INCENTIVEDIRECT LIMITED

Company Documents

DateDescription
24/02/1524 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/02/155 February 2015 APPLICATION FOR STRIKING-OFF

View Document

22/10/1422 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/10/1316 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/10/1217 October 2012 APPOINTMENT TERMINATED, SECRETARY EGHAMS COURT CORPORATE SERVICES LTD

View Document

17/10/1217 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

13/08/1213 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/01/125 January 2012 REGISTERED OFFICE CHANGED ON 05/01/2012 FROM
7/8 EGHAMS COURT, BOSTON DRIVE
BOURNE END
BUCKS
SL8 5YS

View Document

16/11/1116 November 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/10/1026 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL SPENCER JONES / 02/10/2010

View Document

22/12/0922 December 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GITTINS / 02/10/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL SPENCER JONES / 02/10/2009

View Document

22/12/0922 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EGHAMS COURT CORPORATE SERVICES LTD / 02/10/2009

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

26/05/0926 May 2009 CURREXT FROM 30/11/2009 TO 31/03/2010

View Document

06/11/086 November 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

16/01/0816 January 2008 DIRECTOR RESIGNED

View Document

25/10/0725 October 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0720 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0716 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/06/062 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

27/10/0527 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0527 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

21/03/0521 March 2005 SECRETARY RESIGNED

View Document

14/03/0514 March 2005 NEW SECRETARY APPOINTED

View Document

19/10/0419 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

22/06/0422 June 2004 � NC 100/1000 01/06/04

View Document

22/06/0422 June 2004 NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 NC INC ALREADY ADJUSTED 01/06/04

View Document

16/01/0416 January 2004 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 30/11/03

View Document

27/10/0327 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 NEW SECRETARY APPOINTED

View Document

06/11/026 November 2002 SECRETARY RESIGNED

View Document

06/11/026 November 2002 DIRECTOR RESIGNED

View Document

06/11/026 November 2002 NEW DIRECTOR APPOINTED

View Document

02/10/022 October 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