EIGHTYTWENTY INSIGHT LIMITED

Company Documents

DateDescription
22/10/1322 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/07/139 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/07/131 July 2013 APPLICATION FOR STRIKING-OFF

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

16/10/1216 October 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/10/1113 October 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, SECRETARY VICTORIA TRUSSLER

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES SCOPES

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MAIN

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JON ANDREWS / 01/10/2009

View Document

07/10/107 October 2010 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA TRUSSLER / 01/10/2009

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PETER SCOPES / 01/10/2009

View Document

07/10/107 October 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR HORST BOHL

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DOUGLAS ROY MAIN / 01/10/2009

View Document

20/10/0920 October 2009 REGISTERED OFFICE CHANGED ON 20/10/2009 FROM 67/69 GEORGE STREET LONDON W1U 8LT

View Document

10/09/0910 September 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

14/04/0914 April 2009 SECRETARY APPOINTED VICTORIA TRUSSLER

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER MAIN

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED SECRETARY JAMES SCOPES

View Document

13/11/0813 November 2008 SECRETARY APPOINTED CHRISTOPHER DOUGLAS ROY MAIN

View Document

13/11/0813 November 2008 DIRECTOR APPOINTED HORST ERIC BOHL

View Document

13/11/0813 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER MAIN / 31/10/2008

View Document

06/10/086 October 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/076 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

06/09/076 September 2007 SECRETARY RESIGNED

View Document

06/09/076 September 2007 NEW DIRECTOR APPOINTED

View Document

06/09/076 September 2007 NEW DIRECTOR APPOINTED

View Document

01/08/071 August 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