INFORM ACCOUNTS LIMITED

Company Documents

DateDescription
27/05/1427 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/02/1411 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/01/1429 January 2014 APPLICATION FOR STRIKING-OFF

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED MR DOMINIC SIMON PASCAL

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, SECRETARY GEORGES PASCAL

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, DIRECTOR DOMINIC PASCAL

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/01/1315 January 2013 Annual return made up to 9 December 2012 with full list of shareholders

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/01/1219 January 2012 Annual return made up to 9 December 2011 with full list of shareholders

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/02/113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC SIMON PASCAL / 09/12/2010

View Document

03/02/113 February 2011 Annual return made up to 9 December 2010 with full list of shareholders

View Document

17/11/1017 November 2010 SAIL ADDRESS CHANGED FROM:
SUITE 101 GARDINER HOUSE
3-9 BROOMHILL ROAD
LONDON
SW18 4JQ

View Document

17/11/1017 November 2010 REGISTERED OFFICE CHANGED ON 17/11/2010 FROM
SUITE 101 GARDINER HOUSE THE BUSINESS VILLAGE
3-9 BROOMHILL ROAD
LONDON
SW18 4JQ

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/02/104 February 2010 Annual return made up to 9 December 2009 with full list of shareholders

View Document

04/02/104 February 2010 SAIL ADDRESS CREATED

View Document

04/02/104 February 2010 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

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC SIMON PASCAL / 03/02/2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/2009 FROM
52 PENDLE ROAD STREATHAM
LONDON
SW16 6RU

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 PREVEXT FROM 31/12/2007 TO 31/03/2008

View Document

05/02/085 February 2008 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

18/12/0318 December 2003 RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

18/12/0218 December 2002 RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

28/12/0128 December 2001 RETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 REGISTERED OFFICE CHANGED ON 20/11/01 FROM:
3 AMBLESIDE
ALBERT DRIVE
LONDON
SW19 6JY

View Document

10/09/0110 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

12/12/0012 December 2000 RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 NEW DIRECTOR APPOINTED

View Document

07/01/007 January 2000 NEW SECRETARY APPOINTED

View Document

07/01/007 January 2000 SECRETARY RESIGNED

View Document

07/01/007 January 2000 DIRECTOR RESIGNED

View Document

09/12/999 December 1999 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