INSIGHT STRATEGIC MANAGEMENT LIMITED

Company Documents

DateDescription
15/07/1415 July 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/04/141 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/03/1424 March 2014 APPLICATION FOR STRIKING-OFF

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/02/1425 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

07/03/137 March 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

23/02/1223 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

17/02/1117 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

17/02/1117 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

17/02/1117 February 2011 SAIL ADDRESS CREATED

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

09/03/109 March 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAWN PATRICIA ANNE KANE / 04/02/2010

View Document

04/03/104 March 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

11/02/0911 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

04/06/084 June 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 REGISTERED OFFICE CHANGED ON 15/05/08 FROM: GISTERED OFFICE CHANGED ON 15/05/2008 FROM BROADOAK 9 GIPSY LANE ROTHLEY LEICESTER LE7 7SA

View Document

21/11/0721 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

07/03/077 March 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

31/03/0631 March 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

16/04/0416 April 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 NEW DIRECTOR APPOINTED

View Document

14/02/0314 February 2003 REGISTERED OFFICE CHANGED ON 14/02/03 FROM: G OFFICE CHANGED 14/02/03 CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

14/02/0314 February 2003 SECRETARY RESIGNED

View Document

14/02/0314 February 2003 DIRECTOR RESIGNED

View Document

14/02/0314 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 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