1ST FOR HOME IMPROVEMENTS LIMITED

Company Documents

DateDescription
12/06/1012 June 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/03/1012 March 2010 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

29/10/0929 October 2009 REGISTERED OFFICE CHANGED ON 29/10/2009 FROM 31A HIGH STREET CHESHAM BUCKS HP5 1BW

View Document

14/10/0914 October 2009 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

14/10/0914 October 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00005940

View Document

14/10/0914 October 2009 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

22/09/0922 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN HALL / 21/09/2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

03/09/093 September 2009 PREVEXT FROM 30/06/2009 TO 31/08/2009

View Document

07/06/097 June 2009 DIRECTOR RESIGNED PAUL WOLLEDGE

View Document

30/09/0830 September 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 SECRETARY RESIGNED LWP ACCOUNTS PREPARATION LIMITED

View Document

17/09/0817 September 2008 SECRETARY APPOINTED IAN MICHAEL HALL

View Document

18/08/0818 August 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

02/07/082 July 2008 DIRECTOR APPOINTED PAUL LINCOLN GERALD WOLLEDGE

View Document

02/07/082 July 2008 REGISTERED OFFICE CHANGED ON 02/07/08 FROM: 1 BENTINCK STREET LONDON W1U 2ED

View Document

17/06/0817 June 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/05/0829 May 2008 NC INC ALREADY ADJUSTED 07/05/08

View Document

29/05/0829 May 2008 VARY SHARE RIGHTS/NAME 07/05/2008 GBP NC 1000/10000 07/05/2008

View Document

23/09/0723 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

20/09/0720 September 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

14/04/0514 April 2005 NEW DIRECTOR APPOINTED

View Document

14/04/0514 April 2005 DIRECTOR RESIGNED

View Document

21/09/0421 September 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 21/09/04

View Document

31/08/0431 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

19/09/0319 September 2003 RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

27/01/0327 January 2003 COMPANY NAME CHANGED HARMONY WINDOWS LIMITED CERTIFICATE ISSUED ON 27/01/03

View Document

09/12/029 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

24/09/0224 September 2002 RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0226 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

05/10/015 October 2001 RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/04/015 April 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

22/09/0022 September 2000 RETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

03/09/993 September 1999 RETURN MADE UP TO 08/09/99; NO CHANGE OF MEMBERS

View Document

11/03/9911 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

09/11/989 November 1998 REGISTERED OFFICE CHANGED ON 09/11/98 FROM: 11-15 CHASE ROAD LONDON NW10 6PT

View Document

04/11/984 November 1998 RETURN MADE UP TO 08/09/98; FULL LIST OF MEMBERS

View Document

21/06/9821 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

31/05/9831 May 1998 DIRECTOR RESIGNED

View Document

31/05/9831 May 1998 NEW SECRETARY APPOINTED

View Document

31/05/9831 May 1998 SECRETARY RESIGNED

View Document

25/11/9725 November 1997 DIRECTOR RESIGNED

View Document

25/11/9725 November 1997 RETURN MADE UP TO 08/09/97; FULL LIST OF MEMBERS

View Document

13/10/9713 October 1997 DIRECTOR RESIGNED

View Document

30/06/9730 June 1997 ACC. REF. DATE EXTENDED FROM 31/12/96 TO 30/06/97

View Document

09/10/969 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

01/10/961 October 1996 RETURN MADE UP TO 08/09/96; NO CHANGE OF MEMBERS

View Document

03/11/953 November 1995 RETURN MADE UP TO 08/09/95; NO CHANGE OF MEMBERS

View Document

14/06/9514 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

14/06/9514 June 1995 EXEMPTION FROM APPOINTING AUDITORS 02/06/95

View Document

11/10/9411 October 1994

View Document

11/10/9411 October 1994 RETURN MADE UP TO 08/09/94; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

11/10/9411 October 1994 SECRETARY RESIGNED

View Document

19/04/9419 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

13/03/9413 March 1994 NEW DIRECTOR APPOINTED

View Document

13/03/9413 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/03/9413 March 1994 NEW DIRECTOR APPOINTED

View Document

13/03/9413 March 1994 NEW DIRECTOR APPOINTED

View Document

13/03/9413 March 1994 REGISTERED OFFICE CHANGED ON 13/03/94 FROM: G OFFICE CHANGED 13/03/94 229 CRICKLEWOOD BROADWAY LONDON NW2 3HP

View Document

29/11/9329 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

29/11/9329 November 1993 NEW DIRECTOR APPOINTED

View Document

29/11/9329 November 1993 DIRECTOR RESIGNED

View Document

29/11/9329 November 1993 REGISTERED OFFICE CHANGED ON 29/11/93 FROM: G OFFICE CHANGED 29/11/93 C/O THE LAWRENCE WOOLFSON PARTNERSHIP 1 BENTINCK STREET LONDON W1M 5RN

View Document

29/11/9329 November 1993 DIRECTOR RESIGNED

View Document

29/11/9329 November 1993 DIRECTOR RESIGNED

View Document

22/09/9322 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/09/938 September 1993 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