INDIGO PROPERTY ADMINISTRATION LIMITED

Company Documents

DateDescription
08/11/118 November 2011 STRUCK OFF AND DISSOLVED

View Document

26/07/1126 July 2011 FIRST GAZETTE

View Document

04/03/114 March 2011 APPOINTMENT TERMINATED, SECRETARY BRUCE MAIR

View Document

16/02/1116 February 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

18/06/1018 June 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, DIRECTOR DEREK MAIR

View Document

19/05/1019 May 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, DIRECTOR BRUCE MAIR

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JOSEPH MAIR / 12/05/2010

View Document

05/05/105 May 2010 DIRECTOR APPOINTED MR BRUCE JAMES MAIR

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, DIRECTOR BRUCE MAIR

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/07/092 July 2009 RETURN MADE UP TO 13/05/09; NO CHANGE OF MEMBERS

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/01/092 January 2009 RETURN MADE UP TO 13/05/08; NO CHANGE OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/08/079 August 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

27/07/0727 July 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06

View Document

29/12/0629 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0615 November 2006 REGISTERED OFFICE CHANGED ON 15/11/06 FROM: 123 NEW BRIDGE STREET NEWCASTLE UPON TYNE NE1 2SW

View Document

17/05/0617 May 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 SECRETARY RESIGNED

View Document

13/05/0513 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


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