ETHICAL INNOVATORY SOLUTIONS LIMITED

Company Documents

DateDescription
04/02/144 February 2014 STRUCK OFF AND DISSOLVED

View Document

22/10/1322 October 2013 FIRST GAZETTE

View Document

11/09/1211 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DISNEY / 01/01/2012

View Document

11/09/1211 September 2012 23/06/12 NO CHANGES

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/07/1118 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

06/07/106 July 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

19/04/1019 April 2010 REGISTERED OFFICE CHANGED ON 19/04/2010 FROM 1 LODGE COURT LODGE LANE LANGHAM COLCHESTER ESSEX CO4 5NE

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/12/083 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EWAN MACPHERSON / 27/11/2008

View Document

03/12/083 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EWAN MACPHERSON / 27/11/2008

View Document

03/12/083 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE MACPHERSON / 27/11/2008

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/07/0810 July 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

15/07/0715 July 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/08/0617 August 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/01/0517 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

02/11/042 November 2004 NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 REGISTERED OFFICE CHANGED ON 18/05/04 FROM: G OFFICE CHANGED 18/05/04 THE MANSE, 103 HIGH STREET WIVENHOE COLCHESTER ESSEX CO7 9AF

View Document

11/12/0311 December 2003 COMPANY NAME CHANGED HAMMERED IMPRESSIONS LIMITED CERTIFICATE ISSUED ON 11/12/03

View Document

25/11/0325 November 2003 S80A AUTH TO ALLOT SEC 08/10/03

View Document

18/07/0318 July 2003 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03

View Document

23/06/0323 June 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


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