INCENTIVE PLUS LTD

Company Documents

DateDescription
10/01/2410 January 2024 Final Gazette dissolved following liquidation

View Document

10/01/2410 January 2024 Final Gazette dissolved following liquidation

View Document

10/10/2310 October 2023 Return of final meeting in a members' voluntary winding up

View Document

27/09/2327 September 2023 Liquidators' statement of receipts and payments to 2023-04-05

View Document

23/09/2323 September 2023 Liquidators' statement of receipts and payments to 2021-04-05

View Document

23/09/2323 September 2023 Liquidators' statement of receipts and payments to 2022-04-05

View Document

20/05/1920 May 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/04/2019:LIQ. CASE NO.1

View Document

10/09/1810 September 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/11/17

View Document

10/09/1810 September 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/11/17

View Document

10/09/1810 September 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/11/17

View Document

10/09/1810 September 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/11/17

View Document

14/06/1814 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS JANET TREACY PATERSON / 02/05/2018

View Document

14/06/1814 June 2018 SECRETARY'S CHANGE OF PARTICULARS / JANET TREACY PATERSON / 02/05/2018

View Document

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM PARK HOUSE 116 PARK STREET LONDON W1K 6AF ENGLAND

View Document

24/04/1824 April 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/04/1824 April 2018 SPECIAL RESOLUTION TO WIND UP

View Document

24/04/1824 April 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

04/01/184 January 2018 AUDITOR'S RESIGNATION

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES

View Document

02/10/172 October 2017 PSC'S CHANGE OF PARTICULARS / ELECTRIC WORD PLC / 28/09/2017

View Document

07/08/177 August 2017 DIRECTOR APPOINTED MR RICCARDO SILVA

View Document

07/08/177 August 2017 REGISTERED OFFICE CHANGED ON 07/08/2017 FROM 133 WHITECHAPEL HIGH STREET LONDON E1 7QA ENGLAND

View Document

07/08/177 August 2017 SECRETARY APPOINTED JANET TREACY PATERSON

View Document

07/08/177 August 2017 DIRECTOR APPOINTED MISS JANET TREACY PATERSON

View Document

07/08/177 August 2017 DIRECTOR APPOINTED MR MARCO AULETTA

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, SECRETARY WILLIAM FAWBERT

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, DIRECTOR JULIAN TURNER

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FAWBERT

View Document

27/02/1727 February 2017 FULL ACCOUNTS MADE UP TO 30/11/16

View Document

22/02/1722 February 2017 REGISTERED OFFICE CHANGED ON 22/02/2017 FROM 2ND FLOOR 5 THOMAS MORE SQUARE LONDON E1W 1YW

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

05/05/165 May 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

07/09/157 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

02/04/152 April 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM ST MARKS HOUSE SHEPHERDESS WALK LONDON N1 7LH

View Document

02/12/142 December 2014 APPOINTMENT TERMINATED, SECRETARY GEMMA JONES

View Document

02/12/142 December 2014 SECRETARY APPOINTED MR WILLIAM EDWARD FAWBERT

View Document

18/11/1418 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MR WILILAM EDWARD FAWBERT / 14/11/2014

View Document

18/11/1418 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS WILILAM EDWARD FAWBERT / 14/11/2014

View Document

18/11/1418 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS WILILAM EDWARD FAWBERT / 14/11/2014

View Document

18/11/1418 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS GEMMA LOUISE JONES / 14/11/2014

View Document

07/11/147 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/09/1422 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

22/05/1422 May 2014 AUDITORS RESIGNATION

View Document

12/03/1412 March 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

07/10/137 October 2013 REGISTERED OFFICE CHANGED ON 07/10/2013 FROM 33-41 DALLINGTON STREET LONDON EC1V 0BB

View Document

26/09/1326 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

22/02/1322 February 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

18/02/1318 February 2013 DIRECTOR APPOINTED MR WILLIAM EDWARD FAWBERT

View Document

18/02/1318 February 2013 APPOINTMENT TERMINATED, DIRECTOR QUENTIN BROCKLEBANK

View Document

24/09/1224 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

21/02/1221 February 2012 SECRETARY APPOINTED MISS GEMMA LOUISE JONES

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, SECRETARY NATASCHA LLOYD

View Document

20/02/1220 February 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

22/09/1122 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

17/02/1117 February 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

26/11/1026 November 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

15/04/1015 April 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR QUENTIN MARK BROCKLEBANK / 12/04/2010

View Document

12/04/1012 April 2010 SECRETARY'S CHANGE OF PARTICULARS / NATASCHA KATARINA LLOYD / 12/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN JAMES CHRISTIAN TURNER / 12/04/2010

View Document

30/09/0930 September 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

31/03/0931 March 2009 DIRECTOR APPOINTED QUENTIN MARK BROCKLEBANK

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED DIRECTOR DOMINIC JACQUESSON

View Document

15/09/0815 September 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

24/10/0724 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/071 October 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

27/09/0727 September 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 DIRECTOR RESIGNED

View Document

26/10/0626 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0613 October 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/05/0626 May 2006 NEW SECRETARY APPOINTED

View Document

26/05/0626 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/05/0626 May 2006 DIRECTOR RESIGNED

View Document

26/05/0626 May 2006 DIRECTOR RESIGNED

View Document

26/05/0626 May 2006 NEW DIRECTOR APPOINTED

View Document

26/05/0626 May 2006 NEW DIRECTOR APPOINTED

View Document

26/05/0626 May 2006 REGISTERED OFFICE CHANGED ON 26/05/06 FROM: 6 FERNFIELD FARM WHADDON ROAD LITTLE HORWOOD MILTON KEYNES MK17 0PS

View Document

26/05/0626 May 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/11/06

View Document

03/11/053 November 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/09/041 September 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0324 September 2003 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/05/0311 May 2003 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03

View Document

22/04/0322 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

13/03/0313 March 2003 NEW DIRECTOR APPOINTED

View Document

13/03/0313 March 2003 SECRETARY RESIGNED

View Document

13/03/0313 March 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/03/0313 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/03/0313 March 2003 £ NC 100/5000 01/03/0

View Document

13/03/0313 March 2003 NC INC ALREADY ADJUSTED 02/03/03

View Document

26/09/0226 September 2002 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

07/09/017 September 2001 RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

21/09/0021 September 2000 RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS

View Document

25/08/9925 August 1999 SECRETARY RESIGNED

View Document

25/08/9925 August 1999 REGISTERED OFFICE CHANGED ON 25/08/99 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

25/08/9925 August 1999 NEW DIRECTOR APPOINTED

View Document

25/08/9925 August 1999 DIRECTOR RESIGNED

View Document

25/08/9925 August 1999 NEW SECRETARY APPOINTED

View Document

24/08/9924 August 1999 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