INCUBATOR DESIGN LTD

Company Documents

DateDescription
27/04/1027 April 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/01/1012 January 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/12/0929 December 2009 APPLICATION FOR STRIKING-OFF

View Document

30/03/0930 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / KUM KOK WONG / 07/05/2008

View Document

30/03/0930 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 PREVEXT FROM 31/07/2008 TO 30/11/2008

View Document

13/02/0913 February 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 July 2007

View Document

03/04/083 April 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / KUM WONG / 03/04/2008

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

12/04/0712 April 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

05/07/065 July 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 DELIVERY EXT'D 3 MTH 31/07/05

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

22/04/0522 April 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

22/04/0422 April 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 NEW SECRETARY APPOINTED

View Document

17/01/0417 January 2004 SECRETARY RESIGNED

View Document

17/01/0417 January 2004 REGISTERED OFFICE CHANGED ON 17/01/04 FROM: C/O PBG RUSSELL HOUSE 140 HIGH STREET EDGWARE HA8 7LW

View Document

02/09/032 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

01/06/031 June 2003 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 31/07/02

View Document

20/03/0320 March 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 NEW SECRETARY APPOINTED

View Document

12/11/0212 November 2002 SECRETARY RESIGNED

View Document

06/08/026 August 2002 DIRECTOR RESIGNED

View Document

27/06/0227 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

27/06/0227 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

27/06/0227 June 2002 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/10/00

View Document

31/05/0231 May 2002 REGISTERED OFFICE CHANGED ON 31/05/02 FROM: ATHENE HOUSE THE BROADWAY LONDON NW7 3TB

View Document

21/05/0221 May 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 NEW SECRETARY APPOINTED

View Document

22/05/0122 May 2001 SECRETARY RESIGNED

View Document

04/05/014 May 2001 DIRECTOR RESIGNED

View Document

04/05/014 May 2001 SECRETARY RESIGNED

View Document

14/04/0114 April 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 NEW DIRECTOR APPOINTED

View Document

16/11/0016 November 2000 NEW SECRETARY APPOINTED

View Document

16/11/0016 November 2000 NEW DIRECTOR APPOINTED

View Document

16/11/0016 November 2000 NEW DIRECTOR APPOINTED

View Document

16/11/0016 November 2000

View Document

08/11/008 November 2000 ADOPT MEM AND ARTS 23/10/00

View Document

08/11/008 November 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/10/00

View Document

08/11/008 November 2000 Resolutions

View Document

08/11/008 November 2000 Resolutions

View Document

08/11/008 November 2000 Resolutions

View Document

08/11/008 November 2000

View Document

08/11/008 November 2000 NC INC ALREADY ADJUSTED 23/10/00

View Document

08/11/008 November 2000 £ NC 10000/100000 23/10

View Document

03/11/003 November 2000 COMPANY NAME CHANGED ROLAND ENTERPRISES LIMITED CERTIFICATE ISSUED ON 06/11/00

View Document

31/10/0031 October 2000 DIV 23/10/00

View Document

14/03/0014 March 2000 Incorporation

View Document

14/03/0014 March 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


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