IPSOS INSIGHT LIMITED

Company Documents

DateDescription
04/03/144 March 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/11/1319 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/11/1312 November 2013 APPLICATION FOR STRIKING-OFF

View Document

05/11/135 November 2013 DIRECTOR APPOINTED MR RUPERT VAN HULLEN

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD SILMAN

View Document

25/10/1325 October 2013 SOLVENCY STATEMENT DATED 10/10/13

View Document

25/10/1325 October 2013 REDUCE ISSUED CAPITAL 11/10/2013

View Document

25/10/1325 October 2013 25/10/13 STATEMENT OF CAPITAL GBP 1

View Document

25/10/1325 October 2013 STATEMENT BY DIRECTORS

View Document

24/06/1324 June 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

15/05/1315 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

04/07/124 July 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

15/05/1215 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

19/10/1119 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SPENCER PAUL SILMAN / 07/10/2011

View Document

07/09/117 September 2011 REGISTERED OFFICE CHANGED ON 07/09/2011 FROM KINGS HOUSE KYMBERLEY ROAD HARROW MIDDLESEX HA1 1PT

View Document

07/07/117 July 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

16/05/1116 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KINGSLEY HOLLISS / 12/11/2010

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, SECRETARY TANYA SHAMLIAN

View Document

09/07/109 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/06/1011 June 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KINGSLEY HOLLISS / 16/11/2009

View Document

08/10/098 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/05/0927 May 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/11/081 November 2008 DIRECTOR'S PARTICULARS DAVID HOLLISS

View Document

31/07/0831 July 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED DAVID HOLLISS

View Document

28/04/0828 April 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/09/0728 September 2007 SECRETARY RESIGNED

View Document

28/09/0728 September 2007 NEW SECRETARY APPOINTED

View Document

21/08/0721 August 2007 AUDITORS RESIGNATION

View Document

25/05/0725 May 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 DIRECTOR RESIGNED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/05/0624 May 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/05/0516 May 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/05/0417 May 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 DIRECTOR RESIGNED

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/06/0313 June 2003 RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 DIRECTOR RESIGNED

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/09/0218 September 2002 DIRECTOR RESIGNED

View Document

21/08/0221 August 2002 NEW SECRETARY APPOINTED

View Document

21/08/0221 August 2002 SECRETARY RESIGNED

View Document

13/06/0213 June 2002 RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 NEW DIRECTOR APPOINTED

View Document

15/02/0215 February 2002 NEW DIRECTOR APPOINTED

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/10/0116 October 2001 SECRETARY RESIGNED

View Document

24/09/0124 September 2001 NEW SECRETARY APPOINTED

View Document

11/06/0111 June 2001 RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/06/009 June 2000 RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/06/991 June 1999 RETURN MADE UP TO 12/05/99; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

14/01/9914 January 1999 NEW DIRECTOR APPOINTED

View Document

14/01/9914 January 1999 NEW DIRECTOR APPOINTED

View Document

29/09/9829 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

17/07/9817 July 1998 DIRECTOR RESIGNED

View Document

10/06/9810 June 1998 RETURN MADE UP TO 12/05/98; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 10/06/98

View Document

29/12/9729 December 1997 COMPANY NAME CHANGED RESEARCH SERVICES INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 30/12/97

View Document

26/10/9726 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

12/06/9712 June 1997 RETURN MADE UP TO 12/05/97; NO CHANGE OF MEMBERS

View Document

02/10/962 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

12/06/9612 June 1996 RETURN MADE UP TO 12/05/96; FULL LIST OF MEMBERS

View Document

29/09/9529 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

06/06/956 June 1995 RETURN MADE UP TO 12/05/95; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

29/09/9429 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

19/05/9419 May 1994

View Document

19/05/9419 May 1994 RETURN MADE UP TO 12/05/94; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9419 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9318 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

28/05/9328 May 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

28/05/9328 May 1993 REGISTERED OFFICE CHANGED ON 28/05/93

View Document

28/05/9328 May 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/05/9328 May 1993 RETURN MADE UP TO 12/05/93; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED; REGISTERED OFFICE CHANGED ON 28/05/93

View Document

28/05/9328 May 1993

View Document

29/10/9229 October 1992 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

16/10/9216 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

11/06/9211 June 1992 RETURN MADE UP TO 12/05/92; FULL LIST OF MEMBERS

View Document

11/06/9211 June 1992

View Document

15/02/9215 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/02/9215 February 1992

View Document

15/02/9215 February 1992 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

15/02/9215 February 1992 REGISTERED OFFICE CHANGED ON 15/02/92 FROM: G OFFICE CHANGED 15/02/92 63 ST MARTINS LANE LONDON WC2N 4JS

View Document

15/10/9115 October 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

04/07/914 July 1991 RETURN MADE UP TO 12/05/91; NO CHANGE OF MEMBERS

View Document

04/07/914 July 1991

View Document

05/11/905 November 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

11/10/9011 October 1990 RETURN MADE UP TO 12/05/90; NO CHANGE OF MEMBERS

View Document

11/10/9011 October 1990

View Document

21/11/8921 November 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

21/11/8921 November 1989 RETURN MADE UP TO 12/05/89; FULL LIST OF MEMBERS

View Document

16/02/8916 February 1989 EXEMPTION FROM APPOINTING AUDITORS 010289

View Document

16/02/8916 February 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

20/01/8920 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/11/8830 November 1988 RETURN MADE UP TO 20/05/88; FULL LIST OF MEMBERS

View Document

24/01/8824 January 1988 RETURN MADE UP TO 22/05/87; FULL LIST OF MEMBERS

View Document

24/01/8824 January 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

24/01/8824 January 1988

View Document

24/01/8824 January 1988 Full accounts made up to 1986-12-31

View Document

16/10/8716 October 1987 COMPANY NAME CHANGED BURKE MARKETING RESEARCH LIMITED CERTIFICATE ISSUED ON 16/10/87

View Document

05/10/875 October 1987 DIRECTOR RESIGNED

View Document

29/09/8729 September 1987 DIRECTOR RESIGNED

View Document

22/06/8722 June 1987 NEW DIRECTOR APPOINTED

View Document

27/03/8727 March 1987 DIRECTOR RESIGNED

View Document

20/11/8620 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

20/11/8620 November 1986 RETURN MADE UP TO 10/07/86; FULL LIST OF MEMBERS

View Document

24/04/8024 April 1980 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/04/8024 April 1980 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