INSIGHT CHAUFFEUR GROUP LTD

Company Documents

DateDescription
29/08/1729 August 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/06/1713 June 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/06/176 June 2017 APPLICATION FOR STRIKING-OFF

View Document

30/04/1730 April 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

28/04/1728 April 2017 PREVSHO FROM 30/07/2016 TO 29/07/2016

View Document

27/06/1627 June 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

29/04/1629 April 2016 PREVSHO FROM 31/07/2015 TO 30/07/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/05/1528 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

03/03/153 March 2015 DIRECTOR APPOINTED MR DARREN FOSTER

View Document

05/06/145 June 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

24/01/1424 January 2014 PREVEXT FROM 30/04/2013 TO 31/07/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

05/06/135 June 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/06/1214 June 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/05/1119 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DANIEL COXON / 01/01/2010

View Document

08/06/108 June 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

03/03/103 March 2010 REGISTERED OFFICE CHANGED ON 03/03/2010 FROM 10 DASHWOOD AVENUE HIGH WYCOMBE BUCKS HP12 3DN

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/04/0829 April 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

22/05/0722 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/05/0717 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0715 May 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

05/05/065 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

12/05/0512 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0526 April 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 NEW SECRETARY APPOINTED

View Document

22/02/0522 February 2005 COMPANY NAME CHANGED TURNBERRY COMPUTING LTD CERTIFICATE ISSUED ON 22/02/05

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 SECRETARY RESIGNED

View Document

20/01/0520 January 2005 NEW DIRECTOR APPOINTED

View Document

20/01/0520 January 2005 NEW SECRETARY APPOINTED

View Document

01/11/041 November 2004 DIRECTOR RESIGNED

View Document

01/11/041 November 2004 SECRETARY RESIGNED

View Document

01/11/041 November 2004 REGISTERED OFFICE CHANGED ON 01/11/04 FROM: G OFFICE CHANGED 01/11/04 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

23/04/0423 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information