INDEX FURNITURE CENTRE LIMITED

Company Documents

DateDescription
23/02/1023 February 2010 STRUCK OFF AND DISSOLVED

View Document

10/11/0910 November 2009 FIRST GAZETTE

View Document

08/05/098 May 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/03/0931 March 2009 FIRST GAZETTE

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 30 April 2006

View Document

14/05/0814 May 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

14/04/0714 April 2007 REGISTERED OFFICE CHANGED ON 14/04/07 FROM: G OFFICE CHANGED 14/04/07 6 MARQUIS BUSINESS CENTRE ROYSTON ROAD BALDOCK HERTFORDSHIRE SG7 6XL

View Document

16/05/0616 May 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0526 July 2005 REGISTERED OFFICE CHANGED ON 26/07/05 FROM: G OFFICE CHANGED 26/07/05 40 MILFORD GARDENS EDGWARE MIDDLESEX HA8 6EY

View Document

16/05/0516 May 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

01/12/041 December 2004 DIRECTOR RESIGNED

View Document

15/05/0415 May 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0419 February 2004 NEW DIRECTOR APPOINTED

View Document

19/02/0419 February 2004 SECRETARY RESIGNED

View Document

19/02/0419 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/02/049 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

17/05/0317 May 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 REGISTERED OFFICE CHANGED ON 03/05/02 FROM: G OFFICE CHANGED 03/05/02 40 MILFORD GARDENS EDGWARE MIDDLESEX HA8 6EY

View Document

03/05/023 May 2002 NEW SECRETARY APPOINTED

View Document

03/05/023 May 2002 NEW DIRECTOR APPOINTED

View Document

26/04/0226 April 2002 SECRETARY RESIGNED

View Document

26/04/0226 April 2002 DIRECTOR RESIGNED

View Document

26/04/0226 April 2002 REGISTERED OFFICE CHANGED ON 26/04/02 FROM: G OFFICE CHANGED 26/04/02 THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

18/04/0218 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/04/0218 April 2002 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