INSIGHT INFORMATION SOLUTIONS LIMITED

Company Documents

DateDescription
11/01/1211 January 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/10/1111 October 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

14/06/1114 June 2011 REGISTERED OFFICE CHANGED ON 14/06/2011 FROM HUMBER ROAD BARTON ON HUMBER NORTH LINCOLNSHIRE DN18 5BW

View Document

10/06/1110 June 2011 DECLARATION OF SOLVENCY

View Document

10/06/1110 June 2011 SPECIAL RESOLUTION TO WIND UP

View Document

10/06/1110 June 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/03/1128 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HUGH MORRIS / 28/03/2011

View Document

28/03/1128 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD JOHNSON / 28/03/2011

View Document

23/03/1123 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

03/03/113 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/10/1015 October 2010 SECRETARY APPOINTED MRS EMMA CAMPBELL

View Document

15/10/1015 October 2010 APPOINTMENT TERMINATED, SECRETARY PHILIP MORRIS

View Document

10/08/1010 August 2010 AUDITOR'S RESIGNATION

View Document

06/08/106 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

18/03/1018 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

08/07/098 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/04/0914 April 2009 RETURN MADE UP TO 15/03/09; NO CHANGE OF MEMBERS

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED MARK RICHARD JOHNSON

View Document

08/02/098 February 2009 APPOINTMENT TERMINATED SECRETARY WENDY ELLIS

View Document

08/02/098 February 2009 SECRETARY APPOINTED PHILIP HUGH MORRIS

View Document

18/08/0818 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/03/0825 March 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 FULL ACCOUNTS MADE UP TO 28/04/07

View Document

27/10/0727 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/0726 October 2007 DIRECTOR RESIGNED

View Document

26/10/0726 October 2007 NEW DIRECTOR APPOINTED

View Document

23/10/0723 October 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07

View Document

05/04/075 April 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 DIRECTOR RESIGNED

View Document

10/10/0610 October 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

21/09/0621 September 2006 NEW DIRECTOR APPOINTED

View Document

02/05/062 May 2006 RETURN MADE UP TO 15/03/06; NO CHANGE OF MEMBERS

View Document

17/01/0617 January 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

14/07/0514 July 2005 SECRETARY RESIGNED

View Document

28/06/0528 June 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/045 October 2004 NEW SECRETARY APPOINTED

View Document

11/05/0411 May 2004

View Document

11/05/0411 May 2004 DIRECTOR RESIGNED

View Document

11/05/0411 May 2004

View Document

11/05/0411 May 2004 NC INC ALREADY ADJUSTED 26/03/04

View Document

11/05/0411 May 2004 NEW SECRETARY APPOINTED

View Document

11/05/0411 May 2004 NEW DIRECTOR APPOINTED

View Document

11/05/0411 May 2004

View Document

11/05/0411 May 2004 REGISTERED OFFICE CHANGED ON 11/05/04 FROM: RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2JR

View Document

11/05/0411 May 2004

View Document

11/05/0411 May 2004 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05

View Document

11/05/0411 May 2004 Resolutions

View Document

11/05/0411 May 2004 SECRETARY RESIGNED

View Document

11/05/0411 May 2004 £ NC 100/1000 26/03/0

View Document

11/05/0411 May 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/05/0411 May 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/05/0411 May 2004 Resolutions

View Document

11/05/0411 May 2004 Resolutions

View Document

21/04/0421 April 2004 COMPANY NAME CHANGED HAMSARD 2735 LIMITED CERTIFICATE ISSUED ON 21/04/04

View Document

15/03/0415 March 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