HOWEMAR LIMITED

Company Documents

DateDescription
17/12/1317 December 2013 STRUCK OFF AND DISSOLVED

View Document

03/09/133 September 2013 FIRST GAZETTE

View Document

15/06/1015 June 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/06/1015 June 2010 FIRST GAZETTE

View Document

27/01/1027 January 2010 REGISTERED OFFICE CHANGED ON 27/01/2010 FROM
3RD FLOOR EAST
35-37 LUDGATE HILL
LONDON
EC4M 7JN

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 REGISTERED OFFICE CHANGED ON 08/05/2009 FROM
3RD FLOOR EAST 35-37 LUDGATE HILL
LONDON
EC4M 7JN

View Document

08/05/098 May 2009 APPOINTMENT TERMINATED SECRETARY COSTELLOE SECRETARIES LIMITED

View Document

08/05/098 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / KRISTIAN LEWIS / 31/10/2008

View Document

29/01/0929 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / KRISTIAN LEWIS / 31/10/2008

View Document

29/01/0929 January 2009 SECRETARY'S CHANGE OF PARTICULARS COSTELLOE SECRETARIES LIMITED LOGGED FORM

View Document

29/01/0929 January 2009 REGISTERED OFFICE CHANGED ON 29/01/2009 FROM
3RD FLOOR
17 TAVISTOCK STREET
LONDON
WC2E 7PA

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

07/11/087 November 2008 PREVSHO FROM 29/02/2008 TO 31/01/2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED DIRECTOR ATC DIRECTORS LIMITED

View Document

26/03/0826 March 2008 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

19/03/0819 March 2008 DIRECTOR APPOINTED KRISTIAN LEWIS

View Document

04/03/084 March 2008 SECRETARY'S CHANGE OF PARTICULARS / COSTELLOE SECRETARIES LIMITED / 28/02/2008

View Document

18/02/0818 February 2008 REGISTERED OFFICE CHANGED ON 18/02/08 FROM:
OAKFIELD HOUSE, 35 PERRYMOUNT
ROAD, HAYWARDS HEATH
WEST SUSSEX
RH16 3BW

View Document

05/02/085 February 2008 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/12/0721 December 2007 APPLICATION FOR STRIKING-OFF

View Document

21/12/0721 December 2007 DIRECTOR RESIGNED

View Document

19/12/0719 December 2007 REGISTERED OFFICE CHANGED ON 19/12/07 FROM:
3RD FLOOR
17 TAVISTOCK STREET
LONDON
WC2E 7PA

View Document

19/12/0719 December 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 REGISTERED OFFICE CHANGED ON 31/05/07 FROM:
OAKFIELD HOUSE, 35 PERRYMOUNT
ROAD, HAYWARDS HEATH
WEST SUSSEX
RH16 3BW

View Document

31/05/0731 May 2007 SECRETARY RESIGNED

View Document

31/05/0731 May 2007 NEW SECRETARY APPOINTED

View Document

05/04/075 April 2007 DIRECTOR RESIGNED

View Document

04/04/074 April 2007 NEW DIRECTOR APPOINTED

View Document

12/02/0712 February 2007 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