THE INDEFINITE ARTICLE LTD

Company Documents

DateDescription
26/07/1826 July 2018 REGISTERED OFFICE CHANGED ON 26/07/2018 FROM FIRST FLOOR, 23 PRINCES STREET LONDON W1B 2LX ENGLAND

View Document

24/07/1824 July 2018 FIRST GAZETTE

View Document

23/07/1823 July 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

23/07/1823 July 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/07/1823 July 2018 SPECIAL RESOLUTION TO WIND UP

View Document

23/02/1823 February 2018 PREVSHO FROM 31/05/2017 TO 30/05/2017

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

23/11/1723 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA ELIZABETH FORMBY

View Document

23/11/1723 November 2017 PSC'S CHANGE OF PARTICULARS / MR ADRIAN ANTHONY GILL / 10/11/2017

View Document

23/11/1723 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MISS NICOLA FORMBY / 10/11/2017

View Document

23/11/1723 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA ELIZABETH FORMBY / 10/11/2017

View Document

23/11/1723 November 2017 CESSATION OF ADRIAN ANTHONY GILL AS A PSC

View Document

20/09/1720 September 2017 REGISTERED OFFICE CHANGED ON 20/09/2017 FROM 37 WARREN STREET LONDON W1T 6AD

View Document

20/09/1720 September 2017 REGISTERED OFFICE CHANGED ON 20/09/2017 FROM 23 PRINCES STREET LONDON W1B 2LX ENGLAND

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR ADRIAN GILL

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

18/01/1718 January 2017 DIRECTOR APPOINTED MISS NICOLA ELIZABETH FORMBY

View Document

18/01/1718 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA ELIZABETH FORMBY / 18/01/2017

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

20/01/1620 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

30/11/1530 November 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

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

View Accounts

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/12/1410 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/12/135 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/01/1321 January 2013 Annual return made up to 30 November 2012 with full list of shareholders

View Document

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

View Document

20/01/1220 January 2012 Annual return made up to 30 November 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

15/12/1015 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

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

View Document

07/01/107 January 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

18/11/0918 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS NICOLA FORMBY / 01/10/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN ANTHONY GILL / 01/10/2009

View Document

08/12/088 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

16/06/0816 June 2008 PREVSHO FROM 30/11/2008 TO 31/05/2008

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED SECRETARY WARREN STREET REGISTRARS LIMITED

View Document

10/04/0810 April 2008 SECRETARY APPOINTED MISS NICOLA FORMBY

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED DIRECTOR WARREN STREET NOMINEES LIMITED

View Document

04/03/084 March 2008 DIRECTOR APPOINTED MR ADRIAN ANTHONY GILL

View Document

30/11/0730 November 2007 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