INSTORE BRANDING LTD

Company Documents

DateDescription
28/09/1728 September 2017 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

19/12/1619 December 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/10/2016

View Document

13/11/1513 November 2015 REGISTERED OFFICE CHANGED ON 13/11/2015 FROM
28 THORPE WOOD BAKER TILLY RESTRUCTURING AND RECOVERY LLP
ASSET HOUSE
28 THORPE WOOD
CAMBRIDGESHIRE
PE3 6SR
ENGLAND

View Document

22/10/1522 October 2015 STATEMENT OF AFFAIRS/4.19

View Document

22/10/1522 October 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/10/1522 October 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

26/09/1526 September 2015 REGISTERED OFFICE CHANGED ON 26/09/2015 FROM
88 CULLEY COURT
ORTON SOUTHGATE
PETERBOROUGH
PE2 6WA

View Document

29/06/1529 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14

View Document

12/10/1412 October 2014 REGISTERED OFFICE CHANGED ON 12/10/2014 FROM
100 CULLEY COURT
ORTON SOUTHGATE
PETERBOROUGH
CAMBRIDGESHIRE
PE2 6WA

View Document

12/10/1412 October 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/05/141 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL LANGRIDGE / 01/05/2014

View Document

15/10/1315 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/09/1214 September 2012 REGISTERED OFFICE CHANGED ON 14/09/2012 FROM 100 CULLEY COURT ORTON SOUTHGATE PETERBOROUGH CAMBRIDGESHIRE PE2 6WA ENGLAND

View Document

14/09/1214 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

14/09/1214 September 2012 REGISTERED OFFICE CHANGED ON 14/09/2012 FROM 102 CULLEY COURT ORTON SOUTHGATE PETERBOROUGH CAMBRIDGESHIRE PE2 6WA UNITED KINGDOM

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/10/1120 October 2011 DIRECTOR APPOINTED MR STEWART JAMES JACKSON

View Document

19/10/1119 October 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/09/1117 September 2011 DISS40 (DISS40(SOAD))

View Document

14/09/1114 September 2011 REGISTERED OFFICE CHANGED ON 14/09/2011 FROM 14 BEWICK PLACE HAMPTON VALE PETERBOROUGH CAMBRIDGESHIRE PE7 8EW

View Document

13/09/1113 September 2011 FIRST GAZETTE

View Document

24/11/1024 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL LANGRIDGE / 14/09/2010

View Document

24/11/1024 November 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

17/10/0917 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LANGRIDGE / 28/09/2009

View Document

14/09/0914 September 2009 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