INSITE DESIGN AND BUILD LIMITED

Company Documents

DateDescription
23/01/1323 January 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/10/1223 October 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

16/08/1216 August 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/08/2012

View Document

27/02/1227 February 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/02/2012

View Document

21/10/1121 October 2011 REGISTERED OFFICE CHANGED ON 21/10/2011 FROM
3RD 39-45 SHAFTESBURY AVENUE
LONDON
W1D 6LA

View Document

28/09/1128 September 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/09/1128 September 2011 COURT ORDER INSOLVENCY:MISCELLANEOUS - COURT ORDER REPLACING LIQUIDATOR 01/09/2011.

View Document

28/09/1128 September 2011 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

12/09/1112 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/08/2011

View Document

10/03/1110 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/02/2011

View Document

23/09/1023 September 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/08/2010

View Document

06/05/106 May 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/02/2010

View Document

02/12/092 December 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/08/2009

View Document

30/08/0830 August 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/08/0830 August 2008 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

30/08/0830 August 2008 STATEMENT OF AFFAIRS/4.19

View Document

31/07/0831 July 2008 REGISTERED OFFICE CHANGED ON 31/07/2008 FROM
9, CROSSWAYS LONDON ROAD
SUNNINGHILL
ASCOT
BERKSHIRE
SL5 0PL

View Document

25/04/0825 April 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 ACC. REF. DATE EXTENDED FROM 30/04/2007 TO 30/10/2007

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

24/04/0724 April 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

09/02/079 February 2007 REGISTERED OFFICE CHANGED ON 09/02/07 FROM:
2 CROSSWAYS
LONDON ROAD, SUNNINGHILL
ASCOT
BERKSHIRE SL5 0PL

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

04/05/064 May 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 NEW SECRETARY APPOINTED

View Document

22/03/0622 March 2006 REGISTERED OFFICE CHANGED ON 22/03/06 FROM:
27 MORTIMER STREET
LONDON
W1T 3BL

View Document

09/01/069 January 2006 SECRETARY RESIGNED

View Document

17/05/0517 May 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

21/04/0421 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


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