INGAME SOLUTIONS LIMITED

Company Documents

DateDescription
03/04/143 April 2014 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

22/05/1322 May 2013 REGISTERED OFFICE CHANGED ON 22/05/2013 FROM
ST JAMES HOUSE
13 KENSINGTON SQUARE
LONDON
W8 5HD

View Document

21/05/1321 May 2013 SPECIAL RESOLUTION TO WIND UP

View Document

21/05/1321 May 2013 DECLARATION OF SOLVENCY

View Document

21/05/1321 May 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

28/11/1228 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

14/12/1114 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

08/11/118 November 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

13/06/1113 June 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

17/02/1117 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/02/1117 February 2011 COMPANY NAME CHANGED APU INTERNATIONAL LTD
CERTIFICATE ISSUED ON 17/02/11

View Document

25/11/1025 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

08/06/108 June 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

20/05/0920 May 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 S386 DISP APP AUDS 02/02/2009

View Document

29/01/0929 January 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

09/06/089 June 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 APPOINTMENT TERMINATED SECRETARY KJELL-AKE ODEN

View Document

10/01/0810 January 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

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

View Document

13/09/0713 September 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 30/04/07

View Document

15/08/0715 August 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 REGISTERED OFFICE CHANGED ON 22/05/07 FROM:
UNIT L
23A BENWELL ROAD
LONDON
N7 7BL

View Document

22/05/0722 May 2007 NEW SECRETARY APPOINTED

View Document

01/12/061 December 2006 REGISTERED OFFICE CHANGED ON 01/12/06 FROM:
52 BERWICK STREET
LONDON
W1V 3PF

View Document

29/06/0629 June 2006 NEW SECRETARY APPOINTED

View Document

29/06/0629 June 2006 NEW DIRECTOR APPOINTED

View Document

31/05/0631 May 2006 SECRETARY RESIGNED

View Document

31/05/0631 May 2006 DIRECTOR RESIGNED

View Document

18/05/0618 May 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MINDLESS TECH LTD


  • 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