Talisman Homes (Hampshire) LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 1, 2005)
- 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
- related company news
- information about these directors and secretaries in other companies
|
NEW ENGLISH HOMES LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 04264497 |
Record last updated | Saturday, April 28, 2018 12:22:09 AM UTC |
Official Address | Latimer House 5 Cumberland Place Southampton So152bh Bargate There are 124 companies registered at this street |
Postal Code | SO152BH |
Sector | General construction & civil engineering |
Visits
Document Type | Publication date | Download link | |
Registry | May 27, 2008 | Appointment of a man as Phone Application Developer and Director | |
Registry | May 13, 2008 | Second notification of strike-off action in london gazette | |
Registry | Jan 16, 2008 | Return of final meeting in a members' voluntary winding-up | |
Registry | Nov 29, 2007 | Liquidator's progress report | |
Registry | Dec 5, 2006 | Change in situation or address of registered office | |
Registry | Nov 29, 2006 | Ordinary resolution in members' voluntary liquidation | |
Registry | Nov 29, 2006 | Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities | |
Registry | Nov 29, 2006 | Notice of appointment of liquidator in a voluntary winding up | |
Financials | May 11, 2006 | Annual accounts | |
Registry | Nov 15, 2005 | Change in situation or address of registered office | |
Registry | Jul 29, 2005 | Annual return | |
Financials | Jul 1, 2005 | Annual accounts | |
Registry | Aug 27, 2004 | Company name change | |
Registry | Aug 27, 2004 | Change of name certificate | |
Registry | Aug 24, 2004 | Annual return | |
Registry | Aug 5, 2004 | Particulars of a mortgage or charge | |
Registry | Apr 26, 2004 | Notice of change of directors or secretaries or in their particulars | |
Financials | Apr 1, 2004 | Annual accounts | |
Registry | Sep 5, 2003 | Annual return | |
Financials | Apr 2, 2003 | Annual accounts | |
Registry | Aug 29, 2002 | Annual return | |
Registry | Jul 19, 2002 | Particulars of a mortgage or charge | |
Registry | Jan 26, 2002 | Notice of change of directors or secretaries or in their particulars | |
Registry | Jan 21, 2002 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Jan 21, 2002 | Appointment of a director | |
Registry | Jan 21, 2002 | Appointment of a director 4264... | |
Registry | Dec 18, 2001 | Two appointments: a man and a woman | |
Registry | Sep 27, 2001 | Appointment of a director | |
Registry | Sep 27, 2001 | Appointment of a director 4264... | |
Registry | Aug 7, 2001 | Resignation of 2 people: one Nominee Secretary and one Nominee Director | |
Registry | Aug 7, 2001 | Resignation of a director | |
Registry | Aug 7, 2001 | Resignation of a secretary | |
Registry | Aug 3, 2001 | Four appointments: 2 companies and 2 men | |