INSIGHT COMPUTING LIMITED

Company Documents

DateDescription
11/01/1611 January 2016 INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT COMP LIQ BDD 03/11/2014

View Document

11/01/1611 January 2016 INSOLVENCY:AMENDING 4.31 (APPT DATE FOR TIM CLUNIE)

View Document

11/01/1611 January 2016 INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT COMP LIQ BDD 03/11/2015

View Document

11/01/1611 January 2016 ORDER OF COURT TO WIND UP

View Document

02/09/142 September 2014 REGISTERED OFFICE CHANGED ON 02/09/2014 FROM 44 THE PANTILES TUNBRIDGE WELLS KENT TN2 5TN

View Document

29/08/1429 August 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

01/02/131 February 2013 ORDER OF COURT TO WIND UP

View Document

31/05/1231 May 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, DIRECTOR KAREN BROMWICH

View Document

31/05/1231 May 2012 DIRECTOR APPOINTED RUSSELL BLOORE

View Document

31/05/1231 May 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/05/1231 May 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08

View Document

31/05/1231 May 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

31/05/1231 May 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

31/05/1231 May 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

31/05/1231 May 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/05/1231 May 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09

View Document

01/04/121 April 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

19/05/1119 May 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/01/1126 January 2011 Annual return made up to 5 March 2010 with full list of shareholders

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / KAREN JANE BROMWICH / 30/04/2010

View Document

18/06/1018 June 2010 REGISTERED OFFICE CHANGED ON 18/06/2010 FROM 19 CHATTOCK AVENUE SOLIHULL WEST MIDLANDS B91 2QX

View Document

05/02/105 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

11/05/0911 May 2009 RETURN MADE UP TO 05/03/09; NO CHANGE OF MEMBERS

View Document

11/05/0911 May 2009 REGISTERED OFFICE CHANGED ON 11/05/2009 FROM, 193 TILEHOUSE GREEN LANE, KNOWLE, SOLIHULL, WEST MIDLANDS, B93 9EB

View Document

28/01/0928 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

28/03/0828 March 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

20/04/0720 April 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

06/04/066 April 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

06/04/046 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

23/03/0423 March 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 NEW DIRECTOR APPOINTED

View Document

16/04/0216 April 2002 NEW SECRETARY APPOINTED

View Document

16/04/0216 April 2002 SECRETARY RESIGNED

View Document

22/03/0222 March 2002 REGISTERED OFFICE CHANGED ON 22/03/02 FROM: 193 TILEHOUSE GREEN LANE, KNOWLE, SOLIHULL, WEST MIDLANDS B93 9EB

View Document

22/03/0222 March 2002 NEW SECRETARY APPOINTED

View Document

13/03/0213 March 2002 REGISTERED OFFICE CHANGED ON 13/03/02 FROM: 44 UPPER BELGRAVE ROAD, CLIFTON, BRISTOL, BS8 2XN

View Document

13/03/0213 March 2002 SECRETARY RESIGNED

View Document

13/03/0213 March 2002 DIRECTOR RESIGNED

View Document

05/03/025 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


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