INSTORE GROUP LIMITED

Company Documents

DateDescription
15/04/1515 April 2015 APPOINTMENT TERMINATED, DIRECTOR ROY ELLIS

View Document

09/01/159 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

13/10/1413 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

30/12/1330 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

19/11/1319 November 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

03/06/133 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL AZIZ TAYUB / 23/05/2013

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED MR ROY GEORGE ELLIS

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, DIRECTOR EBRAHIM SULEMAN

View Document

11/12/1211 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

07/11/127 November 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

04/01/124 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/11

View Document

18/10/1118 October 2011 01/10/11 NO CHANGES

View Document

10/01/1110 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/10

View Document

18/10/1018 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

17/03/1017 March 2010 CURREXT FROM 28/02/2010 TO 31/03/2010

View Document

22/12/0922 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

06/10/096 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

08/12/088 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/08

View Document

24/11/0824 November 2008 DIRECTOR APPOINTED EBRAHIM SULEMAN

View Document

24/11/0824 November 2008 APPOINTMENT TERMINATED DIRECTOR PETER BURDON

View Document

24/11/0824 November 2008 DIRECTOR APPOINTED ABDUL AZIZ TAYUB

View Document

04/11/084 November 2008 RETURN MADE UP TO 01/10/08; NO CHANGE OF MEMBERS

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

03/11/073 November 2007 RETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS

View Document

05/10/075 October 2007 NEW DIRECTOR APPOINTED

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

14/06/0714 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/02/07

View Document

02/01/072 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/02/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/02/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 REGISTERED OFFICE CHANGED ON 16/09/04 FROM:
KNOWSTHORPE GATE
CROSS GREEN INDUSTRIAL ESTATE
LEEDS
WEST YORKSHIRE LS9 0NP

View Document

16/09/0416 September 2004 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

07/07/047 July 2004 NEW SECRETARY APPOINTED

View Document

07/07/047 July 2004 SECRETARY RESIGNED

View Document

07/05/047 May 2004 NEW DIRECTOR APPOINTED

View Document

07/05/047 May 2004 DIRECTOR RESIGNED

View Document

09/01/049 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/02/03

View Document

24/11/0324 November 2003 DIRECTOR RESIGNED

View Document

14/11/0314 November 2003 NEW DIRECTOR APPOINTED

View Document

31/10/0331 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 COMPANY NAME CHANGED
PHANTOMTHUNDER LIMITED
CERTIFICATE ISSUED ON 10/07/03

View Document

30/04/0330 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/07/02

View Document

29/10/0229 October 2002 DIRECTOR RESIGNED

View Document

29/10/0229 October 2002 NEW DIRECTOR APPOINTED

View Document

11/10/0211 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 28/02/03

View Document

25/03/0225 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

06/03/026 March 2002 S366A DISP HOLDING AGM 27/02/02

View Document

25/10/0125 October 2001 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/07/00

View Document

30/10/0030 October 2000 RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 EXEMPTION FROM APPOINTING AUDITORS 07/06/00

View Document

08/05/008 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/002 May 2000 FULL ACCOUNTS MADE UP TO 26/06/99

View Document

03/11/993 November 1999 RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 RETURN MADE UP TO 19/10/98; FULL LIST OF MEMBERS

View Document

21/10/9821 October 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

29/04/9829 April 1998 REGISTERED OFFICE CHANGED ON 29/04/98 FROM:
PO BOX YR 21
KNOWSTHORPE GATE
CROSS GREEN INDUSTRIAL ESTATE
LEEDS LS9 OPG

View Document

17/04/9817 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

26/03/9826 March 1998 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

10/11/9710 November 1997 RETURN MADE UP TO 19/10/97; NO CHANGE OF MEMBERS

View Document

15/04/9715 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

12/03/9712 March 1997 DIRECTOR RESIGNED

View Document

12/03/9712 March 1997 NEW DIRECTOR APPOINTED

View Document

16/12/9616 December 1996 SECRETARY RESIGNED

View Document

16/12/9616 December 1996 NEW SECRETARY APPOINTED

View Document

28/11/9628 November 1996 RETURN MADE UP TO 19/10/96; FULL LIST OF MEMBERS

View Document

13/11/9613 November 1996 NEW DIRECTOR APPOINTED

View Document

13/11/9613 November 1996 DIRECTOR RESIGNED

View Document

18/10/9618 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/9617 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/964 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/9615 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/9528 December 1995 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

