Homes by Q Ltd

06628920
Faversham House Wirral International Business Pa CH62 3NX

Documents

Documents
Date Category Description Pages
17 Aug 2010 gazette Gazette Dissolved Voluntary 1 Buy now
04 May 2010 gazette Gazette Notice Voluntary 1 Buy now
21 Apr 2010 dissolution Dissolution Application Strike Off Company 3 Buy now
12 Jan 2010 accounts Annual Accounts 3 Buy now
21 Nov 2009 officers Change of particulars for director (Mr David Stuart Mairs) 3 Buy now
21 Nov 2009 officers Change of particulars for director (Miss Helen Frances Wareham) 3 Buy now
07 Jul 2009 annual-return Return made up to 24/06/09; full list of members 3 Buy now
07 Jul 2009 address Registered office changed on 07/07/2009 from faversham house wirral international business park bromborough wirral CH52 3NX england 1 Buy now
07 Jul 2009 officers Secretary's Change of Particulars / andrew mclntyre / 01/01/2009 / Surname was: mclntyre, now: mcintyre; Post Code was: WA8 6EN, now: WA6 6EN 2 Buy now
05 Jun 2009 officers Director's Change of Particulars / helen wareham / 01/01/2009 / HouseName/Number was: kitimagh, now: willowdene; Street was: tower north road, now: mill lane; Post Town was: heswall, now: burton; Region was: wirral, now: cheshire; Post Code was: CH60 8RT, now: CH64 5TD 1 Buy now
27 Jun 2008 accounts Accounting reference date shortened from 30/06/2009 to 30/04/2009 1 Buy now
27 Jun 2008 officers Appointment Terminated Director christine avis 1 Buy now
27 Jun 2008 officers Appointment Terminated Secretary north west registration services (1994) LIMITED 1 Buy now
27 Jun 2008 officers Director appointed david stuart mairs 2 Buy now
27 Jun 2008 officers Director appointed helen frances wareham 2 Buy now
27 Jun 2008 officers Secretary appointed andrew mclntyre 2 Buy now
27 Jun 2008 capital Ad 24/06/08 gbp si 99@1=99 gbp ic 1/100 2 Buy now
24 Jun 2008 incorporation Incorporation Company 12 Buy now