THE SUBSCRIPTION INDEX LIMITED

Company Documents

DateDescription
03/05/113 May 2011 STRUCK OFF AND DISSOLVED

View Document

18/01/1118 January 2011 FIRST GAZETTE

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED MR IAN FOSTER HARRIES

View Document

24/06/1024 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

23/06/1023 June 2010 PREVSHO FROM 07/10/2009 TO 06/10/2009

View Document

22/06/1022 June 2010 PREVEXT FROM 30/09/2009 TO 07/10/2009

View Document

13/04/1013 April 2010 REGISTERED OFFICE CHANGED ON 13/04/2010 FROM 24 GUILDFORD STREET LUTON BEDFORDSHIRE LU1 2NR

View Document

02/02/102 February 2010 DISS40 (DISS40(SOAD))

View Document

01/02/101 February 2010 Annual return made up to 11 September 2009 with full list of shareholders

View Document

12/01/1012 January 2010 FIRST GAZETTE

View Document

20/07/0920 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

03/12/083 December 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 APPOINTMENT TERMINATED SECRETARY IAN HARRIES

View Document

26/03/0826 March 2008 DIRECTOR APPOINTED FLEXIBLE LOGISTICS LIMITED

View Document

26/03/0826 March 2008 SECRETARY APPOINTED NORTHCREST VENTURES LIMITED

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED DIRECTOR AARON GERSHFIELD

View Document

03/03/083 March 2008 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

02/08/072 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/046 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

27/09/0427 September 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 REGISTERED OFFICE CHANGED ON 10/06/03 FROM: NORTHWAY HOUSE 1379 HIGH ROAD WHELSTONE LONDON N20 9LP

View Document

10/06/0310 June 2003 DIRECTOR RESIGNED

View Document

08/06/038 June 2003 NEW DIRECTOR APPOINTED

View Document

15/04/0315 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 REGISTERED OFFICE CHANGED ON 08/02/02 FROM: 81 CITY ROAD LONDON EC1Y 1BD

View Document

28/01/0228 January 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/01/0225 January 2002 COMPANY NAME CHANGED THE CTN INDEX LIMITED CERTIFICATE ISSUED ON 25/01/02

View Document

17/12/0117 December 2001 NEW DIRECTOR APPOINTED

View Document

17/12/0117 December 2001 DIRECTOR RESIGNED

View Document

17/12/0117 December 2001 SECRETARY RESIGNED

View Document

17/12/0117 December 2001 NEW SECRETARY APPOINTED

View Document

11/09/0111 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/09/0111 September 2001 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