INDEX & PARTNERS LTD

Company Documents

DateDescription
30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

29/09/1729 September 2017 PREVSHO FROM 29/12/2016 TO 28/12/2016

View Document

06/09/176 September 2017 DISS40 (DISS40(SOAD))

View Document

05/09/175 September 2017 FIRST GAZETTE

View Document

02/09/172 September 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

01/09/171 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUY BERNARDOT

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/09/1630 September 2016 PREVSHO FROM 30/12/2015 TO 29/12/2015

View Document

10/06/1610 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/06/1525 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

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

View Accounts

27/12/1427 December 2014 Annual accounts small company total exemption made up to 30 December 2013

View Document

30/09/1430 September 2014 PREVSHO FROM 31/12/2013 TO 30/12/2013

View Document

17/06/1417 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

17/06/1417 June 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QAS SECRETARIES LIMITED / 18/04/2014

View Document

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM
ENTERPRISE HOUSE 21 BUCKLE STREET
LONDON
E1 8NN

View Document

30/12/1330 December 2013 Annual accounts for year ending 30 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/07/1316 July 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/09/124 September 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, DIRECTOR ERIC LAMBERT-DUVERNEIX

View Document

31/05/1231 May 2012 DIRECTOR APPOINTED MR GUY BERNARDOT

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

20/10/1120 October 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/06/1129 June 2011 DIRECTOR APPOINTED MR ERIC JACQUES LAMBERT-DUVERNEIX

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, DIRECTOR GUY BERNARDOT

View Document

01/12/101 December 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

26/08/1026 August 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

26/08/1026 August 2010 REGISTERED OFFICE CHANGED ON 26/08/2010 FROM
C/O Y. SAMEE. GORDON LEIGHTON LTD.
ENTERPRISE HOUSE 21 BUCKLE STREET
LONDON
E1 8NN
ENGLAND

View Document

25/08/1025 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHAPLIN BENEDICTE AND CO LTD / 01/10/2009

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY BERNARDOT / 01/10/2009

View Document

27/07/1027 July 2010 CORPORATE SECRETARY APPOINTED QAS SECRETARIES LIMITED

View Document

19/07/1019 July 2010 REGISTERED OFFICE CHANGED ON 19/07/2010 FROM
126 ALDERSGATE STREET
LONDON
EC1A 4JQ

View Document

17/07/1017 July 2010 APPOINTMENT TERMINATED, SECRETARY CHAPLIN BENEDICTE AND CO LTD

View Document

02/07/102 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/07/102 July 2010 COMPANY NAME CHANGED G.E.C.I.P. LTD.
CERTIFICATE ISSUED ON 02/07/10

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/10/0928 October 2009 PREVEXT FROM 30/12/2008 TO 31/12/2008

View Document

04/08/094 August 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 SECRETARY APPOINTED CHAPLIN BENEDICTE AND CO LTD

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED SECRETARY CHAPLIN BENEDICTE & COMPANY LIMITED

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 30 December 2007

View Document

28/10/0828 October 2008 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / GUY BERNARDOT / 08/06/2007

View Document

04/11/074 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

04/02/064 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

23/08/0523 August 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

30/07/0530 July 2005 RETURN MADE UP TO 09/06/05; NO CHANGE OF MEMBERS

View Document

27/10/0427 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

11/08/0411 August 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

02/02/042 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

08/08/038 August 2003 NEW SECRETARY APPOINTED

View Document

08/08/038 August 2003 NEW DIRECTOR APPOINTED

View Document

08/08/038 August 2003 DIRECTOR RESIGNED

View Document

08/08/038 August 2003 SECRETARY RESIGNED

View Document

06/08/036 August 2003 COMPANY NAME CHANGED
GROUPE EUROPEEN DE CONSTRUCTION
IMMOBILIERE ET DE PROMOTION LIMI
TED
CERTIFICATE ISSUED ON 06/08/03

View Document

19/07/0319 July 2003 RETURN MADE UP TO 09/06/03; NO CHANGE OF MEMBERS

View Document

20/06/0320 June 2003 DELIVERY EXT'D 3 MTH 30/12/02

View Document

04/07/024 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/07/024 July 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

28/10/0128 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

12/07/0112 July 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 NEW SECRETARY APPOINTED

View Document

21/05/0121 May 2001 SECRETARY RESIGNED

View Document

21/05/0121 May 2001 SECRETARY RESIGNED

View Document

25/04/0125 April 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 30/12/01

View Document

07/07/007 July 2000 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 REGISTERED OFFICE CHANGED ON 07/09/99 FROM:
20-22 BEDFORD ROW
LONDON
WC1R 4JS

View Document

07/09/997 September 1999 NEW SECRETARY APPOINTED

View Document

11/08/9911 August 1999 SECRETARY RESIGNED

View Document

09/08/999 August 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

30/06/9930 June 1999 RETURN MADE UP TO 09/06/99; FULL LIST OF MEMBERS

View Document

19/01/9919 January 1999 NEW DIRECTOR APPOINTED

View Document

06/01/996 January 1999 DIRECTOR RESIGNED

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

16/07/9816 July 1998 RETURN MADE UP TO 09/06/98; FULL LIST OF MEMBERS

View Document

13/10/9713 October 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

08/07/978 July 1997 RETURN MADE UP TO 09/06/97; FULL LIST OF MEMBERS

View Document

19/07/9619 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

10/06/9610 June 1996 RETURN MADE UP TO 09/06/96; FULL LIST OF MEMBERS

View Document

20/06/9520 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/06/959 June 1995 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