INDTHERM ENERGY SYSTEMS LIMITED

Company Documents

DateDescription
15/07/1415 July 2014 STRUCK OFF AND DISSOLVED

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

08/02/138 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

08/08/128 August 2012 CURREXT FROM 30/09/2012 TO 31/03/2013

View Document

11/06/1211 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

07/02/127 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

05/07/115 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY TAYLOR

View Document

17/02/1117 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

28/06/1028 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

10/02/1010 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD WILLIAM WALKER / 05/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES TAYLOR / 05/02/2010

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/02/099 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 SECRETARY APPOINTED MR PAUL FREDERICK STOKES

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED SECRETARY ANTHONY TAYLOR

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

13/05/0813 May 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

15/03/0715 March 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

20/02/0620 February 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

01/02/051 February 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

20/05/0320 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

20/02/0320 February 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

29/01/0129 January 2001 RETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

18/08/0018 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

30/01/0030 January 2000 RETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

03/02/993 February 1999 RETURN MADE UP TO 06/02/99; NO CHANGE OF MEMBERS

View Document

21/10/9821 October 1998 REGISTERED OFFICE CHANGED ON 21/10/98 FROM: G OFFICE CHANGED 21/10/98 116 WELLINGTON ROAD DUDLEY WEST MIDLANDS DY1 1UB

View Document

03/08/983 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

01/02/981 February 1998 RETURN MADE UP TO 06/02/98; FULL LIST OF MEMBERS

View Document

27/07/9727 July 1997 RETURN MADE UP TO 06/02/97; NO CHANGE OF MEMBERS

View Document

29/11/9629 November 1996 NEW SECRETARY APPOINTED

View Document

29/11/9629 November 1996 NEW DIRECTOR APPOINTED

View Document

29/11/9629 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

29/11/9629 November 1996 DIRECTOR RESIGNED

View Document

29/11/9629 November 1996 SECRETARY RESIGNED

View Document

03/11/963 November 1996 RETURN MADE UP TO 06/02/96; FULL LIST OF MEMBERS

View Document

03/11/963 November 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/11/963 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

03/11/963 November 1996 EXEMPTION FROM APPOINTING AUDITORS 06/02/95

View Document

21/02/9521 February 1995 REGISTERED OFFICE CHANGED ON 21/02/95 FROM: G OFFICE CHANGED 21/02/95 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

21/02/9521 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

21/02/9521 February 1995 NEW DIRECTOR APPOINTED

View Document

06/02/956 February 1995 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