07/12/957 December 1995 RETURN MADE UP TO 19/10/95; CHANGE OF MEMBERS

View Document

06/10/956 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

13/07/9513 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

02/11/942 November 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/11/942 November 1994 RETURN MADE UP TO 19/10/94; CHANGE OF MEMBERS

View Document

02/11/942 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/11/942 November 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

02/11/942 November 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

27/10/9427 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

05/10/945 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/07/9422 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/9422 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/9422 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/9415 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/9414 June 1994 GROUP GUARANTEE/INDEMNI 03/06/94

View Document

10/11/9310 November 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

10/11/9310 November 1993 RETURN MADE UP TO 19/10/93; FULL LIST OF MEMBERS

View Document

11/10/9311 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/09/9320 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

13/04/9313 April 1993 REGISTERED OFFICE CHANGED ON 13/04/93 FROM:
BATTLE BRIDGE HOUSE
300 GRAYS INN ROAD
LONDON
WC1X 8DX

View Document

08/04/938 April 1993 DIRECTOR RESIGNED

View Document

09/03/939 March 1993 AUDITOR'S RESIGNATION

View Document

22/02/9322 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/12/924 December 1992 RETURN MADE UP TO 28/09/92; NO CHANGE OF MEMBERS

View Document

17/07/9217 July 1992 NEW DIRECTOR APPOINTED

View Document

17/07/9217 July 1992 DIRECTOR RESIGNED

View Document

17/07/9217 July 1992 NEW DIRECTOR APPOINTED

View Document

16/07/9216 July 1992 FULL ACCOUNTS MADE UP TO 28/09/91

View Document

25/06/9225 June 1992 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

20/02/9220 February 1992 DIRECTOR RESIGNED

View Document

04/02/924 February 1992 RE FACILITY AGMT 09/01/92

View Document

01/02/921 February 1992 NEW DIRECTOR APPOINTED

View Document

24/01/9224 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/9128 November 1991 RETURN MADE UP TO 24/09/91; NO CHANGE OF MEMBERS

View Document

28/11/9128 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

15/10/9115 October 1991 DIRECTOR RESIGNED

View Document

11/09/9111 September 1991 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

03/07/913 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/9026 November 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/9026 November 1990 RETURN MADE UP TO 28/09/90; FULL LIST OF MEMBERS

View Document

26/11/9026 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

21/08/9021 August 1990 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

06/07/906 July 1990 NEW DIRECTOR APPOINTED

View Document

06/07/906 July 1990 ADOPT MEM AND ARTS 08/03/89

View Document

16/11/8916 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

16/11/8916 November 1989 DIRECTOR RESIGNED

View Document

16/11/8916 November 1989 RETURN MADE UP TO 19/10/89; FULL LIST OF MEMBERS

View Document

01/08/891 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/8923 March 1989 DIRECTOR RESIGNED

View Document

14/03/8914 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/885 December 1988 REGISTERED OFFICE CHANGED ON 05/12/88 FROM:
CHICHESTER HOUSE
278-282 HIGH HOLBORN
LONDON
WC1V 7ER

View Document

17/11/8817 November 1988 RETURN MADE UP TO 21/07/88; FULL LIST OF MEMBERS

View Document

17/11/8817 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

25/01/8825 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/06/8718 June 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

18/06/8718 June 1987 REGISTERED OFFICE CHANGED ON 18/06/87 FROM:
C/O REYNOLDS PORTER AND
CHAMBERLAIN
CHICHESTER HOUSE
278-282 HIGH HOLBORN WC1V 7HA

View Document

29/05/8729 May 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

10/04/8710 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/04/8710 April 1987 REGISTERED OFFICE CHANGED ON 10/04/87 FROM:
2 BACHES STREET
LONDON
N1 6EE

View Document

03/03/873 March 1987 CERTIFICATE OF 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