INSTAL CONSULTANTS MP LIMITED

Company Documents

DateDescription
12/09/1412 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

21/08/1421 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

05/10/135 October 2013 APPOINTMENT TERMINATED, SECRETARY NICKY COBDEN

View Document

02/10/132 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

09/08/139 August 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL ENGLAND

View Document

09/08/139 August 2013 DIRECTOR APPOINTED MR GILES STEWART PEARSON

View Document

02/08/132 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, SECRETARY AMANDA MASSIE

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, DIRECTOR AMANDA MASSIE

View Document

31/01/1331 January 2013 DIRECTOR APPOINTED MR PAUL ADRIAN RAYNER

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR RODNEY HARRIS

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

30/07/1230 July 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

17/05/1217 May 2012 SECRETARY APPOINTED NICKY COBDEN

View Document

17/05/1217 May 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTINE SHAW

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD CUTHBERT

View Document

08/11/118 November 2011 APPOINTMENT TERMINATED, SECRETARY CARL SJOGREN

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED MR RICHARD HARRY CUTHBERT

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD CUTHBERT

View Document

22/09/1122 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

03/08/113 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HARRY CUTHBERT / 03/08/2011

View Document

03/08/113 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

03/08/113 August 2011 SECRETARY'S CHANGE OF PARTICULARS / AMANDA JANE EMILIA MASSIE / 03/08/2011

View Document

03/08/113 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE EMILIA MASSIE / 03/08/2011

View Document

20/06/1120 June 2011 SECRETARY APPOINTED CHRISTINE ANN SHAW

View Document

20/06/1120 June 2011 DIRECTOR APPOINTED MR RODNEY HEWER HARRIS

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID TILSTON

View Document

03/02/113 February 2011 DIRECTOR APPOINTED MR DAVID TILSTON

View Document

05/10/105 October 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

25/09/1025 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

22/09/1022 September 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN YOUNG

View Document

22/09/1022 September 2010 DIRECTOR APPOINTED MR PAUL DAVID ENGLAND

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, SECRETARY KELLY LEE

View Document

16/08/1016 August 2010 SECRETARY APPOINTED MR CARL SJOGREN

View Document

27/10/0927 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

20/08/0920 August 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED SECRETARY CATHERINE ENGMANN

View Document

04/06/094 June 2009 SECRETARY APPOINTED MS KELLY LEE

View Document

13/03/0913 March 2009 REGISTERED OFFICE CHANGED ON 13/03/2009 FROM
WEST HALL PARVIS ROAD
WEST BYFLEET
SURREY
KT14 6EZ

View Document

16/10/0816 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

05/08/085 August 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 REGISTERED OFFICE CHANGED ON 04/08/2008 FROM
WEST HALL
PARVIS ROAD
WEST BYFLEET
SURREY KT14 6E2

View Document

10/12/0710 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

22/08/0722 August 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 DIRECTOR RESIGNED

View Document

22/08/0722 August 2007 SECRETARY RESIGNED

View Document

31/03/0731 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/01/072 January 2007 ML028 REMOVING INVALID RESOLUTIO

View Document

28/12/0628 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/12/0613 December 2006 COMPANY NAME CHANGED
INSTAL CONSULTANTS LIMITED
CERTIFICATE ISSUED ON 13/12/06

View Document

11/12/0611 December 2006 NEW SECRETARY APPOINTED

View Document

11/12/0611 December 2006 NEW DIRECTOR APPOINTED

View Document

11/12/0611 December 2006 NEW DIRECTOR APPOINTED

View Document

11/12/0611 December 2006 DIRECTOR RESIGNED

View Document

27/11/0627 November 2006 REGISTERED OFFICE CHANGED ON 27/11/06 FROM:
C/O TRAFFIC SUPPORT LTD
ST JAMES COURT WILDERSPOOL
CAUSEWAY WARRINGTON
CHESHIRE WA4 6PS

View Document

12/09/0612 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

14/08/0614 August 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

15/10/0415 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

06/08/046 August 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 DIRECTOR RESIGNED

View Document

03/09/033 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/09/033 September 2003 NEW SECRETARY APPOINTED

View Document

15/08/0315 August 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

16/10/0216 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

07/08/027 August 2002 RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0117 December 2001 ACC. REF. DATE SHORTENED FROM 28/01/02 TO 31/12/01

View Document

29/10/0129 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/01/01

View Document

26/09/0126 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0126 September 2001 REGISTERED OFFICE CHANGED ON 26/09/01 FROM:
THE ROWANS
WEST LANE
LYMM
CHESHIRE WA13 0TW

View Document

22/08/0122 August 2001 NEW DIRECTOR APPOINTED

View Document

22/08/0122 August 2001 RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

07/08/007 August 2000 RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0011 May 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0011 May 2000 REGISTERED OFFICE CHANGED ON 11/05/00 FROM:
73 HIGHER LANE
LYMM
CHESHIRE WA13 0BZ

View Document

13/10/9913 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/01/99

View Document

10/08/9910 August 1999 RETURN MADE UP TO 29/07/99; FULL LIST OF MEMBERS

View Document

07/08/987 August 1998 RETURN MADE UP TO 29/07/98; NO CHANGE OF MEMBERS

View Document

11/05/9811 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/01/98

View Document

18/08/9718 August 1997 RETURN MADE UP TO 29/07/97; FULL LIST OF MEMBERS

View Document

24/07/9724 July 1997 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 28/01/98

View Document

16/06/9716 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/9619 December 1996 NEW DIRECTOR APPOINTED

View Document

25/11/9625 November 1996 DIRECTOR RESIGNED

View Document

25/11/9625 November 1996 NEW DIRECTOR APPOINTED

View Document

25/11/9625 November 1996 SECRETARY RESIGNED

View Document

25/11/9625 November 1996 REGISTERED OFFICE CHANGED ON 25/11/96 FROM:
129 QUEEN STREET
CARDIFF
CF1 4BJ

View Document

25/11/9625 November 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/07/9629 July 1996 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