INTERNET DIRECTORY ENQUIRIES LIMITED

Company Documents

DateDescription
17/05/1117 May 2011 STRUCK OFF AND DISSOLVED

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/10/0921 October 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

30/05/0930 May 2009 DISS40 (DISS40(SOAD))

View Document

29/05/0929 May 2009 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/10/0723 October 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/10/0511 October 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

01/10/041 October 2004 NEW SECRETARY APPOINTED

View Document

01/10/041 October 2004 REGISTERED OFFICE CHANGED ON 01/10/04 FROM: 2 DUKE STREET ST JAMESS LONDON SW1Y 6BJ

View Document

19/12/0319 December 2003 SECRETARY RESIGNED

View Document

02/12/032 December 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

21/11/0221 November 2002 RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 NEW SECRETARY APPOINTED

View Document

15/11/0215 November 2002 SECRETARY RESIGNED

View Document

02/11/022 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

16/08/0216 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

11/03/0211 March 2002 NEW DIRECTOR APPOINTED

View Document

27/02/0227 February 2002 DIRECTOR RESIGNED

View Document

27/02/0227 February 2002 SECRETARY RESIGNED

View Document

20/02/0220 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

01/11/011 November 2001 DIRECTOR RESIGNED

View Document

31/10/0131 October 2001 REGISTERED OFFICE CHANGED ON 31/10/01 FROM: NORTH CHURCH HOUSE 84 QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 2DW

View Document

29/10/0129 October 2001 SECRETARY RESIGNED

View Document

29/10/0129 October 2001 NEW SECRETARY APPOINTED

View Document

29/10/0129 October 2001 NEW DIRECTOR APPOINTED

View Document

29/10/0129 October 2001 DIRECTOR RESIGNED

View Document

26/10/0126 October 2001 DIRECTOR RESIGNED

View Document

11/10/0111 October 2001 RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 ADOPT ARTICLES 22/01/01

View Document

29/01/0129 January 2001 NEW DIRECTOR APPOINTED

View Document

26/01/0126 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0126 January 2001 RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS; AMEND

View Document

26/01/0126 January 2001 S-DIV 12/12/00

View Document

26/01/0126 January 2001 NC INC ALREADY ADJUSTED 12/12/00

View Document

26/01/0126 January 2001 £ NC 1000/2000 12/12/0

View Document

18/01/0118 January 2001 NEW DIRECTOR APPOINTED

View Document

18/01/0118 January 2001 AMENDING 882-949 X £1 SHARES

View Document

03/01/013 January 2001 NEW DIRECTOR APPOINTED

View Document

03/01/013 January 2001 DIRECTOR RESIGNED

View Document

28/12/0028 December 2000 RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS; AMEND

View Document

06/12/006 December 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/12/006 December 2000 NEW SECRETARY APPOINTED

View Document

21/11/0021 November 2000 RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 REGISTERED OFFICE CHANGED ON 06/09/00 FROM: BRIDGE HOUSE 24 SUNBRIDGE ROAD BRADFORD WEST YORKSHIRE BD1 2TD

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 DIRECTOR RESIGNED

View Document

15/08/0015 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

30/05/0030 May 2000 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99

View Document

07/02/007 February 2000 RETURN MADE UP TO 23/09/99; FULL LIST OF MEMBERS

View Document

30/11/9830 November 1998 SECRETARY RESIGNED

View Document

30/11/9830 November 1998 NEW DIRECTOR APPOINTED

View Document

30/11/9830 November 1998 DIRECTOR RESIGNED

View Document

30/11/9830 November 1998 REGISTERED OFFICE CHANGED ON 30/11/98 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

30/11/9830 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/11/9820 November 1998 COMPANY NAME CHANGED CONSTRUCTIVEFORMAT LIMITED CERTIFICATE ISSUED ON 23/11/98

View Document

23/09/9823 September 1998 Incorporation

View Document

23/09/9823 September 1998 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