HOMELANDS MWG LLP

Company Documents

DateDescription
24/03/0924 March 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/11/0825 November 2008 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/08/084 August 2008 LLP652A

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

17/07/0817 July 2008 PREVSHO FROM 31/05/2008 TO 30/09/2007

View Document

29/04/0829 April 2008 ANNUAL RETURN MADE UP TO 30/03/08

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

04/03/084 March 2008 REGISTERED OFFICE CHANGED ON 04/03/2008 FROM 69 ECCLESTON SQUARE LONDON SW1V 1PJ

View Document

06/02/086 February 2008 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/05/07

View Document

29/05/0729 May 2007 ANNUAL RETURN MADE UP TO 30/03/07

View Document

22/11/0622 November 2006 MEMBER'S PARTICULARS CHANGED

View Document

14/11/0614 November 2006 MEMBER WARREN GUEST DETAILS CHANGED BY FORM RECEIVED ON 141106 FOR LLP OC323923

View Document

07/11/067 November 2006 MEMBER MARK WATERSTONE DETAILS CHANGED BY FORM RECEIVED ON 061106 FOR LLP OC323709

View Document

26/05/0626 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0620 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0630 March 2006 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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