LIST HOME IMPROVEMENTS LIMITED

Company Documents

DateDescription
08/01/138 January 2013 STRUCK OFF AND DISSOLVED

View Document

10/11/1210 November 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/09/1211 September 2012 FIRST GAZETTE

View Document

15/08/1215 August 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/03/1215 March 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

11/06/1111 June 2011 DISS40 (DISS40(SOAD))

View Document

09/06/119 June 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

25/05/1125 May 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/11/1013 November 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/10/1012 October 2010 FIRST GAZETTE

View Document

01/05/101 May 2010 DISS40 (DISS40(SOAD))

View Document

28/04/1028 April 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

06/04/106 April 2010 FIRST GAZETTE

View Document

20/09/0920 September 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

25/03/0925 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

16/10/0816 October 2008 SECRETARY APPOINTED HELEN VIRANI

View Document

05/06/085 June 2008 REGISTERED OFFICE CHANGED ON 05/06/08 FROM: GISTERED OFFICE CHANGED ON 05/06/2008 FROM, WINTON HOUSE, STOKE ROAD SHELTON, STOKE ON TRENT, STAFFORDSHIRE, ST4 2RW

View Document

04/06/084 June 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 SECRETARY RESIGNED

View Document

10/08/0710 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

20/03/0720 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

16/06/0616 June 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

19/01/0619 January 2006 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

17/07/0317 July 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0218 April 2002 REGISTERED OFFICE CHANGED ON 18/04/02 FROM: DRUMBURN CLOSE, PACKMOOR, STOKE ON TRENT, STAFFORDSHIRE ST6 6XG

View Document

11/03/0211 March 2002 SECRETARY RESIGNED

View Document

27/02/0227 February 2002 Incorporation

View Document

27/02/0227 February 2002 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