IHS GLOBAL INSIGHT LIMITED

Company Documents

DateDescription
30/10/1230 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/07/1217 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/07/126 July 2012 APPLICATION FOR STRIKING-OFF

View Document

13/04/1213 April 2012 13/04/12 STATEMENT OF CAPITAL GBP 1102011

View Document

13/04/1213 April 2012 REDUCE ISSUED CAPITAL 30/03/2012

View Document

13/04/1213 April 2012 SOLVENCY STATEMENT DATED 30/03/12

View Document

03/04/123 April 2012 PREVEXT FROM 30/11/2011 TO 31/03/2012

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED MR SIMON DUNLOP

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR GINO USSI

View Document

08/12/118 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

06/07/116 July 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, DIRECTOR SCOTT KEY

View Document

09/12/109 December 2010 27/11/10 NO CHANGES

View Document

24/11/1024 November 2010 APPOINTMENT TERMINATED, DIRECTOR LINDA LEE

View Document

06/09/106 September 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

14/01/1014 January 2010 27/11/09 NO CHANGES

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASPAL CHAHAL / 26/10/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GINO CARLO USSI / 26/10/2009

View Document

07/12/097 December 2009 DIRECTOR APPOINTED ROBERT JOHN SMITH

View Document

27/09/0927 September 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

11/06/0911 June 2009 COMPANY NAME CHANGED GLOBAL INSIGHT LIMITED CERTIFICATE ISSUED ON 12/06/09; RESOLUTION PASSED ON 01/06/2009

View Document

08/06/098 June 2009 REGISTERED OFFICE CHANGED ON 08/06/09 FROM: WIMBLEDON BRIDGE HOUSE 5TH FLOOR 1 HARTFIELD ROAD WIMBLEDON SW19 3RU

View Document

21/01/0921 January 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/01/098 January 2009 DIRECTOR APPOINTED SCOTT KEY

View Document

08/01/098 January 2009 PREVSHO FROM 31/12/2008 TO 30/11/2008

View Document

06/01/096 January 2009 Appointment Terminate, Director And Secretary Michael Raymond Kargula Logged Form

View Document

05/01/095 January 2009 DIRECTOR RESIGNED JOSEPH KASPUTYS

View Document

02/01/092 January 2009 DIRECTOR APPOINTED JASPAL CHAHAL

View Document

24/12/0824 December 2008 SECRETARY APPOINTED FRANCIS JOSEPH MULLINS

View Document

24/12/0824 December 2008 DIRECTOR RESIGNED MARCUS MICHELS

View Document

24/12/0824 December 2008 DIRECTOR APPOINTED LINDA LUKE LEE

View Document

09/12/089 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/12/0717 December 2007 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/07/0721 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0619 December 2006 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 NC INC ALREADY ADJUSTED 31/12/04

View Document

15/09/0515 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/07/0512 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0516 May 2005 � NC 1550/1102011 31/1

View Document

08/03/058 March 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

07/12/047 December 2004 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

19/04/0419 April 2004 LOCATION OF REGISTER OF MEMBERS

View Document

26/03/0426 March 2004 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

26/03/0426 March 2004 LOCATION OF REGISTER OF MEMBERS

View Document

26/03/0426 March 2004 LOCATION OF DEBENTURE REGISTER

View Document

09/12/039 December 2003 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

30/08/0330 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/03/0324 March 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/02/039 February 2003 S366A DISP HOLDING AGM 24/01/03 S252 DISP LAYING ACC 24/01/03 S386 DISP APP AUDS 24/01/03

View Document

25/01/0325 January 2003 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 COMPANY NAME CHANGED DRI-WEFA (U.K.) LIMITED CERTIFICATE ISSUED ON 04/11/02; RESOLUTION PASSED ON 30/10/02

View Document

23/10/0223 October 2002 REGISTERED OFFICE CHANGED ON 23/10/02 FROM: MONMOUTH HOUSE 58-64 CITY ROAD LONDON EC1Y 2AL

View Document

24/04/0224 April 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/01/0226 January 2002 RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 26/01/02

View Document

26/01/0226 January 2002 RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

14/01/0214 January 2002 SHARES AGREEMENT OTC

View Document

14/01/0214 January 2002 Statement of affairs

View Document

14/01/0214 January 2002

View Document

06/11/016 November 2001 Resolutions

View Document

06/11/016 November 2001 � NC 1000/1550 24/09/01

View Document

06/11/016 November 2001

View Document

06/11/016 November 2001 NC INC ALREADY ADJUSTED 24/09/01

View Document

06/11/016 November 2001 Resolutions

View Document

26/10/0126 October 2001 COMPANY NAME CHANGED WEFA LIMITED CERTIFICATE ISSUED ON 26/10/01; RESOLUTION PASSED ON 24/09/01

View Document

12/07/0112 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/05/0125 May 2001 DIRECTOR RESIGNED

View Document

25/05/0125 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/05/0125 May 2001 DIRECTOR RESIGNED

View Document

15/05/0115 May 2001 REGISTERED OFFICE CHANGED ON 15/05/01 FROM: G OFFICE CHANGED 15/05/01 ALDGATE HOUSE 33 ALDGATE HIGH STREET LONDON EC3N 1DL

View Document

15/05/0115 May 2001 AUDITOR'S RESIGNATION

View Document

18/04/0118 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0118 April 2001 REGISTERED OFFICE CHANGED ON 18/04/01 FROM: G OFFICE CHANGED 18/04/01 MONMOUTH HOUSE 58-64 CITY ROAD LONDON EC1Y 2AL

