OLD INDIGO LIMITED

Company Documents

DateDescription
16/02/1616 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

01/05/151 May 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/04/1428 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

10/04/1410 April 2014 04/04/13 FULL LIST AMEND

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/05/137 May 2013 04/04/13 NO CHANGES

View Document

02/05/132 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR STUART JAMES REYNOLDS / 04/04/2013

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

20/04/1220 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/04/116 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, DIRECTOR MARVIN WARD BATHA

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

09/11/109 November 2010 REGISTERED OFFICE CHANGED ON 09/11/2010 FROM 409-411 CROYDON ROAD BECKENHAM KENT BR3 3PP

View Document

11/05/1011 May 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARVIN STUART WARD BATHA / 01/10/2009

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, DIRECTOR HELEN REYNOLDS

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 DIRECTOR APPOINTED DR ANTHONY EDWARD JAMES REYNOLDS

View Document

18/02/0918 February 2009 DIRECTOR APPOINTED MARVIN STUART WARD BATHA

View Document

07/01/097 January 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

29/04/0829 April 2008 REGISTERED OFFICE CHANGED ON 29/04/08 FROM: 257B CROYDON ROAD BECKENHAM KENT BR3 3PS

View Document

29/04/0829 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

21/12/0721 December 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/05/07

View Document

30/05/0730 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

10/04/0710 April 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

06/04/066 April 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/06/05

View Document

14/06/0514 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

31/05/0531 May 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/03/053 March 2005 NEW SECRETARY APPOINTED

View Document

03/03/053 March 2005 NEW DIRECTOR APPOINTED

View Document

01/03/051 March 2005 COMPANY NAME CHANGED INDIGO DECKING & FLOORING LTD CERTIFICATE ISSUED ON 01/03/05

View Document

27/10/0427 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/048 October 2004 NEW SECRETARY APPOINTED

View Document

27/08/0427 August 2004 DIRECTOR RESIGNED

View Document

18/05/0418 May 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/047 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

28/04/0428 April 2004 NEW SECRETARY APPOINTED

View Document

01/04/041 April 2004 REGISTERED OFFICE CHANGED ON 01/04/04 FROM: 164 UPPER NEW WALK LEICESTER LEICESTERSHIRE LE1 7QA

View Document

01/04/041 April 2004 REGISTERED OFFICE CHANGED ON 01/04/04 FROM: 37 REYNOLDS WHARF COALPORT TELFORD TF8 7HU

View Document

01/04/041 April 2004 SECRETARY RESIGNED

View Document

21/10/0321 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0320 August 2003 NEW SECRETARY APPOINTED

View Document

20/08/0320 August 2003 REGISTERED OFFICE CHANGED ON 20/08/03 FROM: KEATS HOUSE BARNES CROFT, HILDERSTONE STONE STAFFORDSHIRE ST15 8XU

View Document

20/08/0320 August 2003 SECRETARY RESIGNED

View Document

14/04/0314 April 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/033 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

03/04/033 April 2003 REGISTERED OFFICE CHANGED ON 03/04/03 FROM: 4 ADMIRALTY WAY CAMBERLEY SURREY GU15 3DT

View Document

04/12/024 December 2002 SECRETARY RESIGNED

View Document

13/09/0213 September 2002 ACC. REF. DATE EXTENDED FROM 30/04/02 TO 31/05/02

View Document

28/08/0228 August 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 COMPANY NAME CHANGED INDIGO DECKING LIMITED CERTIFICATE ISSUED ON 15/08/02

View Document

14/08/0214 August 2002 NEW SECRETARY APPOINTED

View Document

14/08/0214 August 2002 NEW DIRECTOR APPOINTED

View Document

14/08/0214 August 2002 REGISTERED OFFICE CHANGED ON 14/08/02 FROM: C/O CLIVE OWEN & CO OAK TREE HOUSE NORTHMINSTER BUSINESS PARK NORTHFIELD LANE YORKSHIRE YO26 6QU

View Document

26/07/0226 July 2002 DIRECTOR RESIGNED

View Document

21/06/0121 June 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/06/0119 June 2001 NEW DIRECTOR APPOINTED

View Document

19/06/0119 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/06/0119 June 2001 SECRETARY RESIGNED

View Document

19/06/0119 June 2001 DIRECTOR RESIGNED

View Document

11/05/0111 May 2001 REGISTERED OFFICE CHANGED ON 11/05/01 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

08/05/018 May 2001 COMPANY NAME CHANGED SPEED 8728 LIMITED CERTIFICATE ISSUED ON 08/05/01

View Document

04/04/014 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information