INGENIOUS SECURITIES LIMITED

Company Documents

DateDescription
08/02/118 February 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/10/1026 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/10/1014 October 2010 APPLICATION FOR STRIKING-OFF

View Document

10/05/1010 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

15/02/1015 February 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

15/02/1015 February 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/02/101 February 2010 FULL ACCOUNTS MADE UP TO 05/04/09

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GUY RUPERT BOWLES / 01/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LEONARD BOYTON / 01/10/2009

View Document

19/10/0919 October 2009 SECRETARY'S CHANGE OF PARTICULARS / SARAH CRUICKSHANK / 01/10/2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 FULL ACCOUNTS MADE UP TO 05/04/08

View Document

22/05/0822 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT BENTON

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD JEFFREY

View Document

19/05/0819 May 2008 DIRECTOR APPOINTED GUY RUPERT BOWLES

View Document

19/05/0819 May 2008 DIRECTOR APPOINTED JOHN LEONARD BOYTON

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED DIRECTOR SUSAN FORD

View Document

11/01/0811 January 2008 FULL ACCOUNTS MADE UP TO 05/04/07

View Document

17/12/0717 December 2007 REGISTERED OFFICE CHANGED ON 17/12/07 FROM: G OFFICE CHANGED 17/12/07 12 NEW FETTER LANE LONDON EC4A 1AG

View Document

04/09/074 September 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 DIRECTOR RESIGNED

View Document

01/08/071 August 2007 AUDITOR'S RESIGNATION

View Document

20/06/0720 June 2007 � NC 1000000/10000000 04/

View Document

20/06/0720 June 2007 NC INC ALREADY ADJUSTED 04/06/07

View Document

03/11/063 November 2006 SECRETARY RESIGNED

View Document

02/11/062 November 2006 NEW SECRETARY APPOINTED

View Document

21/09/0621 September 2006 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07

View Document

29/08/0629 August 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


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