INDUS SIGNATURE LIMITED

Company Documents

DateDescription
18/03/1418 March 2014 FIRST GAZETTE

View Document

07/07/107 July 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/05/1011 May 2010 FIRST GAZETTE

View Document

29/07/0929 July 2009 DIRECTOR RESIGNED HERJIT KATARIA

View Document

06/07/096 July 2009 DIRECTOR APPOINTED DAVINDER TATTER

View Document

07/06/097 June 2009 REGISTERED OFFICE CHANGED ON 07/06/09 FROM: 196 WILTSHIRE LANE PINNER MIDDLESEX HA5 2LZ

View Document

15/04/0915 April 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 SECRETARY RESIGNED NATASHA KHANNA

View Document

15/04/0915 April 2009 DIRECTOR RESIGNED NATASHA KHANNA

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED MR HERJIT SINGH KATARIA

View Document

13/05/0813 May 2008 PREVEXT FROM 31/01/2008 TO 31/03/2008

View Document

12/05/0812 May 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 REGISTERED OFFICE CHANGED ON 22/01/07 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX

View Document

22/01/0722 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/0719 January 2007 DIRECTOR RESIGNED

View Document

19/01/0719 January 2007 SECRETARY RESIGNED

View Document

09/01/079 January 2007 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