Independent Home Information Packs LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 29, 2013)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2012-06-30 | |
Cash in hand | £6,168 | +18.06% |
Net Worth | £804 | -78.11% |
Liabilities | £5,364 | -181.05% |
Trade Debtors | £11,453 | 0% |
Total assets | £6,168 | -167.63% |
Shareholder's funds | £804 | -78.11% |
Total liabilities | £5,364 | -181.05% |
MACBETH 31 LIMITED
BIRMINGHAM HOME INFORMATION PACKS LIMITED
HOME INFORMATION PACKS (ESTATE AGENCY SERVICES) LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 05154192 |
Record last updated | Sunday, April 12, 2015 3:04:27 PM UTC |
Official Address | Sycamore House 54 Calthorpe Road Birmingham West Midlands B151th Edgbaston There are 4 companies registered at this street |
Postal Code | B151TH |
Sector | Other business support service activities n.e.c. |
Visits
Document Type | Publication date | Download link | |
Registry | Oct 14, 2014 | Second notification of strike-off action in london gazette | |
Registry | Jul 9, 2014 | Striking-off action suspended | |
Registry | Apr 15, 2014 | First notification of strike - off in london gazette | |
Registry | Apr 2, 2014 | Striking off application by a company | |
Registry | Jun 24, 2013 | Annual return | |
Financials | Mar 29, 2013 | Annual accounts | |
Registry | Jun 27, 2012 | Annual return | |
Financials | Mar 29, 2012 | Annual accounts | |
Registry | Jun 16, 2011 | Annual return | |
Financials | Mar 30, 2011 | Annual accounts | |
Registry | Jul 8, 2010 | Annual return | |
Registry | Jul 8, 2010 | Change of particulars for director | |
Financials | Apr 1, 2010 | Annual accounts | |
Registry | Aug 6, 2009 | Appointment of a man as Secretary | |
Registry | Aug 5, 2009 | Annual return | |
Registry | Aug 4, 2009 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Jun 25, 2009 | Resignation of a director | |
Registry | Jun 22, 2009 | Resignation of one Solicitor and one Director (a man) | |
Registry | Jun 16, 2009 | Resignation of a secretary | |
Registry | Jun 15, 2009 | Resignation of one Secretary | |
Financials | May 5, 2009 | Annual accounts | |
Registry | Feb 27, 2009 | Annual return | |
Registry | Jun 16, 2008 | Appointment of a man as Secretary and Solicitor | |
Financials | Mar 4, 2008 | Annual accounts | |
Registry | Jul 20, 2007 | Annual return | |
Registry | Apr 20, 2007 | Change in situation or address of registered office | |
Registry | Apr 20, 2007 | Appointment of a director | |
Registry | Apr 20, 2007 | Resignation of a director | |
Registry | Apr 20, 2007 | Appointment of a director | |
Financials | Apr 20, 2007 | Annual accounts | |
Registry | Apr 4, 2007 | Two appointments: 2 men | |
Registry | Sep 21, 2006 | Annual return | |
Financials | Jan 31, 2006 | Annual accounts | |
Registry | Nov 9, 2005 | Memorandum of association | |
Registry | Nov 2, 2005 | Change of name certificate | |
Registry | Nov 2, 2005 | Company name change | |
Registry | Oct 18, 2005 | Resignation of a director | |
Registry | Oct 7, 2005 | Appointment of a director | |
Registry | Oct 7, 2005 | Appointment of a director 5154... | |
Registry | Oct 6, 2005 | Memorandum of association | |
Registry | Oct 3, 2005 | Change of name certificate | |
Registry | Oct 3, 2005 | Company name change | |
Registry | Sep 22, 2005 | Two appointments: 2 men | |
Registry | Aug 23, 2005 | Memorandum of association | |
Registry | Aug 18, 2005 | Change of name certificate | |
Registry | Aug 18, 2005 | Company name change | |
Registry | Jul 22, 2005 | Annual return | |
Registry | Jun 15, 2004 | Two appointments: 2 companies | |