INCMATTERS LIMITED

Company Documents

DateDescription
02/07/152 July 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/09/1423 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

19/08/1419 August 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

13/08/1413 August 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW GILFILLAN

View Document

13/08/1413 August 2014 DIRECTOR APPOINTED MR BENJAMIN JAMES ANTHONY BATESON

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

27/08/1327 August 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

01/10/121 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

28/08/1228 August 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

22/02/1222 February 2012 CORPORATE SECRETARY APPOINTED MAYSIDE SECRETARIES LIMITED

View Document

22/02/1222 February 2012 REGISTERED OFFICE CHANGED ON 22/02/2012 FROM
180-186 KING'S CROSS ROAD
LONDON
WC1X 9DE
UNITED KINGDOM

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED MR ANDREW JAMES GILFILLAN

View Document

13/02/1213 February 2012 APPOINTMENT TERMINATED, SECRETARY WIGMORE SECRETARIES LIMITED

View Document

13/02/1213 February 2012 REGISTERED OFFICE CHANGED ON 13/02/2012 FROM
38 WIGMORE STREET
LONDON
W1U 2HA

View Document

13/02/1213 February 2012 APPOINTMENT TERMINATED, DIRECTOR SHARON DAOUDI

View Document

13/02/1213 February 2012 APPOINTMENT TERMINATED, DIRECTOR KAPPA DIRECTORS LIMITED

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/09/112 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/09/101 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR APPOINTED MR SHARON DAOUDI

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/09/091 September 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

29/08/0829 August 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/12/0521 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

01/09/051 September 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05

View Document

27/01/0527 January 2005 S80A AUTH TO ALLOT SEC 27/08/04

View Document

27/01/0527 January 2005 DELIVERY EXT'D 3 MTH 31/12/05

View Document

27/08/0427 August 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information