HOMESTEAD ACCESS LIMITED

Company Documents

DateDescription
24/08/1024 August 2010 STRUCK OFF AND DISSOLVED

View Document

11/05/1011 May 2010 FIRST GAZETTE

View Document

24/06/0924 June 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 SECRETARY APPOINTED ABIOLA DAVIES

View Document

12/05/0812 May 2008 REGISTERED OFFICE CHANGED ON 12/05/08 FROM: GISTERED OFFICE CHANGED ON 12/05/2008 FROM 6 CAMBRIDGE COURT 210 SHEPHERDS BUSH ROAD LONDON W6 7NJ UNITED KINGDOM

View Document

12/05/0812 May 2008 DIRECTOR APPOINTED CLIVE MCFAYTON

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED SECRETARY PAUL MANLEY

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED DIRECTOR COUNTY WEST SECRETARIAL SERVICES LIMITED

View Document

02/05/082 May 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