HOMESURE HOME IMPROVEMENTS LIMITED

Company Documents

DateDescription
18/03/1318 March 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/12/1218 December 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

17/07/1217 July 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/04/2012

View Document

27/04/1127 April 2011 REGISTERED OFFICE CHANGED ON 27/04/2011 FROM
C/O JAMESONS LIMITED
JAMESONS HOUSE
COMPTON WAY WITNEY
OXFORDSHIRE
OX28 3AB

View Document

26/04/1126 April 2011 STATEMENT OF AFFAIRS/4.19

View Document

26/04/1126 April 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/04/1126 April 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

29/07/1029 July 2010 APPOINTMENT TERMINATED, SECRETARY SUSAN CONNOLLY

View Document

29/07/1029 July 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

14/05/1014 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

16/02/1016 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

05/06/095 June 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATE, SECRETARY JAMESONS LIMITED LOGGED FORM

View Document

06/10/086 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

04/06/084 June 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

21/05/0721 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0721 May 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/05/0427 May 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

09/06/039 June 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03

View Document

22/05/0222 May 2002 NEW SECRETARY APPOINTED

View Document

22/05/0222 May 2002 NEW DIRECTOR APPOINTED

View Document

22/05/0222 May 2002 REGISTERED OFFICE CHANGED ON 22/05/02 FROM:
61 FAIRVIEW AVENUE
WIGMORE
GILLINGHAM
KENT ME8 0QP

View Document

22/05/0222 May 2002 SECRETARY RESIGNED

View Document

22/05/0222 May 2002 DIRECTOR RESIGNED

View Document

10/05/0210 May 2002 Incorporation

View Document

10/05/0210 May 2002 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