HOUSE OF CREATION LTD

Company Documents

DateDescription
17/04/1217 April 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/01/1217 January 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

03/06/113 June 2011 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

11/05/1111 May 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

11/05/1111 May 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008927

View Document

11/05/1111 May 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

26/04/1126 April 2011 REGISTERED OFFICE CHANGED ON 26/04/2011 FROM WATERGATES BUILDING 109 COLEMAN ROAD LEICESTER LE5 4LE

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ILYAS ABDULSATTAR UMERJI NAGIA / 01/10/2009

View Document

23/04/1023 April 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/05/0928 May 2009 REGISTERED OFFICE CHANGED ON 28/05/09 FROM: GISTERED OFFICE CHANGED ON 28/05/2009 FROM KINGSTON HOUSE 177-179 EVINGTON RD LEICESTER LE2 1QN

View Document

30/03/0930 March 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 APPOINTMENT TERMINATED DIRECTOR YAKUB VARU

View Document

04/12/084 December 2008 DIRECTOR APPOINTED MR ILYAS ABDULSATTAR UMERJI NAGIA

View Document

04/12/084 December 2008 APPOINTMENT TERMINATED SECRETARY SALIM VARU

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/03/087 March 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/04/0627 April 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

24/10/0524 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 SECRETARY'S PARTICULARS CHANGED

View Document

01/04/041 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/0411 March 2004 NEW DIRECTOR APPOINTED

View Document

11/03/0411 March 2004 NEW SECRETARY APPOINTED

View Document

13/02/0413 February 2004 SECRETARY RESIGNED

View Document

13/02/0413 February 2004 DIRECTOR RESIGNED

View Document

10/02/0410 February 2004 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