HOMELINE TECHNOLOGY LIMITED

Company Documents

DateDescription
11/03/1511 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14

View Document

12/01/1512 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

10/01/1410 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

16/12/1316 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

11/06/1311 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

18/12/1218 December 2012 Annual return made up to 15 December 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

01/08/121 August 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

22/12/1122 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

05/08/115 August 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

21/03/1121 March 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROLAND KENRICK HERBERT WILLIAMS / 01/02/2011

View Document

21/03/1121 March 2011 SECRETARY'S CHANGE OF PARTICULARS / ROLAND KENRICK HERBERT WILLIAMS / 01/02/2011

View Document

18/03/1118 March 2011 SECRETARY APPOINTED ROLAND KENRICK HERBERT WILLIAMS

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, SECRETARY DAVID RANDALL

View Document

24/08/1024 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

03/03/103 March 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROLAND KENRICK HERBERT WILLIAMS / 15/12/2009

View Document

26/02/1026 February 2010 REGISTERED OFFICE CHANGED ON 26/02/2010 FROM ALDWYCH HOUSE WINCHESTER STREET ANDOVER HAMPSHIRE SP10 2EA

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, SECRETARY DAVID RANDALL

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

10/02/0910 February 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

22/04/0822 April 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

07/03/077 March 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

09/07/059 July 2005 NEW SECRETARY APPOINTED

View Document

04/07/054 July 2005 SECRETARY RESIGNED

View Document

28/06/0528 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

08/10/048 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0430 July 2004 NC INC ALREADY ADJUSTED 18/03/04

View Document

30/07/0430 July 2004 � NC 1000/10000 18/03/

View Document

12/07/0412 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/06/0425 June 2004 REGISTERED OFFICE CHANGED ON 25/06/04 FROM: PETERBOROUGH MEWS, LONDON, SW6 3BL

View Document

18/06/0418 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/06/0418 June 2004 NEW SECRETARY APPOINTED

View Document

18/06/0418 June 2004 DIRECTOR RESIGNED

View Document

02/06/042 June 2004 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 COMPANY NAME CHANGED THORP SYSTEMS LIMITED CERTIFICATE ISSUED ON 04/03/04

View Document

17/03/0317 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

03/01/023 January 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

23/02/0123 February 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 S366A DISP HOLDING AGM 21/06/00

View Document

16/11/0016 November 2000 ADOPT ARTICLES 21/06/00

View Document

31/05/0031 May 2000 NEW DIRECTOR APPOINTED

View Document

04/05/004 May 2000 REGISTERED OFFICE CHANGED ON 04/05/00 FROM: E GLASMILL 1 BATTERSEA BRIDGE, ROAD, LONDON, SW11 3BZ

View Document

04/05/004 May 2000 DIRECTOR RESIGNED

View Document

04/05/004 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/05/004 May 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/05/004 May 2000 LOCATION OF REGISTER OF MEMBERS

View Document

04/05/004 May 2000 NEW DIRECTOR APPOINTED

View Document

04/05/004 May 2000 ALTERMEMORANDUM21/01/00

View Document

04/05/004 May 2000 SECRETARY RESIGNED

View Document

04/05/004 May 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 31/10/00

View Document

19/01/0019 January 2000 COMPANY NAME CHANGED BLUESIX LIMITED CERTIFICATE ISSUED ON 20/01/00

View Document

15/12/9915 December 1999 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