INSTITUTIONAL DIRECT LIMITED

Company Documents

DateDescription
03/06/113 June 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/03/113 March 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

06/08/106 August 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009233,00008730

View Document

09/07/109 July 2010 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

07/07/107 July 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008730,00009233

View Document

07/07/107 July 2010 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS. YENG YENG MAXWELL / 01/03/2010

View Document

02/03/102 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J P MORGAN SECRETARIES UK LIMITED / 01/03/2010

View Document

02/03/102 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

27/10/0927 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

01/09/091 September 2009 APPOINTMENT TERMINATED DIRECTOR NIGEL COLLETT

View Document

01/09/091 September 2009 DIRECTOR APPOINTED YENG YENG MAXWELL

View Document

10/03/0910 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 PREVEXT FROM 30/11/2008 TO 31/12/2008

View Document

03/12/083 December 2008 AUDITOR'S RESIGNATION

View Document

03/12/083 December 2008 REGISTERED OFFICE CHANGED ON 03/12/08 FROM: GISTERED OFFICE CHANGED ON 03/12/2008 FROM ONE CANADA SQUARE LONDON E14 5AD

View Document

01/10/081 October 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED SECRETARY NICOLA CONSTANTINE

View Document

01/07/081 July 2008 SECRETARY APPOINTED J P MORGAN SECRETARIES UK LIMITED

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY SADLER

View Document

30/06/0830 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/06/0830 June 2008 DIRECTOR APPOINTED IAN ROBERT LYALL

View Document

30/06/0830 June 2008 DIRECTOR APPOINTED NIGEL JOHN DAVID COLLETT

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED DIRECTOR MICHEL PERETIE

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED DIRECTOR JEFFREY FARBER

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED SECRETARY KENNETH EDLOW

View Document

08/04/088 April 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

01/10/071 October 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

18/04/0718 April 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0629 November 2006 NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006 NEW SECRETARY APPOINTED

View Document

05/10/065 October 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

11/08/0611 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

10/08/0610 August 2006 SECRETARY RESIGNED

View Document

13/06/0613 June 2006 DIRECTOR RESIGNED

View Document

20/03/0620 March 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/056 October 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

25/05/0525 May 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 NEW DIRECTOR APPOINTED

View Document

23/05/0523 May 2005 NEW SECRETARY APPOINTED

View Document

20/05/0520 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/10/045 October 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

25/03/0425 March 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/031 November 2003 LOCATION OF REGISTER OF MEMBERS

View Document

05/09/035 September 2003 NEW SECRETARY APPOINTED

View Document

13/08/0313 August 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

01/06/031 June 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

22/07/0222 July 2002

View Document

22/07/0222 July 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/04/028 April 2002 COMPANY NAME CHANGED BEAR, STEARNS OIL TRADING LIMITE D CERTIFICATE ISSUED ON 08/04/02

View Document

01/10/011 October 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

02/07/012 July 2001 DIRECTOR RESIGNED

View Document

29/03/0129 March 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 30/11/00

View Document

14/07/0014 July 2000 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 NEW DIRECTOR APPOINTED

View Document

14/07/0014 July 2000 NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 SECRETARY'S PARTICULARS CHANGED

View Document

20/04/0020 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

13/08/9913 August 1999 SECRETARY RESIGNED

View Document

13/08/9913 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

15/04/9915 April 1999 RETURN MADE UP TO 19/03/99; FULL LIST OF MEMBERS

View Document

09/12/989 December 1998 DIRECTOR RESIGNED

View Document

03/07/983 July 1998 NEW DIRECTOR APPOINTED

View Document

08/05/988 May 1998 RETURN MADE UP TO 19/03/98; FULL LIST OF MEMBERS

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

22/04/9722 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

22/04/9722 April 1997 NEW DIRECTOR APPOINTED

View Document

22/04/9722 April 1997 RETURN MADE UP TO 19/03/97; FULL LIST OF MEMBERS

View Document

04/09/964 September 1996 DIRECTOR RESIGNED

View Document

03/05/963 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

03/04/963 April 1996 RETURN MADE UP TO 19/03/96; FULL LIST OF MEMBERS

View Document

10/10/9510 October 1995 DIRECTOR RESIGNED

View Document

10/10/9510 October 1995 DIRECTOR RESIGNED

View Document

20/04/9520 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

14/01/9514 January 1995 RETURN MADE UP TO 19/11/94; FULL LIST OF MEMBERS

View Document

20/10/9420 October 1994 DIRECTOR RESIGNED

View Document

18/05/9418 May 1994 NEW DIRECTOR APPOINTED

View Document

18/05/9418 May 1994 NEW DIRECTOR APPOINTED

View Document

03/05/943 May 1994

View Document

03/05/943 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/05/943 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/05/943 May 1994 NEW DIRECTOR APPOINTED

View Document

03/05/943 May 1994

View Document

03/05/943 May 1994

View Document

03/05/943 May 1994

View Document

03/05/943 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/05/943 May 1994 NC INC ALREADY ADJUSTED 20/04/94

View Document

03/05/943 May 1994

View Document

03/05/943 May 1994

View Document

03/05/943 May 1994

View Document

03/05/943 May 1994 REGISTERED OFFICE CHANGED ON 03/05/94 FROM: G OFFICE CHANGED 03/05/94 35 BASINGHALL STREET LONDON EC2V 5DB

View Document

03/05/943 May 1994

View Document

03/05/943 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

03/05/943 May 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/05/943 May 1994 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 20/04/94

View Document

03/05/943 May 1994 Resolutions

View Document

03/05/943 May 1994 Resolutions

View Document

25/04/9425 April 1994 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 20/04/94

View Document

25/04/9425 April 1994 Resolutions

View Document

25/04/9425 April 1994 Resolutions

View Document

20/04/9420 April 1994 COMPANY NAME CHANGED TRUSHELFCO (NO. 2000) LIMITED CERTIFICATE ISSUED ON 20/04/94

View Document

19/11/9319 November 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/11/9319 November 1993 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