09/091 September 2009 DIRECTOR APPOINTED DOMINIC JOSEPH LAVELLE

View Document

21/08/0921 August 2009 DIRECTOR RESIGNED MICHELLE MOTION

View Document

21/08/0921 August 2009 SECRETARY RESIGNED MICHELLE MOTION

View Document

14/08/0914 August 2009 DIRECTOR RESIGNED JEAN ATKINS

View Document

10/06/0910 June 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 DIRECTOR'S PARTICULARS DAVID GAFFNEY

View Document

02/04/092 April 2009 SECRETARY APPOINTED ROBIN SIMON JOHNSON

View Document

30/03/0930 March 2009 DIRECTOR AND SECRETARY RESIGNED DEVENDRA GANDHI

View Document

28/03/0928 March 2009 DIRECTOR RESIGNED JOHN DIPRE

View Document

27/03/0927 March 2009 DIRECTOR RESIGNED REMO DIPRE

View Document

02/02/092 February 2009 GUARANTEES AND SECURITY 23/12/2008

View Document

14/01/0914 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/01/098 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/11/0812 November 2008 DIRECTOR'S PARTICULARS JOHN DIPRE

View Document

09/06/089 June 2008 SECRETARY RESIGNED BURNESS LLP

View Document

09/06/089 June 2008 SECRETARY APPOINTED DEVENDRA GANDHI

View Document

09/06/089 June 2008 REGISTERED OFFICE CHANGED ON 09/06/08 FROM: 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ

View Document

06/06/086 June 2008 SECRETARY APPOINTED MICHELLE MOTION

View Document

26/03/0826 March 2008 DIRECTOR APPOINTED MICHELLE MOTION

View Document

06/02/086 February 2008 AUDITOR'S RESIGNATION

View Document

28/01/0828 January 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/08/0727 August 2007 DIRECTOR RESIGNED

View Document

05/04/075 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

30/01/0730 January 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 PARTIC OF MORT/CHARGE *****

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

07/03/067 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

23/02/0623 February 2006 NEW DIRECTOR APPOINTED

View Document

22/02/0622 February 2006 NEW DIRECTOR APPOINTED

View Document

26/01/0626 January 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 COMPANY NAME CHANGED MANOR KINGDOM (ABERDEEN) LIMITED CERTIFICATE ISSUED ON 08/12/05

View Document

26/01/0526 January 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 NEW DIRECTOR APPOINTED

View Document

02/12/042 December 2004 DIRECTOR RESIGNED

View Document

02/12/042 December 2004 NEW DIRECTOR APPOINTED

View Document

04/08/044 August 2004 NEW SECRETARY APPOINTED

View Document

04/08/044 August 2004 SECRETARY RESIGNED

View Document

18/05/0418 May 2004 NEW SECRETARY APPOINTED

View Document

14/05/0414 May 2004 REGISTERED OFFICE CHANGED ON 14/05/04 FROM: REGENCY HOUSE HALBEATH DUNFERMLINE FIFE KY11 7EG

View Document

14/05/0414 May 2004 SECRETARY RESIGNED

View Document

30/03/0430 March 2004 NEW SECRETARY APPOINTED

View Document

30/03/0430 March 2004 NEW DIRECTOR APPOINTED

View Document

25/03/0425 March 2004

View Document

25/03/0425 March 2004 DIRECTOR RESIGNED

View Document

25/03/0425 March 2004 SECRETARY RESIGNED

View Document

25/03/0425 March 2004 REGISTERED OFFICE CHANGED ON 25/03/04 FROM: G OFFICE CHANGED 25/03/04 50 LOTHIAN ROAD EDINBURGH MIDLOTHIAN EH3 9WJ

View Document

25/03/0425 March 2004 S366A DISP HOLDING AGM 18/03/04 S252 DISP LAYING ACC 18/03/04 S386 DISP APP AUDS 18/03/04

View Document

25/03/0425 March 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

25/03/0425 March 2004 Resolutions

View Document

25/03/0425 March 2004 Resolutions

View Document

25/03/0425 March 2004 Resolutions

View Document

25/03/0425 March 2004

View Document

24/03/0424 March 2004 COMPANY NAME CHANGED LOTHIAN SHELF (179) LIMITED CERTIFICATE ISSUED ON 24/03/04

View Document

23/01/0423 January 2004 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