IAN SINCOCK ASSOCIATES (TRURO) LIMITED

Company Documents

DateDescription
18/08/1218 August 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

03/07/113 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, SECRETARY SARAH NICHOLAS

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES SINCOCK

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN DUNKIN SINCOCK / 28/06/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ARTHUR MICHAEL ENYS SINCOCK / 28/06/2010

View Document

06/07/106 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

14/11/0914 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

14/07/0814 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

21/09/0721 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0721 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0721 September 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

05/10/065 October 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

03/10/023 October 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

09/10/019 October 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

06/04/006 April 2000 REGISTERED OFFICE CHANGED ON 06/04/00 FROM: G OFFICE CHANGED 06/04/00 AGRICULTURE HOUSE STRANGWAYS TERRACE TRURO CORNWALL TR1 2NY

View Document

28/03/0028 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

14/10/9914 October 1999 RETURN MADE UP TO 14/09/99; NO CHANGE OF MEMBERS

View Document

18/02/9918 February 1999 DIRECTOR RESIGNED

View Document

31/12/9831 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

08/10/988 October 1998 RETURN MADE UP TO 14/09/98; NO CHANGE OF MEMBERS

View Document

01/04/981 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

02/03/982 March 1998 DIRECTOR RESIGNED

View Document

20/10/9720 October 1997 RETURN MADE UP TO 14/09/97; FULL LIST OF MEMBERS

View Document

06/02/976 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

07/11/967 November 1996 RETURN MADE UP TO 14/09/96; FULL LIST OF MEMBERS

View Document

25/04/9625 April 1996 DIRECTOR RESIGNED

View Document

29/03/9629 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

18/10/9518 October 1995 RETURN MADE UP TO 14/09/95; NO CHANGE OF MEMBERS

View Document

04/04/954 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

11/10/9411 October 1994 RETURN MADE UP TO 14/09/94; NO CHANGE OF MEMBERS

View Document

11/10/9411 October 1994 REGISTERED OFFICE CHANGED ON 11/10/94

View Document

25/05/9425 May 1994 REGISTERED OFFICE CHANGED ON 25/05/94 FROM: G OFFICE CHANGED 25/05/94 79 LEMON STREET TRURO CORNWALL TR1 2PN

View Document

16/03/9416 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/93

View Document

07/10/937 October 1993 RETURN MADE UP TO 14/09/93; FULL LIST OF MEMBERS

View Document

07/10/937 October 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/03/939 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/92

View Document

23/12/9223 December 1992 NEW DIRECTOR APPOINTED

View Document

26/11/9226 November 1992 REGISTERED OFFICE CHANGED ON 26/11/92

View Document

26/11/9226 November 1992 RETURN MADE UP TO 14/09/92; NO CHANGE OF MEMBERS

View Document

18/06/9218 June 1992 DIRECTOR RESIGNED

View Document

18/03/9218 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/91

View Document

17/01/9217 January 1992 RETURN MADE UP TO 14/09/91; NO CHANGE OF MEMBERS

View Document

25/03/9125 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

25/03/9125 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/90

View Document

13/03/9113 March 1991 EXEMPTION FROM APPOINTING AUDITORS 19/12/90

View Document

08/01/918 January 1991 S252 19/12/90

View Document

08/01/918 January 1991 S366A 19/12/90

View Document

31/10/9031 October 1990 NEW DIRECTOR APPOINTED

View Document

31/10/9031 October 1990 � NC 100/200000 11/10

View Document

04/06/904 June 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05

View Document

08/05/908 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/05/903 May 1990 REGISTERED OFFICE CHANGED ON 03/05/90 FROM: G OFFICE CHANGED 03/05/90 11 TREGANOON ROAD MOUNT AMBROSE REDRUTH CORNWALL TR15 1NN

View Document

07/03/907 March 1990 COMPANY NAME CHANGED ILA LIMITED CERTIFICATE ISSUED ON 08/03/90

View Document

14/09/8914 September 1989 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