INSURED FINANCIAL STRUCTURES LIMITED

Company Documents

DateDescription
31/05/1131 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/02/1123 February 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

15/02/1115 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/02/113 February 2011 APPLICATION FOR STRIKING-OFF

View Document

04/06/104 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOEL SAWYER SCHAPERO / 01/06/2010

View Document

28/01/1028 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

05/08/095 August 2009 REGISTERED OFFICE CHANGED ON 05/08/2009 FROM 121 CHASE SIDE SOUTHGATE LONDON N14 5HD

View Document

04/06/094 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HILLIER / 31/05/2009

View Document

04/06/094 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HILLIER / 31/05/2009

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

05/06/085 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 REGISTERED OFFICE CHANGED ON 03/11/07 FROM: 18 SOUTHAMPTON PLACE LONDON WC1A 2AJ

View Document

20/07/0720 July 2007 RETURN MADE UP TO 01/06/07; NO CHANGE OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

23/07/0323 July 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS; AMEND

View Document

12/12/0212 December 2002 SECRETARY RESIGNED

View Document

12/12/0212 December 2002 DIRECTOR RESIGNED

View Document

12/12/0212 December 2002 NEW SECRETARY APPOINTED

View Document

23/07/0223 July 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

14/06/0114 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/06/0114 June 2001 REGISTERED OFFICE CHANGED ON 14/06/01 FROM: 85 BALLARDS LANE LONDON N3 1XU

View Document

14/06/0114 June 2001 NEW DIRECTOR APPOINTED

View Document

14/06/0114 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/06/0114 June 2001 SECRETARY RESIGNED

View Document

29/09/0029 September 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS; AMEND

View Document

09/08/009 August 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 COMPANY NAME CHANGED LOTHBURY HILLSIDE LIMITED CERTIFICATE ISSUED ON 08/05/00

View Document

04/05/004 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

15/12/9915 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

04/06/994 June 1999 RETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS

View Document

23/06/9823 June 1998 RETURN MADE UP TO 01/06/98; NO CHANGE OF MEMBERS

View Document

28/05/9828 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

20/01/9820 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

29/07/9729 July 1997 RETURN MADE UP TO 01/06/97; NO CHANGE OF MEMBERS

View Document

22/10/9622 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

12/09/9612 September 1996 RETURN MADE UP TO 01/06/96; FULL LIST OF MEMBERS

View Document

30/08/9530 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/08/951 August 1995 RETURN MADE UP TO 01/06/95; FULL LIST OF MEMBERS

View Document

30/06/9430 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

30/06/9430 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/9430 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/06/9430 June 1994 REGISTERED OFFICE CHANGED ON 30/06/94 FROM: 124-130 TABERNACLE STREET 3RD FLOOR LONDON EC2A 4SD

View Document

01/06/941 June 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/06/941 June 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