IN2 CONSULTING LIMITED

Company Documents

DateDescription
21/08/1921 August 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/05/1921 May 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

18/04/1918 April 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/02/2019:LIQ. CASE NO.1

View Document

05/04/185 April 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/02/2018:LIQ. CASE NO.1

View Document

20/04/1720 April 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/02/2017

View Document

08/03/168 March 2016 REGISTERED OFFICE CHANGED ON 08/03/2016 FROM 7 GRANARD BUSINESS CENTRE BUNNS LANE MILL HILL LONDON NW7 2DQ

View Document

07/03/167 March 2016 STATEMENT OF AFFAIRS/4.19

View Document

07/03/167 March 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/03/167 March 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/09/1526 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

11/10/1411 October 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

23/09/1323 September 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

06/10/126 October 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

27/09/1127 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/10/104 October 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

02/10/102 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP TREVOR COHEN / 01/10/2009

View Document

19/03/1019 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 02/11/2009

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/09/0925 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

25/11/0825 November 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

25/11/0825 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/11/0825 November 2008 REGISTERED OFFICE CHANGED ON 25/11/2008 FROM 7 GRANARD BUSINESS CENTRE BUNNS LANE MILL HILL LONDON NW7 2DQ

View Document

28/04/0828 April 2008 REGISTERED OFFICE CHANGED ON 28/04/2008 FROM 5TH FLOOR 7/10 CHANDOS STREET LONDON W1G 9DQ

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

27/02/0827 February 2008 REGISTERED OFFICE CHANGED ON 27/02/2008 FROM 8 BALTIC STREET EAST LONDON EC1Y 0UP

View Document

15/11/0715 November 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

22/01/0722 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

22/01/0722 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/062 October 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

27/09/0527 September 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

27/10/0227 October 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

06/03/026 March 2002 COMPANY NAME CHANGED INDIGO ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 06/03/02

View Document

05/10/015 October 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/01/02

View Document

30/10/0030 October 2000 NEW DIRECTOR APPOINTED

View Document

30/10/0030 October 2000 NEW SECRETARY APPOINTED

View Document

30/10/0030 October 2000 DIRECTOR RESIGNED

View Document

30/10/0030 October 2000 SECRETARY RESIGNED

View Document

14/09/0014 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information