Download leads from Nexok and grow your business. Find out more

Housemouse UK Limited

Documents

Total Documents49
Total Pages151

Filing History

13 December 2005Final Gazette dissolved via voluntary strike-off
30 August 2005First Gazette notice for voluntary strike-off
21 July 2005Application for striking-off
23 March 2005Director's particulars changed
23 March 2005Registered office changed on 23/03/05 from: 10 sycamore close shifnal shropshire TF11 8HB
29 September 2004Return made up to 05/09/04; full list of members
15 September 2004Accounts for a small company made up to 28 February 2003
6 March 2004Director resigned
9 September 2003Return made up to 05/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
13 August 2003Registered office changed on 13/08/03 from: 8 grebe close great fleete barking essex IG11 0GZ
13 November 2002Particulars of mortgage/charge
13 November 2002Particulars of mortgage/charge
9 October 2002Return made up to 05/09/02; full list of members
18 September 2002Secretary resigned
18 September 2002New director appointed
18 September 2002New secretary appointed
6 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 September 2002Registered office changed on 06/09/02 from: 44 southchurch road southend SS1 2LZ
4 July 2002Total exemption full accounts made up to 28 February 2002
14 September 2001Return made up to 05/09/01; full list of members
30 August 2001Director's particulars changed
30 August 2001Secretary's particulars changed
16 July 2001Total exemption full accounts made up to 28 February 2001
13 December 2000Registered office changed on 13/12/00 from: 118 aaron hill road london E6 6NJ
15 September 2000Return made up to 05/09/00; full list of members
30 June 2000Full accounts made up to 29 February 2000
21 December 1999Registered office changed on 21/12/99 from: 34 woodward road dagenham essex RM9 4SJ
21 December 1999Director's particulars changed
21 December 1999Secretary's particulars changed
9 September 1999Return made up to 05/09/99; no change of members
9 September 1999Secretary resigned
9 September 1999New secretary appointed
6 August 1999Director's particulars changed
6 August 1999Registered office changed on 06/08/99 from: 8 nightingale lodge calton gate admiral walk maida vale london W9 3TW
28 May 1999Full accounts made up to 28 February 1999
20 November 1998Secretary resigned
20 November 1998New secretary appointed
16 September 1998Return made up to 05/09/98; full list of members
3 August 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 22/07/98
29 June 1998Accounting reference date extended from 30/09/98 to 28/02/99
23 June 1998Ad 15/06/98--------- £ si 98@1=98 £ ic 2/100
15 June 1998Secretary resigned
4 June 1998New secretary appointed
29 April 1998New secretary appointed
29 April 1998Secretary resigned
29 April 1998New director appointed
29 April 1998Director resigned
29 April 1998Registered office changed on 29/04/98 from: 14 fernbank close walderslade chatham kent ME5 9NH
5 September 1997Incorporation
Sign up now to grow your client base. Plans & Pricing