HOMELANE.COM LIMITED

Company Documents

DateDescription
22/06/1022 June 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/03/109 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/02/1025 February 2010 APPLICATION FOR STRIKING-OFF

View Document

18/01/1018 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GERARD DOMINIC CONNELL / 01/10/2009

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / CHARLES FRANCIS PHILLIPS / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME MCFAULL / 01/10/2009

View Document

16/02/0916 February 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

19/02/0819 February 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

21/02/0721 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

21/02/0721 February 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/03/07

View Document

27/10/0627 October 2006 NEW DIRECTOR APPOINTED

View Document

25/10/0625 October 2006 NEW DIRECTOR APPOINTED

View Document

25/10/0625 October 2006 REGISTERED OFFICE CHANGED ON 25/10/06 FROM: GARONOR WAY ROYAL PORTBURY DOCK, PORTBURY BRISTOL AVON BS20 7XX

View Document

25/10/0625 October 2006 NEW SECRETARY APPOINTED

View Document

25/10/0625 October 2006 SECRETARY RESIGNED

View Document

25/10/0625 October 2006 DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/0616 October 2006 AUDITOR'S RESIGNATION

View Document

01/08/061 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/05

View Document

17/02/0617 February 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 02/10/04

View Document

07/07/057 July 2005 NEW SECRETARY APPOINTED

View Document

01/07/051 July 2005 SECRETARY RESIGNED

View Document

03/03/053 March 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 NEW SECRETARY APPOINTED

View Document

15/02/0515 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

15/03/0415 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/03/044 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/02/0423 February 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

25/02/0325 February 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

11/03/0211 March 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

05/03/015 March 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 REGISTERED OFFICE CHANGED ON 04/09/00 FROM: 30 QUEEN CHARLOTTE STREET BRISTOL AVON BS1 4HJ

View Document

16/08/0016 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/005 April 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/04/003 April 2000

View Document

03/04/003 April 2000 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 30/09/00

View Document

29/03/0029 March 2000 EXEMPTION FROM APPOINTING AUDITORS 19/02/00

View Document

29/03/0029 March 2000 COMPANY NAME CHANGED OVAL (1490) LIMITED CERTIFICATE ISSUED ON 30/03/00

View Document

29/03/0029 March 2000 S366A DISP HOLDING AGM 19/02/00

View Document

29/03/0029 March 2000 S386 DISP APP AUDS 19/02/00

View Document

28/03/0028 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/03/0028 March 2000 NEW DIRECTOR APPOINTED

View Document

28/03/0028 March 2000 DIRECTOR RESIGNED

View Document

28/03/0028 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/02/0016 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/02/0016 February 2000 Incorporation

View Document


More Company Information