INSIGHT INFORMATION LIMITED

Company Documents

DateDescription
30/07/1330 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/04/1316 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/03/1328 March 2013 APPLICATION FOR STRIKING-OFF

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/03/121 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON CLARKSON

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, SECRETARY AMANDA CLARKSON

View Document

21/02/1221 February 2012 SECRETARY APPOINTED MRS PENELOPE JANE CLARKSON

View Document

17/02/1217 February 2012 APPOINTMENT TERMINATED, DIRECTOR AMANDA CLARKSON

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, DIRECTOR TERENCE CLARKSON

View Document

14/11/1114 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

04/03/114 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

22/11/1022 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

22/11/1022 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE DONALD CLARKSON / 27/10/2010

View Document

22/11/1022 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE JANE CLARKSON / 27/10/2010

View Document

22/11/1022 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMANDA JANE CLARKSON / 27/10/2010

View Document

22/11/1022 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHRISTOPHER WILLIAM CLARKSON / 27/10/2010

View Document

22/11/1022 November 2010 SECRETARY'S CHANGE OF PARTICULARS / AMANDA JANE CLARKSON / 27/10/2010

View Document

25/07/1025 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

08/03/108 March 2010 Annual return made up to 27 October 2009 with full list of shareholders

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM 1-5 NELSON STREET SOUTHEND ON SEA ESSEX SS1 1EG

View Document

01/05/091 May 2009 DIRECTOR APPOINTED PENELOPE JANE CLARKSON

View Document

01/05/091 May 2009 DIRECTOR APPOINTED SIMON CHRISTOPHER WILLIAM CLARKSON

View Document

01/05/091 May 2009 DIRECTOR AND SECRETARY APPOINTED AMANDA JANE CLARKSON

View Document

15/04/0915 April 2009 REGISTERED OFFICE CHANGED ON 15/04/09 FROM: GISTERED OFFICE CHANGED ON 15/04/2009 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY UNITED KINGDOM

View Document

28/12/0828 December 2008 APPOINTMENT TERMINATED DIRECTOR MICHELLE DRUCE

View Document

04/11/084 November 2008 DIRECTOR APPOINTED MICHELLE DRUCE

View Document

27/10/0827 October 2008 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