INITIATIVE OFFICE SOLUTIONS LIMITED

Company Documents

DateDescription
02/10/142 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

19/03/1419 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

07/10/137 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

19/03/1319 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

12/09/1212 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

26/03/1226 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

20/09/1120 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

12/04/1112 April 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

13/09/1013 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

15/03/1015 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE AIDEN MCDONOUGH / 30/11/2009

View Document

26/05/0926 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

16/03/0916 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

20/03/0820 March 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD NEEDLE

View Document

24/10/0724 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

22/03/0722 March 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

21/03/0621 March 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

18/04/0518 April 2005 REGISTERED OFFICE CHANGED ON 18/04/05 FROM:
14 CLYTHA PARK ROAD
NEWPORT
GWENT NP20 4PB

View Document

17/03/0517 March 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

17/03/0417 March 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

15/04/0315 April 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

11/05/0111 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

27/03/0127 March 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

25/07/0025 July 2000 NEW DIRECTOR APPOINTED

View Document

25/05/0025 May 2000 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

24/05/0024 May 2000 DIRECTOR RESIGNED

View Document

24/05/0024 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 REGISTERED OFFICE CHANGED ON 24/05/00 FROM:
1 MITCHELL LANE
BRISTOL
AVON BS1 6BZ

View Document

24/05/0024 May 2000 NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 SECRETARY RESIGNED

View Document

17/05/0017 May 2000 COMPANY NAME CHANGED
MC103 LIMITED
CERTIFICATE ISSUED ON 18/05/00

View Document

15/03/0015 March 2000 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