INSTORE TRADING 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 5 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 5 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 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

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

View Document

07/11/127 November 2012 Annual return made up to 5 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

01/12/111 December 2011 Annual return made up to 5 October 2011 with full list of shareholders

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 5 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 5 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 APPOINTMENT TERMINATED DIRECTOR PETER BURDON

View Document

24/11/0824 November 2008 DIRECTOR APPOINTED EBRAHIM SULEMAN

View Document

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

View Document

04/11/084 November 2008 RETURN MADE UP TO 05/10/08; 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 05/10/07; 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 05/10/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 RETURN MADE UP TO 05/10/05; NO CHANGE 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

08/08/058 August 2005 COMPANY NAME CHANGED
INSTORE LIMITED
CERTIFICATE ISSUED ON 08/08/05

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 05/10/04; FULL LIST OF MEMBERS

View Document

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

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

07/07/047 July 2004 NEW SECRETARY APPOINTED

View Document

07/07/047 July 2004 SECRETARY RESIGNED

View Document

07/05/047 May 2004 DIRECTOR RESIGNED

View Document

07/05/047 May 2004 NEW DIRECTOR APPOINTED

View Document

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

View Document

14/11/0314 November 2003 NEW DIRECTOR APPOINTED

View Document

14/11/0314 November 2003 DIRECTOR RESIGNED

View Document

31/10/0331 October 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 COMPANY NAME CHANGED
GOLDENSLANT LIMITED
CERTIFICATE ISSUED ON 24/07/03

View Document

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

View Document

29/10/0229 October 2002 NEW DIRECTOR APPOINTED

View Document

29/10/0229 October 2002 DIRECTOR RESIGNED

View Document

11/10/0211 October 2002 RETURN MADE UP TO 05/10/02; 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

11/10/0111 October 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

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

View Document

10/10/0010 October 2000 RETURN MADE UP TO 05/10/00; 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

09/12/999 December 1999 RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS

View Document

21/10/9821 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

15/10/9815 October 1998 RETURN MADE UP TO 05/10/98; FULL LIST OF MEMBERS

View Document

29/04/9829 April 1998 REGISTERED OFFICE CHANGED ON 29/04/98 FROM:
P.O.BOX YR21
KNOWSTHORPE GATE
CROSS GREEN INDUSTRIAL ESTATE
LEEDS, LS9 0PG

View Document

17/04/9817 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

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

View Document

24/10/9724 October 1997 RETURN MADE UP TO 05/10/97; NO CHANGE OF MEMBERS

View Document

12/03/9712 March 1997 NEW DIRECTOR APPOINTED

View Document

12/03/9712 March 1997 DIRECTOR RESIGNED

View Document

16/12/9616 December 1996 NEW SECRETARY APPOINTED

View Document

16/12/9616 December 1996 SECRETARY RESIGNED

View Document

11/12/9611 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

20/11/9620 November 1996 RETURN MADE UP TO 05/10/96; NO CHANGE OF MEMBERS

View Document

13/11/9613 November 1996 DIRECTOR RESIGNED

View Document

13/11/9613 November 1996 NEW DIRECTOR APPOINTED

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

08/12/958 December 1995 RETURN MADE UP TO 05/10/95; FULL LIST OF MEMBERS

View Document

28/07/9528 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

24/07/9524 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/11/9414 November 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/11/9414 November 1994 RETURN MADE UP TO 05/10/94; CHANGE OF MEMBERS

View Document

14/11/9414 November 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

14/10/9414 October 1994 ACCOUNTS OF DORMANT COMPANY 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

12/06/9412 June 1994 RE INDEMNITY & DEBENTUR 03/06/94

View Document

08/01/948 January 1994 S252 DISP LAYING ACC 15/12/93

View Document

12/12/9312 December 1993 EXEMPTION FROM APPOINTING AUDITORS 26/11/93

View Document

10/11/9310 November 1993 RETURN MADE UP TO 05/10/93; FULL LIST OF MEMBERS

View Document

12/10/9312 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

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

View Document

08/04/938 April 1993 REGISTERED OFFICE CHANGED ON 08/04/93 FROM:
BATTLE BRIDGE HOUSE
300 GRAY'S INN ROAD
LONDON
WC1X 8DX

View Document

07/04/937 April 1993 DIRECTOR RESIGNED

View Document

08/03/938 March 1993 AUDITOR'S RESIGNATION

View Document

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

View Document

24/11/9224 November 1992 RETURN MADE UP TO 28/09/92; NO CHANGE OF MEMBERS

View Document

22/07/9222 July 1992 FULL ACCOUNTS MADE UP TO 28/09/91

View Document

17/07/9217 July 1992 DIRECTOR RESIGNED

View Document

17/07/9217 July 1992 NEW DIRECTOR APPOINTED

View Document

17/07/9217 July 1992 NEW DIRECTOR APPOINTED

View Document

24/06/9224 June 1992 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

26/03/9226 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/9216 March 1992 RE:DEBENTURE 10/03/92

View Document

19/02/9219 February 1992 DIRECTOR RESIGNED

View Document

19/02/9219 February 1992 NEW DIRECTOR APPOINTED

View Document

20/12/9120 December 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

20/12/9120 December 1991 RETURN MADE UP TO 20/09/91; FULL LIST OF MEMBERS

View Document

15/10/9115 October 1991 DIRECTOR RESIGNED

View Document

12/09/9112 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

28/11/9028 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

28/11/9028 November 1990 RETURN MADE UP TO 26/07/90; FULL LIST OF MEMBERS

View Document

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

View Document

18/07/9018 July 1990 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

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

View Document

06/07/906 July 1990 NEW DIRECTOR APPOINTED

View Document

14/11/8914 November 1989 RETURN MADE UP TO 05/10/89; FULL LIST OF MEMBERS

View Document

14/11/8914 November 1989 DIRECTOR RESIGNED

View Document

02/08/892 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/06/8928 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

08/06/898 June 1989 RETURN MADE UP TO 15/11/88; FULL LIST OF MEMBERS

View Document

26/05/8926 May 1989 FIRST GAZETTE

View Document

23/03/8923 March 1989 DIRECTOR RESIGNED

View Document

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

View Document

24/08/8824 August 1988 NC INC ALREADY ADJUSTED

View Document

23/06/8823 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/06/8823 June 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

13/06/8813 June 1988 ALTER MEM AND ARTS 14/04/88

View Document

13/06/8813 June 1988 WD 04/05/88 AD 14/04/88---------
￯﾿ᄑ SI 49998@1=49998
￯﾿ᄑ IC 2/50000

View Document

06/06/886 June 1988 REGISTERED OFFICE CHANGED ON 06/06/88 FROM:
15 BOLTON STREET
LONDON W1Y 8AR

View Document

02/06/882 June 1988 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

11/05/8811 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/04/8728 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/04/8728 April 1987 REGISTERED OFFICE CHANGED ON 28/04/87 FROM:
47 BRUNSWICK PLACE
LONDON
N1 6EE

View Document

11/02/8711 February 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