INDEX MORTGAGE SOLUTIONS LIMITED

Company Documents

DateDescription
15/10/1315 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/07/132 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/06/1321 June 2013 APPLICATION FOR STRIKING-OFF

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

10/08/1210 August 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

05/07/125 July 2012 REGISTERED OFFICE CHANGED ON 05/07/2012 FROM
ASH HOUSE FAIRFIELD AVENUE
STAINES
MIDDLESEX
TW18 4AB

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/10/112 October 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

01/10/111 October 2011 APPOINTMENT TERMINATED, SECRETARY CARGIL MANAGEMENT SERVICES LIMITED

View Document

14/09/1114 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ACHESON LLOYD / 01/07/2011

View Document

14/09/1114 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK WALTER BARGE / 01/08/2011

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ACHESON LLOYD / 14/04/2010

View Document

28/06/1028 June 2010 26/05/10 NO CHANGES

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

28/04/1028 April 2010 REGISTERED OFFICE CHANGED ON 28/04/2010 FROM
22 MELTON STREET
LONDON
NW1 2BW

View Document

27/04/1027 April 2010 TERMINATE SEC APPOINTMENT

View Document

01/07/091 July 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LLOYD / 06/02/2009

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

27/06/0827 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07

View Document

30/05/0830 May 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0721 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/074 April 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/06

View Document

18/09/0618 September 2006 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 31/07/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/051 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/051 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/057 October 2005 NEW SECRETARY APPOINTED

View Document

07/10/057 October 2005 NEW SECRETARY APPOINTED

View Document

23/08/0523 August 2005 COMPANY NAME CHANGED
INTERSOLVE HOLDINGS LIMITED
CERTIFICATE ISSUED ON 23/08/05

View Document

23/08/0523 August 2005 MEMORANDUM OF ASSOCIATION

View Document

22/08/0522 August 2005 NC INC ALREADY ADJUSTED
09/08/05

View Document

22/08/0522 August 2005 SECRETARY RESIGNED

View Document

22/08/0522 August 2005 DIRECTOR RESIGNED

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

22/08/0522 August 2005 REGISTERED OFFICE CHANGED ON 22/08/05 FROM:
100 BARBIROLLI SQUARE
MANCHESTER
M2 3AB

View Document

22/08/0522 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/08/0522 August 2005 ￯﾿ᄑ NC 1000/100000
09/08

View Document

22/08/0522 August 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/08/0522 August 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/08/0522 August 2005 VARYING SHARE RIGHTS AND NAMES

View Document

20/07/0520 July 2005 COMPANY NAME CHANGED
INHOCO 3216 LIMITED
CERTIFICATE ISSUED ON 20/07/05

View Document

26/05/0526 May 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • THATEGO LTD


  • 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