LIST AND INSERT MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
10/03/1510 March 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/11/1425 November 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/11/1418 November 2014 APPLICATION FOR STRIKING-OFF

View Document

03/06/143 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

06/06/136 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

15/03/1315 March 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/12

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

21/08/1221 August 2012 PREVSHO FROM 31/03/2012 TO 28/02/2012

View Document

26/07/1226 July 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

30/12/1130 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

01/09/111 September 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

13/02/1113 February 2011 CURRSHO FROM 31/05/2011 TO 31/03/2011

View Document

25/11/1025 November 2010 APPOINTMENT TERMINATED, DIRECTOR GILDAS WALTON

View Document

16/06/1016 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

16/06/1016 June 2010 REGISTERED OFFICE CHANGED ON 16/06/2010 FROM LOWER GROUND 12 MOUNT EPHRAIM TONBRIDGE WELLS KENT TN4 8AS

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILDAS WALTON / 31/05/2010

View Document

16/04/1016 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/04/1016 April 2010 COMPANY NAME CHANGED INSERT MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 16/04/10

View Document

16/04/1016 April 2010 CHANGE OF NAME 07/04/2010

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

17/07/0917 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / GILDAS WALTON / 31/05/2009

View Document

17/07/0917 July 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

24/07/0824 July 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

17/08/0717 August 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

14/07/0614 July 2006 REGISTERED OFFICE CHANGED ON 14/07/06 FROM: G OFFICE CHANGED 14/07/06 EURO HOUSE CREMERS ROAD EUROLINK INDUSTRIAL ESTATE SITTINGBOURNE KENT ME10 3US

View Document

12/07/0612 July 2006 COMPANY NAME CHANGED INSERT MANGEMENT SERVICES LIMITE D CERTIFICATE ISSUED ON 12/07/06

View Document

02/06/062 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

20/04/0520 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0520 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0517 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0423 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

09/06/049 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 DIRECTOR RESIGNED

View Document

13/01/0413 January 2004 NEW DIRECTOR APPOINTED

View Document

13/01/0413 January 2004 DIRECTOR RESIGNED

View Document

13/01/0413 January 2004 NEW DIRECTOR APPOINTED

View Document

13/01/0413 January 2004 DIRECTOR RESIGNED

View Document

31/12/0331 December 2003 COMPANY NAME CHANGED NETFULFIL.COM LIMITED CERTIFICATE ISSUED ON 31/12/03

View Document

13/07/0313 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

24/05/0324 May 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

15/07/0215 July 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 REGISTERED OFFICE CHANGED ON 01/02/01 FROM: G OFFICE CHANGED 01/02/01 320 HIGH ROAD LONDON N22 8JR

View Document

01/02/011 February 2001 NEW SECRETARY APPOINTED

View Document

01/02/011 February 2001 NEW DIRECTOR APPOINTED

View Document

07/06/007 June 2000 SECRETARY RESIGNED

View Document

07/06/007 June 2000 REGISTERED OFFICE CHANGED ON 07/06/00 FROM: G OFFICE CHANGED 07/06/00 REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

07/06/007 June 2000 DIRECTOR RESIGNED

View Document

31/05/0031 May 2000 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