INITIALCHOICE LIMITED

Company Documents

DateDescription
04/03/144 March 2014 STRUCK OFF AND DISSOLVED

View Document

19/11/1319 November 2013 FIRST GAZETTE

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, DIRECTOR DARREN TOWERS

View Document

25/08/1225 August 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/08/1120 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

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

View Document

03/09/103 September 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

14/05/1014 May 2010 PREVEXT FROM 30/09/2009 TO 31/03/2010

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE TOWERS / 19/10/2009

View Document

19/10/0919 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE DOROTHY TOWERS / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARREN NEIL TOWERS / 10/10/2009

View Document

07/08/097 August 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

20/07/0920 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

11/05/0911 May 2009 SECRETARY APPOINTED CHRISTINE DOROTHY TOWERS

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTINE TOWERS

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED SECRETARY FRANCES RAMSAY

View Document

11/05/0911 May 2009 DIRECTOR APPOINTED MAURICE TOWERS

View Document

11/05/0911 May 2009 DIRECTOR APPOINTED DARREN NEIL TOWERS

View Document

18/02/0918 February 2009 DIRECTOR APPOINTED MRS CHRISTINE DOROTHY TOWERS

View Document

18/02/0918 February 2009 SECRETARY APPOINTED MRS FRANCES RAY RAMSAY

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED DIRECTOR MAURICE TOWERS

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED SECRETARY CHRISTINE TOWERS

View Document

19/08/0819 August 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/06/0811 June 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

25/01/0825 January 2008 REGISTERED OFFICE CHANGED ON 25/01/08 FROM: G OFFICE CHANGED 25/01/08 STIRLING HOUSE, 8 HAUGHTON GREEN DARLINGTON CO DURHAM DL1 2DF

View Document

26/09/0726 September 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 REGISTERED OFFICE CHANGED ON 19/09/07 FROM: G OFFICE CHANGED 19/09/07 STIRLING HOUSE 8 HAUGHTON GREEN DARLINGTON CO DURHAM DL1 2DF

View Document

14/09/0714 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

05/05/065 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

05/05/065 May 2006 REGISTERED OFFICE CHANGED ON 05/05/06 FROM: G OFFICE CHANGED 05/05/06 THE BFS PLC SUITE C/O WINDSOR HOUSE 35 VICTORIA ROAD DARLINGTON COUNTY DURHAM DL1 5SF

View Document

31/08/0531 August 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

06/08/046 August 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

19/03/0419 March 2004 REGISTERED OFFICE CHANGED ON 19/03/04 FROM: G OFFICE CHANGED 19/03/04 T/A VIP ELECTRICAL THE BFS PLC SUITE 37 VICTORIA ROAD DARLINGTON COUNTY DURHAM DL1 5SF

View Document

11/08/0311 August 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

14/08/0214 August 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

14/08/0114 August 2001 RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

04/08/004 August 2000 RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

27/07/9927 July 1999 RETURN MADE UP TO 23/07/99; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

12/08/9812 August 1998 NEW DIRECTOR APPOINTED

View Document

12/08/9812 August 1998 RETURN MADE UP TO 23/07/98; NO CHANGE OF MEMBERS

View Document

12/08/9812 August 1998 DIRECTOR RESIGNED

View Document

06/08/986 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

20/08/9720 August 1997 RETURN MADE UP TO 23/07/97; FULL LIST OF MEMBERS

View Document

04/08/974 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

14/08/9614 August 1996 RETURN MADE UP TO 23/07/96; NO CHANGE OF MEMBERS

View Document

01/03/961 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

01/03/961 March 1996 RETURN MADE UP TO 23/09/95; FULL LIST OF MEMBERS

View Document

25/09/9525 September 1995 RETURN MADE UP TO 23/07/95; FULL LIST OF MEMBERS

View Document

25/09/9525 September 1995 REGISTERED OFFICE CHANGED ON 25/09/95 FROM: G OFFICE CHANGED 25/09/95 THE BASEMENT SUITE 185 GRANGE ROAD DARLINGTON DL1 5NT

View Document

17/07/9517 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

15/02/9515 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

29/09/9429 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/09/9414 September 1994 DIRECTOR RESIGNED

View Document

14/09/9414 September 1994

View Document

14/09/9414 September 1994 RETURN MADE UP TO 23/07/94; FULL LIST OF MEMBERS

View Document

27/07/9327 July 1993 STRIKE-OFF ACTION DISCONTINUED

View Document

27/07/9327 July 1993

View Document

27/07/9327 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

27/07/9327 July 1993 RETURN MADE UP TO 23/07/93; FULL LIST OF MEMBERS

View Document

27/07/9327 July 1993 EXEMPTION FROM APPOINTING AUDITORS 23/07/93

View Document

04/05/934 May 1993 FIRST GAZETTE

View Document

05/02/935 February 1993 EXEMPTION FROM APPOINTING AUDITORS 01/10/92

View Document

16/04/9216 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/04/921 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

03/10/913 October 1991 ALTER MEM AND ARTS 27/09/91

View Document

03/10/913 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/10/913 October 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/10/913 October 1991 REGISTERED OFFICE CHANGED ON 03/10/91 FROM: G OFFICE CHANGED 03/10/91 THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

03/10/913 October 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/09/9118 September 1991 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