IAN SINCLAIR LIMITED

Company Documents

DateDescription
21/01/1421 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, SECRETARY MARTIN OLIVER

View Document

06/01/146 January 2014 SECRETARY APPOINTED MR DAVID CHRISTOPHER LIVESEY

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN OLIVER

View Document

08/10/138 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/09/1330 September 2013 APPLICATION FOR STRIKING-OFF

View Document

02/09/132 September 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MOORE

View Document

25/02/1325 February 2013 DIRECTOR APPOINTED MR STEPHEN NORMAN MOORE

View Document

17/12/1217 December 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

30/05/1230 May 2012 REGISTERED OFFICE CHANGED ON 30/05/2012 FROM
NEW GUILD HOUSE
45 GREAT CHARLES STREET
QUEENSWAY BIRMINGHAM
B3 2LX

View Document

30/05/1230 May 2012 DIRECTOR APPOINTED MR REGINALD STEPHEN SHIPPERLEY

View Document

30/05/1230 May 2012 DIRECTOR APPOINTED MR DAVID CHRISTOPHER LIVESEY

View Document

30/05/1230 May 2012 DIRECTOR APPOINTED MR MARTIN JAMES OLIVER

View Document

30/05/1230 May 2012 SECRETARY APPOINTED MR MARTIN JAMES OLIVER

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, DIRECTOR MARGO SINCLAIR

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, DIRECTOR IAN SINCLAIR

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, SECRETARY MARGO SINCLAIR

View Document

19/04/1219 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/01/1230 January 2012 Annual return made up to 7 November 2011 with full list of shareholders

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/12/103 December 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/02/109 February 2010 Annual return made up to 7 November 2009 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGO LANG SINCLAIR / 07/11/2009

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN SINCLAIR / 07/11/2009

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/02/0910 February 2009 RETURN MADE UP TO 07/11/08; NO CHANGE OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/12/076 December 2007 RETURN MADE UP TO 07/11/07; NO CHANGE OF MEMBERS

View Document

12/04/0712 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

25/02/0425 February 2004 REGISTERED OFFICE CHANGED ON 25/02/04 FROM: G OFFICE CHANGED 25/02/04 3 HALL QUAY GREAT YARMOUTH NORFOLK NR30 1HX

View Document

12/12/0312 December 2003 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/01/036 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/01/036 January 2003 DIRECTOR RESIGNED

View Document

06/01/036 January 2003 SECRETARY RESIGNED

View Document

06/01/036 January 2003 NEW DIRECTOR APPOINTED

View Document

24/12/0224 December 2002 REGISTERED OFFICE CHANGED ON 24/12/02 FROM: G OFFICE CHANGED 24/12/02 141 KING STREET GREAT YARMOUTH NORFOLK NR30 2PQ

View Document

24/12/0224 December 2002 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03

View Document

25/11/0225 November 2002 REGISTERED OFFICE CHANGED ON 25/11/02 FROM: G OFFICE CHANGED 25/11/02 KERR HOUSE, 19/23 FORE STREET IPSWICH SUFFOLK IP4 1JW

View Document

07/11/027 November 2002 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