TALENT INSIGHTS LIMITED

Company Documents

DateDescription
22/01/1322 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/10/129 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/09/1226 September 2012 APPLICATION FOR STRIKING-OFF

View Document

20/09/1220 September 2012 DISS40 (DISS40(SOAD))

View Document

20/09/1220 September 2012 REGISTERED OFFICE CHANGED ON 20/09/2012 FROM
1 ROSE COTTAGES THE VILLAGE
ENDON
STOKE-ON-TRENT
STAFFORDSHIRE
ST9 9EX

View Document

20/09/1220 September 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

20/09/1220 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ROBERTSON ORROCK / 21/07/2011

View Document

19/09/1219 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

04/09/124 September 2012 FIRST GAZETTE

View Document

21/07/1121 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

06/08/106 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

14/07/1014 July 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

08/04/108 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

23/11/0923 November 2009 REGISTERED OFFICE CHANGED ON 23/11/2009 FROM
C/O HACKING ASHTON BERKELEY COURT
BOROUGH ROAD
NEWCASTLE UNDER LYME
STAFFORDSHIRE
ST5 1TT

View Document

05/08/095 August 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

21/10/0821 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

21/10/0821 October 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/10/0821 October 2008 REGISTERED OFFICE CHANGED ON 21/10/2008 FROM
BERKELEY COURT
BOROUGH ROAD
NEWCASTLE UNDER LYME
STAFFORDSHIRE
ST5 1TT

View Document

28/05/0828 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

14/08/0714 August 2007 RETURN MADE UP TO 14/07/07; NO CHANGE OF MEMBERS

View Document

02/10/062 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

26/09/0526 September 2005 NEW DIRECTOR APPOINTED

View Document

26/09/0526 September 2005 NEW SECRETARY APPOINTED

View Document

09/09/059 September 2005 COMPANY NAME CHANGED
HAJCO 284 LIMITED
CERTIFICATE ISSUED ON 09/09/05

View Document

31/08/0531 August 2005 DIRECTOR RESIGNED

View Document

31/08/0531 August 2005 SECRETARY RESIGNED

View Document

08/08/058 August 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

14/07/0414 July 2004 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