THE INVOLVEMENT CONSORTIUM LTD

Company Documents

DateDescription
22/02/1122 February 2011 STRUCK OFF AND DISSOLVED

View Document

09/11/109 November 2010 FIRST GAZETTE

View Document

03/12/093 December 2009 08/07/09

View Document

13/10/0913 October 2009 08/07/08

View Document

08/09/098 September 2009 DISS40 (DISS40(SOAD))

View Document

07/09/097 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

11/08/0911 August 2009 First Gazette

View Document

05/05/095 May 2009 First Gazette

View Document

15/10/0815 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

08/02/088 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/08/0716 August 2007 ANNUAL RETURN MADE UP TO 08/07/07

View Document

17/02/0717 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/02/0717 February 2007 SECRETARY RESIGNED

View Document

17/02/0717 February 2007 ANNUAL RETURN MADE UP TO 08/07/06;SECRETARY RESIGNED

View Document

02/02/072 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/10/065 October 2006 ANNUAL RETURN MADE UP TO 08/07/05

View Document

28/11/0528 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/09/0523 September 2005 DIRECTOR RESIGNED

View Document

23/09/0523 September 2005 NEW DIRECTOR APPOINTED

View Document

23/09/0523 September 2005 NEW DIRECTOR APPOINTED

View Document

09/09/059 September 2005 ANNUAL RETURN MADE UP TO 08/07/04

View Document

01/10/041 October 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04

View Document

15/12/0315 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/12/0315 December 2003 MEMORANDUM OF ASSOCIATION

View Document

17/11/0317 November 2003 NEW SECRETARY APPOINTED

View Document

17/11/0317 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/10/0323 October 2003 ANNUAL RETURN MADE UP TO 08/07/03

View Document

22/08/0322 August 2003 SECRETARY RESIGNED

View Document

22/08/0322 August 2003 REGISTERED OFFICE CHANGED ON 22/08/03 FROM: BOW HOUSE 153-159 BOW ROAD LONDON E3 2SE

View Document

09/02/039 February 2003 DIRECTOR RESIGNED

View Document

28/01/0328 January 2003 REGISTERED OFFICE CHANGED ON 28/01/03 FROM: SAINT MARGARETS HOUSE 15A OLD FORD ROAD BOW LONDON E2 9PL

View Document

28/01/0328 January 2003 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03

View Document

11/11/0211 November 2002 REGISTERED OFFICE CHANGED ON 11/11/02 FROM: 15 OLD FORD ROAD BOW LONDON E2 9PL

View Document

29/07/0229 July 2002 DIRECTOR RESIGNED

View Document

08/07/028 July 2002 Incorporation

View Document

08/07/028 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information