ISLE OF INDIGO LIMITED

Company Documents

DateDescription
26/07/1626 July 2016 STRUCK OFF AND DISSOLVED

View Document

06/10/156 October 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/09/1511 September 2015 FIRST GAZETTE

View Document

30/05/1430 May 2014 FIRST GAZETTE

View Document

18/04/1318 April 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK VERRIER / 12/07/2011

View Document

01/05/121 May 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS MADELEINE LILLIAS VERRIER / 12/07/2011

View Document

30/04/1230 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MS MADELEINE LILLIAS VERRIER / 12/07/2011

View Document

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

View Document

12/07/1112 July 2011 REGISTERED OFFICE CHANGED ON 12/07/2011 FROM ROMESDAL COTTAGE KINGSBURGH SNIZORT PORTREE ISLE OF SKYE IV51 9UT SCOTLAND

View Document

08/03/118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS MADELEINE LILLIAS TURNBULL / 12/01/2011

View Document

08/03/118 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

08/03/118 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MS MADELEINE LILLIAS TURNBULL / 12/01/2011

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK CANNING / 11/10/2010

View Document

11/10/1011 October 2010 PREVEXT FROM 31/03/2010 TO 31/05/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS MADELEINE LILLIAS TURNBULL / 01/03/2010

View Document

26/04/1026 April 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK CANNING / 01/03/2010

View Document

26/04/1026 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MS MADELEINE LILLIAS TURNBULL / 01/03/2010

View Document

10/03/1010 March 2010 REGISTERED OFFICE CHANGED ON 10/03/2010 FROM THE OLD POST OFFICE PORTNALONG CARBOST ISLE OF SKYE IV47 8SL SCOTLAND

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 COMPANY NAME CHANGED MADELEINE'S DESIGN SERVICES LIMITED CERTIFICATE ISSUED ON 13/03/08

View Document

07/03/087 March 2008 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