INDEXBOX LIMITED

Company Documents

DateDescription
04/12/144 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

03/12/133 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/12/1212 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/12/1114 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/12/103 December 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

03/12/103 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JATINDER KAUR / 24/11/2010

View Document

03/12/103 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JATINDER KAUR / 24/11/2010

View Document

03/12/103 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUKVINDER KAUR / 24/11/2010

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/01/1012 January 2010 Annual return made up to 24 November 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JATINDER KAUR / 12/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUKVINDER KAUR / 12/01/2010

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/03/093 March 2009 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/01/087 January 2008 RETURN MADE UP TO 24/11/07; NO CHANGE OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/066 February 2006 REGISTERED OFFICE CHANGED ON 06/02/06 FROM:
30-31 ST JAMES PLACE
MANGOTSFIELD
BRISTOL
BS16 9JB

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/03/0514 March 2005 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/02/0416 February 2004 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

02/04/032 April 2003 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

28/11/0128 November 2001 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

27/09/0127 September 2001 REGISTERED OFFICE CHANGED ON 27/09/01 FROM:
PANNELL HOUSE
6/7 LITFIELD PLACE
CLIFTON DOWN BRISTOL
AVON BS8 3LX

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

31/03/0031 March 2000 RETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/09/9914 September 1999 REGISTERED OFFICE CHANGED ON 14/09/99 FROM:
3-5 ST PAULS ROAD
CLIFTON
BRISTOL
BS8 1LX

View Document

20/01/9920 January 1999 RETURN MADE UP TO 24/11/98; NO CHANGE OF MEMBERS

View Document

04/11/984 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/02/9810 February 1998 RETURN MADE UP TO 24/11/97; FULL LIST OF MEMBERS

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/03/9711 March 1997 RETURN MADE UP TO 24/11/96; NO CHANGE OF MEMBERS

View Document

04/11/964 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/01/968 January 1996 RETURN MADE UP TO 24/11/95; NO CHANGE OF MEMBERS

View Document

19/09/9519 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

06/01/956 January 1995 RETURN MADE UP TO 24/11/94; FULL LIST OF MEMBERS

View Document

19/07/9419 July 1994 LOCATION OF REGISTER OF MEMBERS

View Document

19/07/9419 July 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

16/12/9316 December 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/12/9316 December 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/12/9316 December 1993 REGISTERED OFFICE CHANGED ON 16/12/93 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

24/11/9324 November 1993 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