INCENTIVE STRATEGIES LIMITED

Company Documents

DateDescription
25/01/1125 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/10/1012 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/10/105 October 2010 APPLICATION FOR STRIKING-OFF

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART PETER BENNETT / 29/01/2010

View Document

12/02/1012 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MAUREEN OWEN / 29/01/2010

View Document

12/02/1012 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 SECRETARY'S CHANGE OF PARTICULARS / MAUREEN OWEN / 31/12/2008

View Document

27/02/0927 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART BENNETT / 31/12/2008

View Document

12/03/0812 March 2008 ACC. REF. DATE EXTENDED FROM 31/01/2009 TO 30/04/2009

View Document

12/03/0812 March 2008 SECRETARY APPOINTED MAUREEN OWEN

View Document

12/03/0812 March 2008 DIRECTOR APPOINTED STUART PETER BENNETT

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED SECRETARY WHEAWILL & SUDWORTH TRUSTEES LIMITED

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED DIRECTOR WHEAWILL & SUDWORTH NOMINEES LIMITED

View Document

29/01/0829 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/01/0829 January 2008 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