HOMEMATTERS DEVELOPERS LIMITED LIABILITY PARTNERSHIP

Company Documents

DateDescription
03/05/113 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/01/1118 January 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/01/115 January 2011 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

23/08/1023 August 2010 LLP MEMBER APPOINTED LINDA THOMAS

View Document

04/08/104 August 2010 ANNUAL RETURN MADE UP TO 20/06/10

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, LLP MEMBER KASIEF KAROU

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, LLP MEMBER CHRISTIAN SAMUEL

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, LLP MEMBER KEVIN HENRY

View Document

19/07/1019 July 2010 REGISTERED OFFICE CHANGED ON 19/07/2010 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, LLP MEMBER DIANE HILLIARD

View Document

23/02/1023 February 2010 05/04/09 TOTAL EXEMPTION FULL

View Document

17/09/0917 September 2009 MEMBER RESIGNED KASIEF KAROU

View Document

17/09/0917 September 2009 MEMBER RESIGNED DIANE HILLIARD

View Document

17/09/0917 September 2009 MEMBER RESIGNED KEVIN HENRY

View Document

17/09/0917 September 2009 MEMBER RESIGNED CHRISTIAN SAMUEL

View Document

17/09/0917 September 2009 ANNUAL RETURN MADE UP TO 20/06/09

View Document

17/09/0917 September 2009 MEMBER RESIGNED LINDA THOMAS

View Document

24/04/0924 April 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

24/02/0924 February 2009 MEMBER'S PARTICULARS CHRISTIAN SAMUEL

View Document

24/02/0924 February 2009 MEMBER'S PARTICULARS REBEKAH SAMUEL

View Document

04/02/094 February 2009 ANNUAL RETURN MADE UP TO 20/06/08

View Document

23/01/0923 January 2009 MEMBER'S PARTICULARS MAXINE ROCHESTER

View Document

02/01/092 January 2009 MEMBER'S PARTICULARS LINDA THOMAS

View Document

23/10/0823 October 2008 REGISTERED OFFICE CHANGED ON 23/10/2008 FROM, 15 WYNDHAM ROAD, EAST HAM, LONDON, E6 1AU

View Document

29/05/0829 May 2008 PREVSHO FROM 30/06/2008 TO 05/04/2008

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

14/06/0714 June 2007 ANNUAL RETURN MADE UP TO 20/06/07

View Document

24/05/0724 May 2007 MEMBER'S PARTICULARS CHANGED

View Document

19/04/0719 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

07/03/077 March 2007

View Document

07/03/077 March 2007 MEMBER RESIGNED

View Document

26/02/0726 February 2007

View Document

26/02/0726 February 2007 NEW MEMBER APPOINTED

View Document

11/10/0611 October 2006

View Document

11/10/0611 October 2006

View Document

11/10/0611 October 2006 NEW MEMBER APPOINTED

View Document

11/10/0611 October 2006 MEMBER RESIGNED

View Document

04/07/064 July 2006 ANNUAL RETURN MADE UP TO 20/06/06

View Document

29/06/0629 June 2006 MEMBER'S PARTICULARS CHANGED

View Document

24/01/0624 January 2006 NEW MEMBER APPOINTED

View Document

06/01/066 January 2006 MEMBER'S PARTICULARS CHANGED

View Document

06/01/066 January 2006 MEMBER RESIGNED

View Document

06/01/066 January 2006

View Document

06/01/066 January 2006

View Document

07/06/057 June 2005 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