INSTALECTRIC CONTRACTORS LIMITED

Company Documents

DateDescription
21/04/1521 April 2015 APPLICATION FOR STRIKING-OFF

View Document

10/02/1510 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

10/02/1410 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN CLINCH

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CLINCH

View Document

07/02/137 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

06/02/126 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/03/117 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

21/02/1121 February 2011 SECRETARY APPOINTED MR ANDREW JAMES CLINCH

View Document

21/02/1121 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER CLINCH

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

04/02/104 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK CLINCH / 01/11/2009

View Document

04/02/104 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/02/104 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PAUL CLINCH / 01/01/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK CLINCH / 01/01/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES CLINCH / 01/01/2010

View Document

04/02/104 February 2010 SAIL ADDRESS CREATED

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

12/02/0912 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CLINCH / 29/01/2009

View Document

12/02/0912 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

26/02/0826 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER CLINCH / 22/02/2008

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

19/02/0719 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

03/03/063 March 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

15/03/0515 March 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

21/04/0421 April 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

17/02/0317 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

02/04/022 April 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

20/02/0120 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/02/009 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/02/009 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

09/02/009 February 2000 NEW DIRECTOR APPOINTED

View Document

07/05/997 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

17/02/9917 February 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

22/12/9822 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9815 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

27/02/9827 February 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

25/03/9725 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

25/03/9725 March 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

23/02/9623 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

23/02/9623 February 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

23/03/9523 March 1995 NEW DIRECTOR APPOINTED

View Document

22/03/9522 March 1995 DIRECTOR RESIGNED

View Document

22/03/9522 March 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

22/03/9522 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

03/11/943 November 1994 COMPANY NAME CHANGED DRIVEWAY SERVICES LIMITED CERTIFICATE ISSUED ON 04/11/94

View Document

19/04/9419 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

19/04/9419 April 1994 RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS

View Document

19/08/9319 August 1993 REGISTERED OFFICE CHANGED ON 19/08/93 FROM: G OFFICE CHANGED 19/08/93 TORRINGTON HOUSE 47 HOLYWELL HILL ST ALBANS HERTS AL1 1HD

View Document

31/01/9331 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

31/01/9331 January 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

01/04/921 April 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS

View Document

01/04/921 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

19/02/9119 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

19/02/9119 February 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

24/10/9024 October 1990 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/10

View Document

22/03/9022 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

22/03/9022 March 1990 RETURN MADE UP TO 31/01/90; FULL LIST OF MEMBERS

View Document

26/04/8926 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

25/04/8925 April 1989 RETURN MADE UP TO 15/01/89; FULL LIST OF MEMBERS

View Document

07/04/897 April 1989 REGISTERED OFFICE CHANGED ON 07/04/89 FROM: G OFFICE CHANGED 07/04/89 4 ALTHORP ROAD ST ALBANS HERTFORD AL1 3PW

View Document

17/01/8917 January 1989 DISSOLUTION DISCONTINUED

View Document

18/06/8718 June 1987 RETURN MADE UP TO 15/01/87; NO CHANGE OF MEMBERS

View Document

15/08/8615 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

09/06/869 June 1986 ANNUAL RETURN MADE UP TO 15/01/86

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