INGRAM DESIGN & BUILD LIMITED

Company Documents

DateDescription
22/07/1322 July 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/06/2013

View Document

04/02/134 February 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/12/2012

View Document

19/07/1219 July 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/06/2012

View Document

05/01/125 January 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/12/2011

View Document

06/07/116 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/06/2011

View Document

11/01/1111 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/12/2010

View Document

28/06/1028 June 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/06/2010

View Document

29/12/0929 December 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/12/2009

View Document

25/06/0925 June 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/06/2009

View Document

13/01/0913 January 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/12/2008

View Document

06/01/086 January 2008 CONSTITUTION OF LIQUIDATION COMMITTEE

View Document

06/01/086 January 2008 STATEMENT OF AFFAIRS

View Document

06/01/086 January 2008 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/01/086 January 2008 APPOINTMENT OF LIQUIDATOR

View Document

13/11/0713 November 2007 REGISTERED OFFICE CHANGED ON 13/11/07 FROM:
FIRST FLOOR
114-116 CURTAIN ROAD
LONDON
EC2A 3AH

View Document

02/10/072 October 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 REGISTERED OFFICE CHANGED ON 21/06/07 FROM:
18 HOLYWELL ROW
LONDON
EC2A 4JB

View Document

08/02/078 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/01/0711 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/064 July 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/062 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/04/0513 April 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/06/0424 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0417 May 2004 RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/047 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/12/0330 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/037 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/0316 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/07/0311 July 2003 REGISTERED OFFICE CHANGED ON 11/07/03 FROM:
18 HOLYWELL ROW
LONDON
EC2A 4JB

View Document

03/07/033 July 2003 RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 DELIVERY EXT'D 3 MTH 31/03/02

View Document

24/10/0224 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0220 June 2002 REGISTERED OFFICE CHANGED ON 20/06/02 FROM:
27 HOLYWELL ROW
LONDON
EC2A 4JB

View Document

27/05/0227 May 2002 RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 COMPANY NAME CHANGED
IGRR (PROJECT MANAGEMENT) LIMITE
D
CERTIFICATE ISSUED ON 25/03/02

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

03/07/013 July 2001 RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

18/05/0018 May 2000 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/05/998 May 1999 RETURN MADE UP TO 21/04/99; NO CHANGE OF MEMBERS

View Document

04/02/994 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

06/07/986 July 1998 RETURN MADE UP TO 21/04/98; NO CHANGE OF MEMBERS

View Document

28/10/9728 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

24/09/9724 September 1997 REGISTERED OFFICE CHANGED ON 24/09/97 FROM:
1 PELHAM ROAD
SOUTH WOODFORD
LONDON
E18 1PX

View Document

15/05/9715 May 1997 RETURN MADE UP TO 21/04/97; FULL LIST OF MEMBERS

View Document

24/03/9724 March 1997 NEW DIRECTOR APPOINTED

View Document

24/03/9724 March 1997 DIRECTOR RESIGNED

View Document

24/03/9724 March 1997 REGISTERED OFFICE CHANGED ON 24/03/97 FROM:
50 MARMORA ROAD
EAST DULWICH
LONDON
SE22 0RY

View Document

24/03/9724 March 1997 NEW SECRETARY APPOINTED

View Document

24/03/9724 March 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/09/9619 September 1996 RETURN MADE UP TO 21/04/96; FULL LIST OF MEMBERS

View Document

19/09/9619 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

19/09/9619 September 1996 EXEMPTION FROM APPOINTING AUDITORS 31/03/96

View Document

23/11/9523 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

26/04/9526 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/9526 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/9526 April 1995 REGISTERED OFFICE CHANGED ON 26/04/95 FROM:
50 MARMORA ROAD
EAST DULWICH
LONDON
SE22 0RY

View Document

21/04/9521 April 1995 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