INFORMATION GOVERNANCE LIMITED

Company Documents

DateDescription
25/06/1425 June 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/05/2014

View Document

23/01/1423 January 2014 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

02/01/142 January 2014 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

31/12/1331 December 2013 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

18/12/1318 December 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

27/11/1327 November 2013 REGISTERED OFFICE CHANGED ON 27/11/2013 FROM
C/O BATES NVH SOLICITORS REGENT HOUSE
123 HIGH STREET
ODIHAM
HANTS
RG29 1LA

View Document

25/11/1325 November 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

25/07/1325 July 2013 SECRETARY APPOINTED MR RICHARD DELANEY

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL DURHAM

View Document

24/06/1324 June 2013 DIRECTOR APPOINTED MR CHRISTOPHER DAVID GREENSLADE

View Document

24/06/1324 June 2013 DIRECTOR APPOINTED MR JOHN BARTRAM CLELLAND

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HALL

View Document

28/12/1228 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

17/12/1217 December 2012 Annual return made up to 17 December 2012 with full list of shareholders

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL POPHAM

View Document

23/12/1123 December 2011 Annual return made up to 17 December 2011 with full list of shareholders

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/12/1022 December 2010 Annual return made up to 17 December 2010 with full list of shareholders

View Document

26/01/1026 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

17/12/0917 December 2009 Annual return made up to 17 December 2009 with full list of shareholders

View Document

17/12/0917 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

17/12/0917 December 2009 SAIL ADDRESS CREATED

View Document

08/06/098 June 2009 REGISTERED OFFICE CHANGED ON 08/06/09 FROM: GISTERED OFFICE CHANGED ON 08/06/2009 FROM PHILLIPS HOUSE STATION ROAD HOOK HAMPSHIRE RG27 9HD

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/12/0831 December 2008 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED DIRECTOR JOHN CLELLAND

View Document

19/09/0819 September 2008 DIRECTOR APPOINTED MICHAEL HENRY POPHAM

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER GREENSLADE

View Document

20/12/0720 December 2007 LOCATION OF DEBENTURE REGISTER

View Document

20/12/0720 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/12/0720 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

20/12/0720 December 2007 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/03/077 March 2007 NEW SECRETARY APPOINTED

View Document

07/03/077 March 2007 SECRETARY RESIGNED

View Document

22/12/0622 December 2006 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 NEW DIRECTOR APPOINTED

View Document

12/12/0612 December 2006 NEW DIRECTOR APPOINTED

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/01/0610 January 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/01/0531 January 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

15/03/0415 March 2004 COMPANY NAME CHANGED MIGHTYLAND LIMITED CERTIFICATE ISSUED ON 15/03/04

View Document

12/03/0412 March 2004 DIRECTOR RESIGNED

View Document

12/03/0412 March 2004 SECRETARY RESIGNED

View Document

12/03/0412 March 2004 NEW SECRETARY APPOINTED

View Document

12/03/0412 March 2004 REGISTERED OFFICE CHANGED ON 12/03/04 FROM: G OFFICE CHANGED 12/03/04 280 GRAYS INN ROAD LONDON WC1X 8EB

View Document

12/03/0412 March 2004 NEW DIRECTOR APPOINTED

View Document

17/12/0317 December 2003 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