INSTELEC SERVICES LIMITED

Company Documents

DateDescription
09/07/139 July 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/04/139 April 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

15/01/1315 January 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/01/2013

View Document

13/07/1213 July 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/07/2012

View Document

24/01/1224 January 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/01/2012

View Document

20/07/1120 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/07/2011

View Document

28/01/1128 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/01/2011

View Document

29/07/1029 July 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/07/2010

View Document

21/07/0921 July 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

21/07/0921 July 2009 STATEMENT OF AFFAIRS/4.19

View Document

21/07/0921 July 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/06/0926 June 2009 REGISTERED OFFICE CHANGED ON 26/06/2009 FROM
C/O EMMERSON ACCOUNTANCY
ATLANTIC BUSINESS CENTRE
ATLANTIC STREET ALTRINCHAM
CHESHIRE
WA14 5NQ

View Document

02/01/092 January 2009 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

11/07/0711 July 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

22/06/0622 June 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 REGISTERED OFFICE CHANGED ON 22/06/06 FROM:
112-114 WITTON STREET
NORTHWICH
CHESHIRE CW9 5NW

View Document

31/10/0531 October 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

25/06/0525 June 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

21/06/0421 June 2004 ￯﾿ᄑ SR 51@1
03/09/99

View Document

21/06/0421 June 2004 ￯﾿ᄑ SR 19@1
15/07/03

View Document

17/06/0417 June 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

09/09/039 September 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

17/06/0217 June 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 SECRETARY RESIGNED

View Document

08/02/028 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

08/02/028 February 2002 NEW SECRETARY APPOINTED

View Document

03/08/013 August 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

21/07/0121 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/014 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

23/11/0023 November 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS; AMEND

View Document

04/10/004 October 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

17/11/9917 November 1999 NEW SECRETARY APPOINTED

View Document

17/11/9917 November 1999 REGISTERED OFFICE CHANGED ON 17/11/99 FROM:
8 SHERBORNE
ROAD
CHEADLE HEATH
STOCKPORT

View Document

17/11/9917 November 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/07/992 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

20/05/9920 May 1999 RETURN MADE UP TO 16/05/99; NO CHANGE OF MEMBERS

View Document

10/06/9810 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

30/05/9830 May 1998 RETURN MADE UP TO 16/05/98; FULL LIST OF MEMBERS

View Document

05/06/975 June 1997 RETURN MADE UP TO 16/05/97; NO CHANGE OF MEMBERS

View Document

05/06/975 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

03/06/963 June 1996 RETURN MADE UP TO 16/05/96; NO CHANGE OF MEMBERS

View Document

25/01/9625 January 1996 REGISTERED OFFICE CHANGED ON 25/01/96 FROM:
HACKER YOUNG
ST JAMES BUILDING
65/89 OXFORD STREET
MANCHESTER. M1 6HT

View Document

31/10/9531 October 1995 ACCOUNTING REF. DATE EXT FROM 31/05 TO 31/08

View Document

24/07/9524 July 1995 EXEMPTION FROM APPOINTING AUDITORS 15/06/95

View Document

24/07/9524 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95

View Document

22/05/9522 May 1995 SECRETARY RESIGNED

View Document

22/05/9522 May 1995 RETURN MADE UP TO 16/05/95; FULL LIST OF MEMBERS

View Document

22/05/9522 May 1995

View Document

11/12/9411 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

06/12/946 December 1994 NEW SECRETARY APPOINTED

View Document

06/12/946 December 1994

View Document

26/05/9426 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/9416 May 1994 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

16/05/9416 May 1994 Incorporation

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