INSIGHT INSPECTIONS LIMITED

Company Documents

DateDescription
18/10/1118 October 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/08/1125 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONATHAN BOWER / 25/08/2011

View Document

05/07/115 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/06/1127 June 2011 APPLICATION FOR STRIKING-OFF

View Document

04/05/114 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

15/12/1015 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

18/05/1018 May 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONATHAN BOWER / 02/11/2009

View Document

02/11/092 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ANNA MAUGHAN / 02/11/2009

View Document

18/08/0918 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

24/04/0924 April 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 DIRECTOR APPOINTED DAVID JONATHAN BOWER

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED DIRECTOR CAROLINE THOMAS

View Document

14/05/0814 May 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

04/01/084 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 DIRECTOR RESIGNED

View Document

23/03/0623 March 2006 NEW DIRECTOR APPOINTED

View Document

23/12/0523 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

19/05/0519 May 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 DIRECTOR RESIGNED

View Document

11/04/0511 April 2005 DIRECTOR RESIGNED

View Document

01/02/051 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

13/08/0413 August 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/05/0417 May 2004 REGISTERED OFFICE CHANGED ON 17/05/04 FROM: GREEN LANE WALSALL WEST MIDLANDS WS2 7DD

View Document

12/05/0412 May 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 S366A DISP HOLDING AGM 22/04/03

View Document

10/01/0310 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/08/0228 August 2002 AUDITOR'S RESIGNATION

View Document

08/05/028 May 2002 RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/05/0114 May 2001 RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/04/0025 April 2000 RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

20/10/9920 October 1999 DIRECTOR RESIGNED

View Document

09/05/999 May 1999 NEW DIRECTOR APPOINTED

View Document

09/05/999 May 1999 RETURN MADE UP TO 22/04/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

23/10/9823 October 1998 SECRETARY RESIGNED

View Document

21/08/9821 August 1998 RETURN MADE UP TO 22/04/98; FULL LIST OF MEMBERS

View Document

16/07/9816 July 1998 NEW SECRETARY APPOINTED

View Document

16/07/9816 July 1998 SECRETARY RESIGNED

View Document

25/06/9825 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

27/05/9827 May 1998 LOCATION OF REGISTER OF MEMBERS

View Document

06/01/986 January 1998 DIRECTOR RESIGNED

View Document

06/01/986 January 1998 REGISTERED OFFICE CHANGED ON 06/01/98 FROM: LARKHILL WORCESTER WR5 2EF

View Document

06/01/986 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/01/986 January 1998 NEW DIRECTOR APPOINTED

View Document

06/01/986 January 1998 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 31/03/98

View Document

27/04/9727 April 1997 RETURN MADE UP TO 22/04/97; NO CHANGE OF MEMBERS

View Document

21/04/9721 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

09/07/969 July 1996 RETURN MADE UP TO 22/04/96; NO CHANGE OF MEMBERS

View Document

09/06/969 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

07/07/957 July 1995 RETURN MADE UP TO 22/04/95; FULL LIST OF MEMBERS

View Document

08/06/958 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/9526 May 1995 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 30/09

View Document

10/04/9510 April 1995

View Document

10/04/9510 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/04/9510 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/04/9510 April 1995

View Document

10/04/9510 April 1995 REGISTERED OFFICE CHANGED ON 10/04/95 FROM: 181 NEWFOUNDLAND ROAD BRISTOL BS2 9LU

View Document

10/04/9510 April 1995

View Document

03/04/953 April 1995 COMPANY NAME CHANGED HANHAM LIMITED CERTIFICATE ISSUED ON 04/04/95

View Document

22/04/9422 April 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/04/9422 April 1994 Incorporation

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