IMPARTIAL ADVICE.NET LIMITED

Company Documents

DateDescription
30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, SECRETARY CARRON HART

View Document

01/07/131 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM HART / 01/05/2012

View Document

01/07/131 July 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/06/1229 June 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/05/1117 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/07/101 July 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

14/01/1014 January 2010 REGISTERED OFFICE CHANGED ON 14/01/2010 FROM
WESSEX HOUSE STATION ROAD
WESTBURY
WILTSHIRE
BA13 7EX

View Document

04/11/094 November 2009 CURREXT FROM 31/07/2009 TO 31/12/2009

View Document

03/07/093 July 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 REGISTERED OFFICE CHANGED ON 02/07/2009 FROM
24 WARMINSTER ROAD
WESTBURY
WILTSHIRE
BA13 3PE
UNITED KINGDOM

View Document

08/05/098 May 2009 REGISTERED OFFICE CHANGED ON 08/05/2009 FROM
WESSEX HOUSE
STATION ROAD
WESTBURY
WILTSHIRE
BA13 3JN

View Document

07/04/097 April 2009 DISS40 (DISS40(SOAD))

View Document

04/04/094 April 2009 31/07/07 TOTAL EXEMPTION FULL

View Document

04/04/094 April 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

31/03/0931 March 2009 FIRST GAZETTE

View Document

06/05/086 May 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/07/07

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

View Document

05/06/075 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/075 June 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/06/074 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/069 May 2006 NEW DIRECTOR APPOINTED

View Document

09/05/069 May 2006 NEW DIRECTOR APPOINTED

View Document

09/05/069 May 2006 REGISTERED OFFICE CHANGED ON 09/05/06 FROM:
UNIT FH4 MARSH FARM
HILPERTON MARSH
TROWBRIDGE
WILTSHIRE BA14 7PJ

View Document

09/05/069 May 2006 NEW SECRETARY APPOINTED

View Document

26/04/0626 April 2006 REGISTERED OFFICE CHANGED ON 26/04/06 FROM:
44 UPPER BELGRAVE ROAD
CLIFTON
BRISTOL
BS8 2XN

View Document

26/04/0626 April 2006 DIRECTOR RESIGNED

View Document

26/04/0626 April 2006 SECRETARY RESIGNED

View Document

19/04/0619 April 2006 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