INSIDE INSIGHT LIMITED

Company Documents

DateDescription
06/11/106 November 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/08/106 August 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

04/11/094 November 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008760

View Document

04/11/094 November 2009 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

04/11/094 November 2009 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

15/07/0915 July 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 DIRECTOR APPOINTED MARCUS CAMPBELL WILLOX

View Document

12/05/0912 May 2009 REGISTERED OFFICE CHANGED ON 12/05/09 FROM: 32 BYRON HILL ROAD HARROW ON THE HILL MIDDLESEX HA2 0HY

View Document

12/05/0912 May 2009 SECRETARY APPOINTED SARAH MARY ELLEN DEAN

View Document

11/03/0911 March 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

18/11/0818 November 2008 DIRECTOR RESIGNED DAVID SILVER

View Document

18/11/0818 November 2008 SECRETARY RESIGNED SUSAN GOLDSMITH

View Document

28/07/0828 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

29/04/0829 April 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

30/04/0730 April 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

11/05/0611 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

06/05/056 May 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

20/05/0420 May 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 REGISTERED OFFICE CHANGED ON 04/02/03 FROM: 60 HIGH STREET HARROW ON THE HILL MIDDLESEX HA1 3LL

View Document

16/01/0316 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

16/05/0216 May 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

09/05/019 May 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

15/06/0015 June 2000 SECRETARY RESIGNED

View Document

15/06/0015 June 2000 NEW SECRETARY APPOINTED

View Document

09/05/009 May 2000 RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 09/05/00

View Document

04/01/004 January 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

10/05/9910 May 1999 RETURN MADE UP TO 28/04/99; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

29/05/9829 May 1998 RETURN MADE UP TO 28/04/98; NO CHANGE OF MEMBERS

View Document

29/05/9829 May 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

06/05/976 May 1997 RETURN MADE UP TO 28/04/97; NO CHANGE OF MEMBERS

View Document

24/02/9724 February 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

16/04/9616 April 1996 RETURN MADE UP TO 28/04/96; FULL LIST OF MEMBERS

View Document

14/11/9514 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/9525 October 1995 DIRS POWERS 12/09/95

View Document

25/10/9525 October 1995 NC INC ALREADY ADJUSTED 12/09/95

View Document

25/10/9525 October 1995 NC INC ALREADY ADJUSTED 12/09/95

View Document

25/10/9525 October 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 12/09/95

View Document

25/10/9525 October 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 12/09/95

View Document

25/10/9525 October 1995 ADOPT MEM AND ARTS 12/09/95 NC INC ALREADY ADJUSTED 12/09/95 AUTH ALLOT OF SECURITY 12/09/95 DIRS POWERS 12/09/95 ADOPT MEM AND ARTS 12/09/95 NC INC ALREADY ADJUSTED 12/09/95 AUTH ALLOT OF SECURITY 12/09/95 DIRS POWERS 12/09/95 ALTER MEM AND ARTS 30/09/95

View Document

25/10/9525 October 1995 DIRS POWERS 12/09/95

View Document

25/10/9525 October 1995 � NC 10000/200000 12/09/95

View Document

17/10/9517 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

08/09/958 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9530 June 1995

View Document

30/06/9530 June 1995

View Document

30/06/9530 June 1995 NEW DIRECTOR APPOINTED

View Document

30/06/9530 June 1995 NEW DIRECTOR APPOINTED

View Document

30/06/9530 June 1995 NEW SECRETARY APPOINTED

View Document

30/06/9530 June 1995

View Document

29/06/9529 June 1995 DIRECTOR RESIGNED

View Document

29/06/9529 June 1995

View Document

29/06/9529 June 1995 SECRETARY RESIGNED

View Document

28/04/9528 April 1995 Incorporation

View Document

28/04/9528 April 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