INSTALL SPORTS LIMITED

Company Documents

DateDescription
26/07/1626 July 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/05/1610 May 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/04/1514 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/04/148 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/06/1314 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/06/1314 June 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

09/04/139 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/09/1220 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

16/04/1216 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

30/01/1230 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/01/1230 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/11/1110 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

26/04/1126 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

29/10/1029 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

21/04/1021 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

18/03/1018 March 2010 REGISTERED OFFICE CHANGED ON 18/03/2010 FROM UNIT 9 MOAT FARM BUSINESS CENTRE TURKEY COCK LANE STANWAY COLCHESTER ESSEX CO3 8ND

View Document

18/03/1018 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/03/1015 March 2010 DIRECTOR APPOINTED MR JOHN STUART LEE

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, SECRETARY ZUZANA DENNERLEY

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, DIRECTOR STEWART DENNERLEY

View Document

15/03/1015 March 2010 DIRECTOR APPOINTED ROBERT CLIVE LEE

View Document

15/03/1015 March 2010 DIRECTOR APPOINTED ADRIAN GEOFFREY FULLWOOD

View Document

22/01/1022 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

02/11/092 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/06/092 June 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/02/099 February 2009 REGISTERED OFFICE CHANGED ON 09/02/09 FROM: GISTERED OFFICE CHANGED ON 09/02/2009 FROM UNIT6 BELL HOUSE FARM INDUSTRIAL ESTATE BELL HOUSE FARM CHURCH LANE STANWAY COLCHESTER ESSEX CO35LS

View Document

22/01/0922 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

12/08/0812 August 2008 SECRETARY'S CHANGE OF PARTICULARS / ZUZANA HORNIGOVA / 14/04/2007

View Document

12/08/0812 August 2008 RETURN MADE UP TO 08/04/08; NO CHANGE OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 08/04/07; NO CHANGE OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/12/0614 December 2006 NEW SECRETARY APPOINTED

View Document

01/12/061 December 2006 SECRETARY RESIGNED

View Document

12/05/0612 May 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/01/0625 January 2006 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 NC INC ALREADY ADJUSTED 31/03/05

View Document

13/04/0513 April 2005 DIRECTOR RESIGNED

View Document

13/04/0513 April 2005 � NC 100/200 31/03/05

View Document

07/04/057 April 2005 COMPANY NAME CHANGED SPORTSAFE (UK) CLOTHING LIMITED CERTIFICATE ISSUED ON 07/04/05

View Document

22/11/0422 November 2004 DIRECTOR RESIGNED

View Document

07/05/047 May 2004 NEW DIRECTOR APPOINTED

View Document

28/04/0428 April 2004 NEW DIRECTOR APPOINTED

View Document

28/04/0428 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/04/0428 April 2004 REGISTERED OFFICE CHANGED ON 28/04/04 FROM: G OFFICE CHANGED 28/04/04 OAK HOUSE, 2 WOODWARD CLOSE IPSWICH SUFFOLK IP2 0EA

View Document

15/04/0415 April 2004 SECRETARY RESIGNED

View Document

15/04/0415 April 2004 DIRECTOR RESIGNED

View Document

08/04/048 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