THE INSERT & LEAFLET TEAM LIMITED

Company Documents

DateDescription
30/09/1630 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/10/1522 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

14/10/1514 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

18/11/1418 November 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

07/10/147 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

23/10/1323 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

02/10/132 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

27/09/1327 September 2013 REGISTERED OFFICE CHANGED ON 27/09/2013 FROM
WATERMILL STUDIOS 48 MIDDLEBRIDGE STREET
ROMSEY
HAMPSHIRE
SO51 8HL
ENGLAND

View Document

19/10/1219 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/02/124 February 2012 DISS40 (DISS40(SOAD))

View Document

03/02/123 February 2012 Annual return made up to 1 October 2011 with full list of shareholders

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/10/1022 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JOHN ALLAN / 21/04/2010

View Document

17/11/0917 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

17/11/0917 November 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

16/11/0916 November 2009 REGISTERED OFFICE CHANGED ON 16/11/2009 FROM 8A CARLTON CRESCENT SOUTHAMPTON HAMPSHIRE SO15 2EZ

View Document

06/11/096 November 2009 PREVEXT FROM 30/11/2008 TO 31/12/2008

View Document

16/02/0916 February 2009 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED SECRETARY ST JAMES'S SQUARE SECRETARIES LIMITED

View Document

10/02/0910 February 2009 SECRETARY'S CHANGE OF PARTICULARS / JUDITH BRUNSON / 04/02/2009

View Document

08/01/098 January 2009 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 2

View Document

08/01/098 January 2009 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 1

View Document

26/09/0826 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED DIRECTOR BARRY LEESON-EARLE

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW HIGGS

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED DIRECTOR PATRICK CAREW

View Document

26/03/0826 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/03/0822 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/03/0819 March 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

19/03/0819 March 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/03/0819 March 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/03/0819 March 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/03/087 March 2008 DIRECTOR APPOINTED BARRY CHARLES LEESON-EARLE

View Document

05/03/085 March 2008 DIRECTOR APPOINTED PATRICK JAMES CAREW

View Document

27/02/0827 February 2008 SECRETARY APPOINTED JUDITH BRUNSON

View Document

09/10/079 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

15/08/0715 August 2007 REGISTERED OFFICE CHANGED ON 15/08/07 FROM: G OFFICE CHANGED 15/08/07 7 SAVOY COURT STRAND LONDON WC2R 0ER

View Document

19/02/0719 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

05/10/065 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

14/11/0514 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/10/0527 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 30/11/04

View Document

10/02/0410 February 2004 NEW DIRECTOR APPOINTED

View Document

15/10/0315 October 2003 NEW DIRECTOR APPOINTED

View Document

14/10/0314 October 2003 DIRECTOR RESIGNED

View Document

01/10/031 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information