INSTALEC TECHNOLOGY GROUP LIMITED

Company Documents

DateDescription
02/09/142 September 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/06/142 June 2014 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

21/01/1421 January 2014 ADMINISTRATOR'S PROGRESS REPORT

View Document

20/11/1320 November 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

19/07/1319 July 2013 ADMINISTRATOR'S PROGRESS REPORT

View Document

22/02/1322 February 2013 NOTICE OF RESULT OF MEETING CREDITORS

View Document

22/02/1322 February 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

18/02/1318 February 2013 REGISTERED OFFICE CHANGED ON 18/02/2013 FROM ATHOLL EXCHANGE 6 CANNING STREET EDINBURGH EH3 8EG

View Document

11/02/1311 February 2013 NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)

View Document

04/02/134 February 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

16/01/1316 January 2013 REGISTERED OFFICE CHANGED ON 16/01/2013 FROM ENDEAVOUR DRIVE ARNHALL BUSINESS PARK WESTHILL, ABERDEEN ABERDEENSHIRE AB32 6UF

View Document

10/12/1210 December 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

15/10/1215 October 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN HIGGINS

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, DIRECTOR LORAINE VINCENT

View Document

05/07/125 July 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP WEBB

View Document

30/05/1230 May 2012 DIRECTOR APPOINTED MS LORAINE HELEN VINCENT

View Document

09/05/129 May 2012 AUDITOR'S RESIGNATION

View Document

22/09/1122 September 2011 22/09/11 STATEMENT OF CAPITAL GBP 295000

View Document

22/09/1122 September 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

26/08/1126 August 2011 CHANGE OF NAME 17/08/2011

View Document

26/08/1126 August 2011 COMPANY NAME CHANGED INSTALEC NETWORKING LIMITED CERTIFICATE ISSUED ON 26/08/11

View Document

14/06/1114 June 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

01/06/111 June 2011 DIRECTOR APPOINTED MR PHILIP WEBB

View Document

04/05/114 May 2011 REGISTERED OFFICE CHANGED ON 04/05/2011 FROM 66 QUEEN'S ROAD ABERDEEN AB15 4YE

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED MR STEVEN JOSEPH HIGGINS

View Document

13/04/1113 April 2011 SECRETARY APPOINTED STEVEN JOSEPH HIGGINS

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, DIRECTOR ANTONY SMITH

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES DUNCAN

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FORBES

View Document

30/12/1030 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

02/06/102 June 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

29/12/0929 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

20/11/0920 November 2009 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4

View Document

20/11/0920 November 2009 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2

View Document

04/11/094 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/08/0928 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

13/05/0913 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

20/05/0820 May 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

29/11/0729 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0729 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0723 November 2007 SECRETARY RESIGNED

View Document

23/11/0723 November 2007 REGISTERED OFFICE CHANGED ON 23/11/07 FROM: 18-20 QUEENS ROAD ABERDEEN AB15 4ZT

View Document

23/11/0723 November 2007 NEW SECRETARY APPOINTED

View Document

12/07/0712 July 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0710 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/074 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

29/01/0729 January 2007 NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 ALTERATION TO MORTGAGE/CHARGE

View Document

03/01/073 January 2007 REGISTERED OFFICE CHANGED ON 03/01/07 FROM: 34 ALBYN PLACE ABERDEEN AB10 1FW

View Document

03/01/073 January 2007 NEW SECRETARY APPOINTED

View Document

03/01/073 January 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

03/01/073 January 2007 DIRECTOR RESIGNED

View Document

03/01/073 January 2007 SECRETARY RESIGNED

View Document

03/01/073 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/12/0622 December 2006 ALTERATION TO MORTGAGE/CHARGE

View Document

22/12/0622 December 2006 PARTIC OF MORT/CHARGE *****

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

12/06/0612 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0612 June 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

22/06/0522 June 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/0517 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0410 May 2004 NEW DIRECTOR APPOINTED

View Document

10/05/0410 May 2004 NEW DIRECTOR APPOINTED

View Document

10/05/0410 May 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 NEW DIRECTOR APPOINTED

View Document

07/05/047 May 2004 NEW DIRECTOR APPOINTED

View Document

11/03/0411 March 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

01/10/031 October 2003 DEC MORT/CHARGE *****

View Document

04/07/034 July 2003 PARTIC OF MORT/CHARGE *****

View Document

01/07/031 July 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

21/05/0321 May 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/0216 December 2002 KPMG LLP APPOINTED 11/12/02

View Document

22/11/0222 November 2002 AUDITOR'S RESIGNATION

View Document

24/10/0224 October 2002 DIRECTOR RESIGNED

View Document

25/06/0225 June 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

20/11/0120 November 2001 NEW DIRECTOR APPOINTED

View Document

11/10/0111 October 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/10/0111 October 2001 � NC 100000/300000 19/06

View Document

11/10/0111 October 2001 NC INC ALREADY ADJUSTED 19/06/01

View Document

11/10/0111 October 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/08/0110 August 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

01/08/011 August 2001 NEW SECRETARY APPOINTED

View Document

01/08/011 August 2001 SECRETARY RESIGNED

View Document

01/08/011 August 2001 REGISTERED OFFICE CHANGED ON 01/08/01 FROM: ARNHALL BUSINESS PARK WESTHILL ABERDEENSHIRE AB32 6UF

View Document

12/06/0112 June 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

30/11/0030 November 2000 REGISTERED OFFICE CHANGED ON 30/11/00 FROM: G OFFICE CHANGED 30/11/00 MILE END LANE ABERDEEN AB15 5NF

View Document

18/05/0018 May 2000 RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

18/05/0018 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0018 May 2000 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

30/09/9930 September 1999 PARTIC OF MORT/CHARGE *****

View Document

16/05/9916 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

16/05/9916 May 1999 RETURN MADE UP TO 11/05/99; NO CHANGE OF MEMBERS

View Document

12/05/9812 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

12/05/9812 May 1998 RETURN MADE UP TO 11/05/98; FULL LIST OF MEMBERS

View Document

12/05/9812 May 1998 SECRETARY RESIGNED

View Document

12/05/9812 May 1998 NEW SECRETARY APPOINTED

View Document

22/05/9722 May 1997 SECRETARY RESIGNED

View Document

22/05/9722 May 1997 NEW SECRETARY APPOINTED

View Document

22/05/9722 May 1997 RETURN MADE UP TO 11/05/97; NO CHANGE OF MEMBERS

View Document

26/01/9726 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96

View Document

13/01/9713 January 1997 S252 DISP LAYING ACC 06/01/97

View Document

13/01/9713 January 1997 EXEMPTION FROM APPOINTING AUDITORS 06/01/97

View Document

13/01/9713 January 1997 S366A DISP HOLDING AGM 06/01/97

View Document

04/07/964 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/964 July 1996 SECRETARY'S PARTICULARS CHANGED

View Document

08/06/968 June 1996 RETURN MADE UP TO 11/05/96; FULL LIST OF MEMBERS

View Document

31/08/9531 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

15/05/9515 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/05/9515 May 1995 REGISTERED OFFICE CHANGED ON 15/05/95 FROM: G OFFICE CHANGED 15/05/95 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

15/05/9515 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/9511 May 1995 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