HOMEFIX CONTRACTS LTD

Company Documents

DateDescription
20/01/1220 January 2012 STRUCK OFF AND DISSOLVED

View Document

30/09/1130 September 2011 FIRST GAZETTE

View Document

08/10/108 October 2010 SECRETARY'S CHANGE OF PARTICULARS / NICOLA JACKSON / 01/09/2010

View Document

08/10/108 October 2010 REGISTERED OFFICE CHANGED ON 08/10/2010 FROM UNIT 5, ENTERPRISE CENTRE MITCHELSTON DRIVE MITCHELSTON INDUSTRIAL ESTATE KIRKCALDY, FIFE KY1 3NF

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PRISCO FAIELLA / 01/09/2010

View Document

08/10/108 October 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

05/11/095 November 2009 Annual return made up to 7 September 2009 with full list of shareholders

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 REGISTERED OFFICE CHANGED ON 01/11/07 FROM: 5 AYTOUN AVENUE KIRKCALDY KY2 6ZL

View Document

20/09/0720 September 2007 NEW DIRECTOR APPOINTED

View Document

20/09/0720 September 2007 NEW SECRETARY APPOINTED

View Document

07/09/077 September 2007 DIRECTOR RESIGNED

View Document

07/09/077 September 2007 SECRETARY RESIGNED

View Document

07/09/077 September 2007 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