View Document

22/02/0122 February 2001 DIRECTOR RESIGNED

View Document

22/02/0122 February 2001 SECRETARY RESIGNED

View Document

23/01/0123 January 2001 NEW SECRETARY APPOINTED

View Document

23/01/0123 January 2001 NEW DIRECTOR APPOINTED

View Document

23/01/0123 January 2001 NEW DIRECTOR APPOINTED

View Document

28/12/0028 December 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/10/0018 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

21/09/0021 September 2000 RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/08/9910 August 1999 REGISTERED OFFICE CHANGED ON 10/08/99 FROM: G OFFICE CHANGED 10/08/99 MAPPIN HOUSE 4 WINSLEY STREET LONDON W1N 7AR

View Document

27/01/9927 January 1999 RETURN MADE UP TO 27/11/98; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/02/9823 February 1998 RETURN MADE UP TO 27/11/97; FULL LIST OF MEMBERS

View Document

23/02/9823 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/9823 February 1998 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

23/02/9823 February 1998 LOCATION OF REGISTER OF MEMBERS

View Document

02/12/972 December 1997 NEW DIRECTOR APPOINTED

View Document

02/12/972 December 1997 NEW SECRETARY APPOINTED

View Document

02/12/972 December 1997 NEW DIRECTOR APPOINTED

View Document

02/12/972 December 1997 SECRETARY RESIGNED

View Document

02/12/972 December 1997 DIRECTOR RESIGNED

View Document

02/12/972 December 1997 DIRECTOR RESIGNED

View Document

02/12/972 December 1997 NEW DIRECTOR APPOINTED

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/04/9718 April 1997 NEW DIRECTOR APPOINTED

View Document

02/04/972 April 1997 NEW SECRETARY APPOINTED

View Document

02/04/972 April 1997 NEW DIRECTOR APPOINTED

View Document

02/04/972 April 1997 NEW DIRECTOR APPOINTED

View Document

02/04/972 April 1997 DIRECTOR RESIGNED

View Document

02/04/972 April 1997 SECRETARY RESIGNED

View Document

02/04/972 April 1997 DIRECTOR RESIGNED

View Document

02/12/962 December 1996 RETURN MADE UP TO 27/11/96; FULL LIST OF MEMBERS

View Document

20/10/9620 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/05/9622 May 1996 DIRECTOR RESIGNED

View Document

22/05/9622 May 1996

View Document

02/01/962 January 1996 RETURN MADE UP TO 27/11/95; FULL LIST OF MEMBERS

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

23/01/9523 January 1995 RETURN MADE UP TO 27/11/94; NO CHANGE OF MEMBERS

View Document

11/01/9511 January 1995 AUDITOR'S RESIGNATION

View Document

23/12/9423 December 1994 LOCATION OF REGISTER OF MEMBERS

View Document

21/12/9421 December 1994

View Document

21/12/9421 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/12/9414 December 1994

View Document

14/12/9414 December 1994 NEW DIRECTOR APPOINTED

View Document

04/11/944 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/07/9427 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

04/03/944 March 1994 REGISTERED OFFICE CHANGED ON 04/03/94 FROM: G OFFICE CHANGED 04/03/94 MAPPIN HOUSE 4 WINSLEY STREET LONDON W1N 7AR

View Document

25/02/9425 February 1994

View Document

25/02/9425 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9425 February 1994 REGISTERED OFFICE CHANGED ON 25/02/94

View Document

25/02/9425 February 1994 RETURN MADE UP TO 27/11/93; NO CHANGE OF MEMBERS

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

18/03/9318 March 1993 RETURN MADE UP TO 27/11/92; FULL LIST OF MEMBERS

View Document

18/03/9318 March 1993

View Document

05/03/935 March 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

20/01/9220 January 1992 RETURN MADE UP TO 27/11/91; NO CHANGE OF MEMBERS

View Document

20/01/9220 January 1992

View Document

14/11/9114 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

16/06/9116 June 1991 RETURN MADE UP TO 29/12/90; NO CHANGE OF MEMBERS

View Document

16/06/9116 June 1991

View Document

16/06/9116 June 1991 NEW SECRETARY APPOINTED

View Document

28/03/9128 March 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

22/01/9122 January 1991 REGISTERED OFFICE CHANGED ON 22/01/91 FROM: G OFFICE CHANGED 22/01/91 EBURY GATE 23 LOWER BELGRAVE STREET LONDON SW1W ONW

View Document

17/01/9117 January 1991 NEW DIRECTOR APPOINTED

View Document

18/07/9018 July 1990 SECRETARY RESIGNED

View Document

14/12/8914 December 1989 RETURN MADE UP TO 27/11/89; FULL LIST OF MEMBERS

View Document

13/11/8913 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/10/8919 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/8928 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

19/08/8819 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

04/05/884 May 1988 RETURN MADE UP TO 21/04/88; FULL LIST OF MEMBERS

View Document

09/01/879 January 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

11/12/8611 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/11/8614 November 1986 REGISTERED OFFICE CHANGED ON 14/11/86 FROM: G OFFICE CHANGED 14/11/86 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

14/11/8614 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/11/8611 November 1986 COMPANY NAME CHANGED CAPELEASE LIMITED CERTIFICATE ISSUED ON 11/11/86

View Document

10/10/8610 October 1986 CERTIFICATE OF INCORPORATION

View Document

10/10/8610 October 1986 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