I-HOME AUTOMATION LTD

Company Documents

DateDescription
19/07/1119 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/04/115 April 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/03/1128 March 2011 APPLICATION FOR STRIKING-OFF

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, DIRECTOR CARL LAYHE

View Document

03/03/103 March 2010 REGISTERED OFFICE CHANGED ON 03/03/2010 FROM 2 SWALLOW COURT, BATTLE GREEN EPWORTH DONCASTER SOUTH YORKSHIRE DN9 1EB

View Document

03/03/103 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SKIDMORE / 01/10/2009

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

08/04/088 April 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/04/0723 April 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 SECRETARY RESIGNED

View Document

21/02/0721 February 2007 DIRECTOR RESIGNED

View Document

20/02/0720 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