INDIGO SELECTION LIMITED

Company Documents

DateDescription
04/12/124 December 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/08/1221 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/08/1210 August 2012 APPLICATION FOR STRIKING-OFF

View Document

24/04/1224 April 2012 30/12/11 TOTAL EXEMPTION FULL

View Document

31/01/1231 January 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

30/01/1230 January 2012 SAIL ADDRESS CHANGED FROM:
PELLIPAR HOUSE 1ST FLOOR
9 CLOAK LANE
LONDON
EC4R 2RU
UNITED KINGDOM

View Document

30/01/1230 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

20/04/1120 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

01/02/111 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

18/01/1118 January 2011 SAIL ADDRESS CHANGED FROM:
201 BISHOPSGATE
LONDON
EC2M 3AF
UNITED KINGDOM

View Document

16/06/1016 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

28/01/1028 January 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BURCHALL / 01/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JANE WATSON / 01/10/2009

View Document

16/10/0916 October 2009 SECRETARY'S CHANGE OF PARTICULARS / REBECCA JANE WATSON / 01/10/2009

View Document

15/10/0915 October 2009 SAIL ADDRESS CREATED

View Document

14/08/0914 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

22/07/0922 July 2009 APPOINTMENT TERMINATED DIRECTOR DESMOND CHRISTOPHER

View Document

13/05/0913 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/01/0930 January 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 REGISTERED OFFICE CHANGED ON 24/10/2008 FROM
BUCKLAND HOUSE
WATERSIDE DRIVE
LANGLEY BUSINESS PARK SLOUGH
BERKSHIRE
SL3 6EZ

View Document

16/10/0816 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/10/089 October 2008 SECRETARY APPOINTED REBECCA JANE WATSON

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID PENNINGTON

View Document

09/10/089 October 2008 CURRSHO FROM 31/03/2009 TO 31/12/2008

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATED DIRECTOR JEREMY COATES

View Document

04/09/084 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

13/08/0813 August 2008 DIRECTOR APPOINTED REBECCA JANE WATSON

View Document

11/08/0811 August 2008 DIRECTOR APPOINTED DESMOND MARK CHRISTOPHER

View Document

08/08/088 August 2008 DIRECTOR APPOINTED ANDREW BURCHALL

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD BRADFORD

View Document

31/01/0831 January 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

20/08/0720 August 2007 COMPANY NAME CHANGED
UNICARE SERVICES LIMITED
CERTIFICATE ISSUED ON 20/08/07

View Document

31/01/0731 January 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/05/063 May 2006 REGISTERED OFFICE CHANGED ON 03/05/06 FROM:
ST FLORIAN HOUSE
MILTON ROAD
WOKINGHAM
BERKSHIRE RG40 1EN

View Document

01/02/061 February 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/08/055 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/07/0529 July 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

21/07/0521 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/01/0529 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/0527 January 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/10/0413 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0417 May 2004 NEW DIRECTOR APPOINTED

View Document

05/02/045 February 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/10/036 October 2003 DIRECTOR RESIGNED

View Document

14/08/0314 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/0315 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/033 April 2003 AUDITOR'S RESIGNATION

View Document

21/02/0321 February 2003 RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 NEW DIRECTOR APPOINTED

View Document

06/01/036 January 2003 SECRETARY RESIGNED

View Document

06/01/036 January 2003 REGISTERED OFFICE CHANGED ON 06/01/03 FROM:
101 PRINCESS STREET
MANCHESTER
M1 6DD

View Document

06/01/036 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/01/036 January 2003 DIRECTOR RESIGNED

View Document

06/01/036 January 2003 NEW DIRECTOR APPOINTED

View Document

09/12/029 December 2002 AMENDING 882 ISS 01/04/02

View Document

04/12/024 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

12/02/0212 February 2002 RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

10/05/0110 May 2001 ￯﾿ᄑ NC 100/200
18/01/01

View Document

10/05/0110 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/05/0110 May 2001 NC INC ALREADY ADJUSTED
18/01/01

View Document

23/04/0123 April 2001 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

13/02/0113 February 2001 RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

02/11/002 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/007 February 2000 RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

18/05/9918 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/9923 February 1999 RETURN MADE UP TO 27/01/99; FULL LIST OF MEMBERS

View Document

15/02/9915 February 1999 SECRETARY RESIGNED

View Document

15/02/9915 February 1999 NEW SECRETARY APPOINTED

View Document

09/11/989 November 1998 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/03/99

View Document

30/10/9830 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/986 April 1998 NEW SECRETARY APPOINTED

View Document

26/03/9826 March 1998 DIRECTOR RESIGNED

View Document

26/03/9826 March 1998

View Document

26/03/9826 March 1998 REGISTERED OFFICE CHANGED ON 26/03/98 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP

View Document

26/03/9826 March 1998 NEW DIRECTOR APPOINTED

View Document

26/03/9826 March 1998 SECRETARY RESIGNED

View Document

05/03/985 March 1998 COMPANY NAME CHANGED
REAMLANE LIMITED
CERTIFICATE ISSUED ON 06/03/98

View Document

27/02/9827 February 1998 ALTER MEM AND ARTS 25/02/98

View Document

27/02/9827 February 1998 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

27/01/9827 January 1998 Incorporation

View Document

27/01/9827 January 1998 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information