INSEC-INTERCHANGE EAST LIMITED

Company Documents

DateDescription
24/05/2224 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

24/05/2224 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

30/12/2130 December 2021 Voluntary strike-off action has been suspended

View Document

30/12/2130 December 2021 Voluntary strike-off action has been suspended

View Document

17/12/2117 December 2021 Application to strike the company off the register

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

12/05/1412 May 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

18/03/1418 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

20/06/1320 June 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

28/03/1328 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

28/03/1328 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL WILLIAM HUBERT LAX / 22/11/2012

View Document

22/11/1222 November 2012 REGISTERED OFFICE CHANGED ON 22/11/2012 FROM
3RD FLOOR
10 ARGYLL STREET
LONDON
W1F 7TQ

View Document

22/08/1222 August 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/08/1222 August 2012 COMPANY NAME CHANGED INDUSTRIAL SECURITIES (INTERCHANGE EAST) LIMITED
CERTIFICATE ISSUED ON 22/08/12

View Document

02/08/122 August 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

12/07/1212 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE SHELBY COLE / 14/05/2012

View Document

13/03/1213 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

02/08/112 August 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

17/03/1117 March 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

04/08/104 August 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

15/03/1015 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

14/08/0914 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

26/05/0926 May 2009 RETURN MADE UP TO 13/03/09; NO CHANGE OF MEMBERS

View Document

21/07/0821 July 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

17/12/0717 December 2007 REGISTERED OFFICE CHANGED ON 17/12/07 FROM:
6 CLARIDGE HOUSE
32 DAVIES STREET
LONDON
W1K 4ND

View Document

01/10/071 October 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

10/04/0710 April 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 DIRECTOR RESIGNED

View Document

06/09/066 September 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

21/04/0621 April 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

22/03/0522 March 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 NC INC ALREADY ADJUSTED
28/10/04

View Document

11/11/0411 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/11/048 November 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/10/04

View Document

26/10/0426 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/06/0428 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/044 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0424 March 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/10/032 October 2003 NEW DIRECTOR APPOINTED

View Document

21/03/0321 March 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0228 March 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

21/03/0221 March 2002 SECRETARY RESIGNED

View Document

13/03/0213 March 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information