INSURGO LIMITED

Company Documents

DateDescription
25/09/1325 September 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/06/1325 June 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

20/06/1220 June 2012 REGISTERED OFFICE CHANGED ON 20/06/2012 FROM
43 CONISCLIFFE ROAD
DARLINGTON
COUNTY DURHAM
DL3 7EH

View Document

14/06/1214 June 2012 STATEMENT OF AFFAIRS/4.19

View Document

14/06/1214 June 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

14/06/1214 June 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR PAULA THOMPSON

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

12/08/1112 August 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, DIRECTOR CRAIG ELSWORTH

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

25/05/1025 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

09/09/099 September 2009 NC INC ALREADY ADJUSTED 02/04/09

View Document

09/09/099 September 2009 DIRECTOR APPOINTED CRAIG ELSWORTH

View Document

09/09/099 September 2009 GBP NC 50000/50400
02/04/2009

View Document

07/09/097 September 2009 REGISTERED OFFICE CHANGED ON 07/09/2009 FROM
17 CENTRAL BUILDINGS
MARKET PLACE
THIRSK
NORTH YORKSHIRE
YO7 1HD

View Document

18/05/0918 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED SECRETARY JAMES FAWCETT

View Document

28/05/0828 May 2008 DIRECTOR APPOINTED MS PAULA THOMPSON

View Document

28/05/0828 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0728 November 2007 DIRECTOR RESIGNED

View Document

09/07/079 July 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 REGISTERED OFFICE CHANGED ON 09/02/07 FROM:
PO BOX 55 EVA LETT HOUSE
1 SOUTH CRESCENT
RIPON
NORTH YORKSHIRE HG4 1XJ

View Document

11/05/0611 May 2006 REGISTERED OFFICE CHANGED ON 11/05/06 FROM:
9, PERSEVERANCE WORKS
KINGSLAND ROAD
LONDON
E2 8DD

View Document

11/05/0611 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 DIRECTOR RESIGNED

View Document

11/05/0611 May 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 SECRETARY RESIGNED

View Document

03/05/063 May 2006 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