INDIGO 4 SYSTEMS LIMITED

Company Documents

DateDescription
15/08/1415 August 2014 SECRETARY APPOINTED CAROLINE LOUISE FARBRIDGE

View Document

15/08/1415 August 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL EVERS

View Document

15/08/1415 August 2014 CURREXT FROM 31/08/2014 TO 31/12/2014

View Document

15/08/1415 August 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS CLUTTERBUCK

View Document

15/08/1415 August 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL EVERS

View Document

15/08/1415 August 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN HUDSON

View Document

15/08/1415 August 2014 REGISTERED OFFICE CHANGED ON 15/08/2014 FROM
AIZLEWOOD'S MILL
NURSERY STREET
SHEFFIELD
YORKSHIRE
S3 8GG

View Document

15/08/1415 August 2014 DIRECTOR APPOINTED CHRISTINA TAMBLYN

View Document

15/08/1415 August 2014 DIRECTOR APPOINTED MR ANTHONY STEPHEN CRITCHLOW

View Document

15/08/1415 August 2014 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL KENNEDY SPENCER

View Document

15/08/1415 August 2014 DIRECTOR APPOINTED MR PETER JOHN SOUTHBY

View Document

06/05/146 May 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

08/05/138 May 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

23/05/1223 May 2012 04/04/12 NO MEMBER LIST

View Document

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

View Document

13/05/1113 May 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/05/106 May 2010 04/04/10 NO CHANGES

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

12/05/0812 May 2008 RETURN MADE UP TO 04/04/08; NO CHANGE OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

24/05/0724 May 2007 RETURN MADE UP TO 04/04/07; NO CHANGE OF MEMBERS

View Document

13/03/0713 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

28/06/0528 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

10/05/0510 May 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 REGISTERED OFFICE CHANGED ON 09/09/04 FROM: G OFFICE CHANGED 09/09/04 346 GLOSSOP ROAD SHEFFIELD SOUTH YORKSHIRE S10 2HW

View Document

04/05/044 May 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

14/10/0314 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/034 May 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

02/05/022 May 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

10/05/0110 May 2001 RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

25/04/0025 April 2000 RETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS

View Document

14/04/0014 April 2000 DIRECTOR RESIGNED

View Document

04/04/004 April 2000 NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 NEW DIRECTOR APPOINTED

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

04/05/994 May 1999 RETURN MADE UP TO 04/04/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

07/05/987 May 1998 RETURN MADE UP TO 04/04/98; FULL LIST OF MEMBERS

View Document

18/03/9818 March 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/03/9812 March 1998 RE LOAN 28/02/98

View Document

25/06/9725 June 1997 NEW DIRECTOR APPOINTED

View Document

15/05/9715 May 1997 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 31/08/98

View Document

12/05/9712 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9728 April 1997 SECRETARY RESIGNED

View Document

28/04/9728 April 1997 NEW SECRETARY APPOINTED

View Document

24/04/9724 April 1997 NEW DIRECTOR APPOINTED

View Document

10/04/9710 April 1997 NEW DIRECTOR APPOINTED

View Document

10/04/9710 April 1997 SECRETARY RESIGNED

View Document

10/04/9710 April 1997 DIRECTOR RESIGNED

View Document

10/04/9710 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/04/9710 April 1997 NEW DIRECTOR APPOINTED

View Document

10/04/9710 April 1997 REGISTERED OFFICE CHANGED ON 10/04/97 FROM: G OFFICE CHANGED 10/04/97 BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

04/04/974 April 1997 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