2021 INSIGHT LIMITED

Company Documents

DateDescription
22/07/1022 July 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/04/1022 April 2010 REPORT OF FINAL MEETING OF CREDITORS

View Document

04/05/074 May 2007 REGISTERED OFFICE CHANGED ON 04/05/07 FROM: 72 NEW BOND STREET LONDON W1Y 9DD

View Document

23/04/0723 April 2007 APPOINTMENT OF LIQUIDATOR

View Document

15/10/0415 October 2004 COURT ORDER TO COMPULSORY WIND UP

View Document

29/09/0429 September 2004 CONSTITUTION OF LIQUIDATION COMMITTEE

View Document

12/08/0412 August 2004 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

12/08/0412 August 2004 STATEMENT OF AFFAIRS

View Document

12/08/0412 August 2004 APPOINTMENT OF LIQUIDATOR

View Document

29/01/0429 January 2004 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 S-DIV 10/12/03

View Document

05/01/045 January 2004 SUB DIVIDE 2000 .50P 10/12/03

View Document

20/11/0320 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0312 November 2003 S-DIV 17/10/03

View Document

26/10/0326 October 2003 SUB/DIV 17/10/03

View Document

19/10/0319 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/10/0314 October 2003 COMPANY NAME CHANGED 20: 21 INSIGHT LIMITED CERTIFICATE ISSUED ON 14/10/03

View Document

02/01/032 January 2003 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

01/10/021 October 2002 DIRECTOR RESIGNED

View Document

12/04/0212 April 2002 NEW SECRETARY APPOINTED

View Document

12/04/0212 April 2002 SECRETARY RESIGNED

View Document

12/04/0212 April 2002 NEW DIRECTOR APPOINTED

View Document

27/01/0227 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

30/11/0130 November 2001 RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/01/015 January 2001 RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 CAPITALISE £998 10/11/00

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

13/12/9913 December 1999 RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS

View Document

02/05/992 May 1999 RETURN MADE UP TO 27/11/98; FULL LIST OF MEMBERS

View Document

16/03/9916 March 1999 NEW DIRECTOR APPOINTED

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

15/07/9815 July 1998 REGISTERED OFFICE CHANGED ON 15/07/98 FROM: 14 CRAUFURD RISE MAIDENHEAD BERKSHIRE SL6 7LX

View Document

23/06/9823 June 1998 COMPANY NAME CHANGED MILLENNICOM LIMITED CERTIFICATE ISSUED ON 24/06/98

View Document

16/12/9716 December 1997 RETURN MADE UP TO 27/11/97; NO CHANGE OF MEMBERS

View Document

24/10/9724 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

15/12/9615 December 1996 RETURN MADE UP TO 27/11/96; FULL LIST OF MEMBERS

View Document

22/07/9622 July 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

04/01/964 January 1996 NEW DIRECTOR APPOINTED

View Document

04/01/964 January 1996

View Document

30/11/9530 November 1995 SECRETARY RESIGNED

View Document

27/11/9527 November 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/11/9527 November 1995 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