INDEXCEED LTD

Company Documents

DateDescription
22/03/1122 March 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/12/107 December 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/11/1023 November 2010 APPLICATION FOR STRIKING-OFF

View Document

28/09/1028 September 2010 REDUCE ISSUED CAPITAL 27/09/2010

View Document

28/09/1028 September 2010 SOLVENCY STATEMENT DATED 27/09/10

View Document

28/09/1028 September 2010 STATEMENT BY DIRECTORS

View Document

28/09/1028 September 2010 28/09/10 STATEMENT OF CAPITAL GBP 4000

View Document

13/07/1013 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADELE BRUCE / 26/02/2010

View Document

07/04/107 April 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MARSONER / 01/01/2010

View Document

30/06/0930 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

03/03/093 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED SECRETARY VERONIKA MARSONER

View Document

09/05/089 May 2008 SECRETARY APPOINTED SHARON WENT

View Document

09/05/089 May 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/07/073 July 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 NC INC ALREADY ADJUSTED 30/06/06

View Document

12/07/0612 July 2006 � NC 100/500000 30/06

View Document

12/07/0612 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

06/07/066 July 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 NEW SECRETARY APPOINTED

View Document

21/10/0521 October 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 SECRETARY RESIGNED

View Document

10/01/0510 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

10/01/0510 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

07/01/057 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

20/12/0420 December 2004 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04

View Document

20/12/0420 December 2004 REGISTERED OFFICE CHANGED ON 20/12/04 FROM: G OFFICE CHANGED 20/12/04 6-8 BOUVERIE STREET LONDON EC4Y 8DD

View Document

26/05/0426 May 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 NEW SECRETARY APPOINTED

View Document

08/05/028 May 2002 COMPANY NAME CHANGED INDEX PLUS LIMITED CERTIFICATE ISSUED ON 08/05/02

View Document

30/04/0230 April 2002 NEW DIRECTOR APPOINTED

View Document

22/04/0222 April 2002 DIRECTOR RESIGNED

View Document

22/04/0222 April 2002 SECRETARY RESIGNED

View Document

26/02/0226 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/02/0226 February 2002 Incorporation

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