INDIANA INDUSTRIES LIMITED



Company Documents

DateDescription
08/04/158 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN SMITH / 31/03/2015

View Document

08/04/158 April 2015 SECRETARY'S CHANGE OF PARTICULARS / KIRSTIE HITCHCOCK-SMITH / 31/03/2015

View Document

20/01/1520 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

31/01/1431 January 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

13/01/1413 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

07/02/137 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN SMITH / 06/02/2013

View Document

07/02/137 February 2013 SECRETARY'S CHANGE OF PARTICULARS / KIRSTIE HITCHCOCK-SMITH / 06/02/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

Analyse these accounts
14/01/1314 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

31/01/1231 January 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

16/01/1216 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

21/11/1121 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN SMITH / 19/11/2011

View Document

21/11/1121 November 2011 SECRETARY'S CHANGE OF PARTICULARS / KIRSTIE HITCHCOCK-SMITH / 19/11/2011

View Document

09/02/119 February 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

31/01/1131 January 2011 31/01/11 TOTAL EXEMPTION FULL

View Document



23/12/1023 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN SMITH / 22/12/2010

View Document

23/12/1023 December 2010 SECRETARY'S CHANGE OF PARTICULARS / KIRSTIE HITCHCOCK-SMITH / 22/12/2010

View Document

31/01/1031 January 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

12/01/1012 January 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN SMITH / 31/12/2009

View Document

31/01/0931 January 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

12/01/0912 January 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

16/01/0816 January 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 NEW SECRETARY APPOINTED

View Document

11/01/0711 January 2007 NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 REGISTERED OFFICE CHANGED ON 10/01/07 FROM:
ALMEDA HOUSE, 90-100 SYDNEY
STREET, CHELSEA
LONDON
SW3 6NJ

View Document

10/01/0710 January 2007 DIRECTOR RESIGNED

View Document

10/01/0710 January 2007 DIRECTOR RESIGNED

View Document

10/01/0710 January 2007 SECRETARY RESIGNED

View Document

08/01/078 January 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company