INSURITE GROUP LTD.

Company Documents

DateDescription
26/10/1026 October 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/07/1013 July 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/07/101 July 2010 APPLICATION FOR STRIKING-OFF

View Document

11/05/0911 May 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

10/12/0810 December 2008 REGISTERED OFFICE CHANGED ON 10/12/2008 FROM COLISEUM BUILDING 248 WHITLEY ROAD WHITLEY BAY TYNE & WEAR NE26 2TE

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/06/082 June 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/05/0714 May 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/05/0618 May 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/05/0527 May 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

21/04/0421 April 2004 RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 REGISTERED OFFICE CHANGED ON 18/12/03 FROM: FIDELITY HOUSE 2 DUCHESS STREET WHITLEY BAY TYNE & WEAR NE26 2SN

View Document

16/10/0316 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

31/05/0331 May 2003 RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

27/05/0227 May 2002 RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/05/019 May 2001 RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

19/09/0019 September 2000 EXEMPTION FROM APPOINTING AUDITORS 15/08/00

View Document

09/05/009 May 2000 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 EXEMPTION FROM APPOINTING AUDITORS 15/09/99

View Document

11/02/0011 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

05/01/005 January 2000 REGISTERED OFFICE CHANGED ON 05/01/00 FROM: 57 LUTON ROAD WILSTEAD BEDFORD BEDFORDSHIRE MK45 3ET

View Document

15/12/9915 December 1999 NEW DIRECTOR APPOINTED

View Document

15/12/9915 December 1999 NEW SECRETARY APPOINTED

View Document

03/11/993 November 1999 SECRETARY RESIGNED

View Document

24/09/9924 September 1999 EXEMPTION FROM APPOINTING AUDITORS 15/09/99

View Document

17/05/9917 May 1999 RETURN MADE UP TO 21/04/99; FULL LIST OF MEMBERS

View Document

17/05/9917 May 1999 S386 DISP APP AUDS 20/04/99

View Document

17/05/9917 May 1999 S366A DISP HOLDING AGM 20/04/99

View Document

27/11/9827 November 1998 DIRECTOR RESIGNED

View Document

08/10/988 October 1998 EXEMPTION FROM APPOINTING AUDITORS 28/08/98

View Document

08/10/988 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

05/10/985 October 1998 RETURN MADE UP TO 21/04/98; FULL LIST OF MEMBERS; AMEND

View Document

11/08/9811 August 1998 NEW SECRETARY APPOINTED

View Document

11/08/9811 August 1998 REGISTERED OFFICE CHANGED ON 11/08/98 FROM: WESTBURY HOUSE WESTBURY SUB MENDIP WELLS SOMERSET BA5 1HA

View Document

11/08/9811 August 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/05/9824 May 1998 RETURN MADE UP TO 21/04/98; FULL LIST OF MEMBERS

View Document

08/07/978 July 1997 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/12/97

View Document

25/06/9725 June 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9717 June 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/06/9711 June 1997 ALTER MEM AND ARTS 04/06/97

View Document

11/06/9711 June 1997 Resolutions

View Document

10/06/9710 June 1997 SECRETARY RESIGNED

View Document

10/06/9710 June 1997 NEW DIRECTOR APPOINTED

View Document

10/06/9710 June 1997 NEW DIRECTOR APPOINTED

View Document

10/06/9710 June 1997 DIRECTOR RESIGNED

View Document

10/06/9710 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/06/9710 June 1997 COMPANY NAME CHANGED ALPHASUB LIMITED CERTIFICATE ISSUED ON 11/06/97

View Document

10/06/9710 June 1997 REGISTERED OFFICE CHANGED ON 10/06/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

21/04/9721 April 1997 Incorporation

View Document

21/04/9721 April 1997 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