HOMESTRUST PLC

Company Documents

DateDescription
24/11/0924 November 2009 STRUCK OFF AND DISSOLVED

View Document

11/08/0911 August 2009 FIRST GAZETTE

View Document

05/11/085 November 2008 FULL ACCOUNTS MADE UP TO 05/04/08

View Document

07/05/087 May 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 FULL ACCOUNTS MADE UP TO 05/04/07

View Document

02/05/082 May 2008 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 DIRECTOR RESIGNED SAMUEL TIERNEY

View Document

09/05/079 May 2007 COMPANY NAME CHANGED EQUITY FUNDING CORPORATION PLC CERTIFICATE ISSUED ON 09/05/07; RESOLUTION PASSED ON 07/05/07

View Document

13/11/0613 November 2006 REGISTERED OFFICE CHANGED ON 13/11/06 FROM: 52 VILLAGE ROAD WEST KIRBY WIRRAL MERSEYSIDE CH48 7JF

View Document

13/11/0613 November 2006 LOCATION OF DEBENTURE REGISTER

View Document

13/11/0613 November 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

10/11/0610 November 2006 FULL ACCOUNTS MADE UP TO 05/04/06

View Document

03/01/063 January 2006 FULL ACCOUNTS MADE UP TO 05/04/05

View Document

20/09/0520 September 2005 DIRECTOR RESIGNED

View Document

26/04/0526 April 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 FULL ACCOUNTS MADE UP TO 05/04/04

View Document

19/04/0419 April 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 FULL ACCOUNTS MADE UP TO 05/04/03

View Document

24/04/0324 April 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 FULL ACCOUNTS MADE UP TO 05/04/02

View Document

03/05/023 May 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 FULL ACCOUNTS MADE UP TO 05/04/01

View Document

26/06/0126 June 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/007 November 2000 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

10/07/0010 July 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0020 June 2000 REGISTERED OFFICE CHANGED ON 20/06/00 FROM: 70 RODNEY STREET LIVERPOOL MERSEYSIDE L1 9AF

View Document

17/01/0017 January 2000 REGISTERED OFFICE CHANGED ON 17/01/00 FROM: 52 VILLAGE ROAD WEST KIRBY WIRRAL CH48 7JF

View Document

19/11/9919 November 1999 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

05/11/995 November 1999 REGISTERED OFFICE CHANGED ON 05/11/99 FROM: 52 VILLAGE ROAD BEBINGTON WIRRAL MERSEYSIDE L63 8QB

View Document

30/09/9930 September 1999 NEW DIRECTOR APPOINTED

View Document

30/09/9930 September 1999 REGISTERED OFFICE CHANGED ON 30/09/99 FROM: 89 MARKET STREET HOLYLAKE WIRRAL MERSEYSIDE L47 5AA

View Document

20/06/9920 June 1999 DIRECTOR RESIGNED

View Document

08/06/998 June 1999 RETURN MADE UP TO 14/04/99; FULL LIST OF MEMBERS

View Document

05/03/995 March 1999 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 05/04/99

View Document

23/04/9823 April 1998 NEW DIRECTOR APPOINTED

View Document

23/04/9823 April 1998 NEW DIRECTOR APPOINTED

View Document

14/04/9814 April 1998 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