INTERNATIONAL HOUSING SOLUTIONS (UK) LIMITED

05646062
EIGHTH FLOOR 6 NEW STREET SQUARE LONDON EC4A 3AQ EC4A 3AQ

Documents

Documents
Date Category Description Pages
01 May 2012 gazette Gazette Dissolved Voluntary 1 Buy now
17 Jan 2012 gazette Gazette Notice Voluntary 1 Buy now
05 Jan 2012 dissolution Dissolution Application Strike Off Company 2 Buy now
21 Dec 2011 annual-return Annual Return 6 Buy now
20 Dec 2011 officers Appointment of director (Mrs Anastasia Irene Proxenos) 2 Buy now
23 Sep 2011 accounts Change Account Reference Date Company Previous Extended 1 Buy now
07 Sep 2011 officers Appointment of director (Mr Stephen Goldberg) 2 Buy now
07 Sep 2011 officers Appointment of director (Mr Michael Louis Falcone) 2 Buy now
07 Sep 2011 officers Termination of appointment of director (Francis Edward Gormley) 1 Buy now
07 Sep 2011 officers Termination of appointment of director (Anastasia Irene Proxenos) 1 Buy now
07 Sep 2011 officers Termination of appointment of director (Ronan King) 1 Buy now
10 Dec 2010 annual-return Annual Return 6 Buy now
11 Oct 2010 officers Termination of appointment of director (Karen Edlund) 1 Buy now
30 Sep 2010 accounts Annual Accounts 15 Buy now
30 Jul 2010 officers Appointment of director (Mr Jeffrey Thad Muller) 2 Buy now
03 Feb 2010 accounts Annual Accounts 16 Buy now
05 Jan 2010 annual-return Annual Return 7 Buy now
04 Jan 2010 officers Change of particulars for director (Anastasia Irene Proxenos) 2 Buy now
04 Jan 2010 officers Change of particulars for director (Karen Lee Edlund) 2 Buy now
04 Jan 2010 officers Change of particulars for secretary (Mr Padraig Carley) 1 Buy now
04 Jan 2010 officers Change of particulars for director (Ronan King) 2 Buy now
04 Jan 2010 officers Change of particulars for director (Francis Edward Gormley) 2 Buy now
04 Jan 2010 officers Change of particulars for director (Cathal Conaty) 2 Buy now
04 Jan 2010 address Move Registers To Sail Company 1 Buy now
04 Jan 2010 address Change Sail Address Company 1 Buy now
24 Apr 2009 accounts Annual Accounts 20 Buy now
19 Mar 2009 officers Appointment Terminated Director jenny netzer 1 Buy now
18 Mar 2009 officers Director appointed karen lee edlund 2 Buy now
15 Jan 2009 annual-return Return made up to 06/12/08; full list of members 4 Buy now
28 Jul 2008 auditors Auditors Resignation Company 1 Buy now
27 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
04 Mar 2008 annual-return Return made up to 06/12/07; full list of members 4 Buy now
31 Jan 2008 address Registered office changed on 31/01/08 from: third floor eagle house 110 jermyn street london SW1Y 6RH 1 Buy now
28 Nov 2007 accounts Annual Accounts 15 Buy now
22 Mar 2007 address Location of register of members 1 Buy now
13 Mar 2007 annual-return Return made up to 06/12/06; full list of members 3 Buy now
13 Mar 2007 officers New secretary appointed 1 Buy now
13 Mar 2007 officers New director appointed 1 Buy now
13 Mar 2007 officers New director appointed 1 Buy now
13 Mar 2007 officers Secretary resigned 1 Buy now
13 Mar 2007 officers Director resigned 1 Buy now
01 Mar 2007 address Registered office changed on 01/03/07 from: howard house 32-34 high street croydon surrey CR0 1YB 1 Buy now
16 Jan 2007 change-of-name Certificate Change Of Name Company 2 Buy now
15 Mar 2006 officers New secretary appointed;new director appointed 3 Buy now
15 Mar 2006 officers New director appointed 2 Buy now
15 Mar 2006 officers New director appointed 3 Buy now
15 Mar 2006 officers New director appointed 2 Buy now
15 Mar 2006 address Registered office changed on 15/03/06 from: marquess court 69 southampton row london WC1B 4ET 1 Buy now
15 Mar 2006 officers Director resigned 1 Buy now
15 Mar 2006 officers Secretary resigned 1 Buy now
06 Dec 2005 incorporation Incorporation Company 30 Buy now