INSTANT ADVISER LIMITED

Company Documents

DateDescription
26/04/1626 April 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/02/169 February 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/01/1629 January 2016 APPLICATION FOR STRIKING-OFF

View Document

11/12/1511 December 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

21/08/1521 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

15/12/1415 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/12/147 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

31/07/1431 July 2014 COMPANY NAME CHANGED QUOTE COMPARE LTD
CERTIFICATE ISSUED ON 31/07/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

07/03/147 March 2014 SECOND FILING WITH MUD 22/11/13 FOR FORM AR01

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HUGILL

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/11/1325 November 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

22/11/1322 November 2013 DIRECTOR APPOINTED MRS RITA MARY BROWN

View Document

07/11/137 November 2013 REGISTERED OFFICE CHANGED ON 07/11/2013 FROM, 2 DEVIZES CLOSE, BASINGSTOKE, HAMPSHIRE, RG22 5AY, ENGLAND

View Document

10/10/1310 October 2013 REGISTERED OFFICE CHANGED ON 10/10/2013 FROM, THE MEADS BUSINESS CENTRE KINGSMEAD, FARNBOROUGH, HAMPSHIRE, GU14 7SJ, ENGLAND

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

08/05/138 May 2013 DISS40 (DISS40(SOAD))

View Document

07/05/137 May 2013 FIRST GAZETTE

View Document

07/05/137 May 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

14/03/1214 March 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

13/02/1213 February 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL FOODY

View Document

03/01/123 January 2012 CURREXT FROM 31/01/2012 TO 30/06/2012

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE BELL

View Document

07/02/117 February 2011 REGISTERED OFFICE CHANGED ON 07/02/2011 FROM 52 ABOYNE DRIVE RAYNES PARK LONDON SW20 0AL UNITED KINGDOM

View Document

02/02/112 February 2011 DIRECTOR APPOINTED MR GRAHAM HUGILL

View Document

02/02/112 February 2011 DIRECTOR APPOINTED MISS STEPHANIE BELL

View Document

28/01/1128 January 2011 COMPANY NAME CHANGED FOODY FINANCE LTD CERTIFICATE ISSUED ON 28/01/11

View Document

05/01/115 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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