INSIGHT MANAGEMENT CONSULTANTS LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
07/01/147 January 2014 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
24/09/1324 September 2013 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
13/09/1313 September 2013 | APPLICATION FOR STRIKING-OFF |
21/12/1221 December 2012 | REGISTERED OFFICE CHANGED ON 21/12/2012 FROM 2 WYCHWOOD COURT LONDON LANE ASCOTT UNDER WYCHWOOD CHIPPING NORTON OXON OX7 6AN |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
21/12/1221 December 2012 | Annual return made up to 24 August 2012 with full list of shareholders |
31/12/1131 December 2011 | Annual accounts for year ending 31 Dec 2011 |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
29/09/1129 September 2011 | Annual return made up to 24 August 2011 with full list of shareholders |
29/09/1029 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
29/09/1029 September 2010 | Annual return made up to 24 August 2010 with full list of shareholders |
05/11/095 November 2009 | Annual return made up to 24 August 2009 with full list of shareholders |
24/10/0924 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
30/10/0830 October 2008 | RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS |
30/10/0830 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
05/11/075 November 2007 | RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS |
30/10/0730 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
08/05/078 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
28/03/0728 March 2007 | RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS |
28/03/0728 March 2007 | SECRETARY RESIGNED |
28/03/0728 March 2007 | NEW SECRETARY APPOINTED |
12/10/0612 October 2006 | REGISTERED OFFICE CHANGED ON 12/10/06 FROM: G OFFICE CHANGED 12/10/06 GRANT THORNTON ST JOHNS CENTRE 110 ALBION STREET LEEDS YORKSHIRE L52 8LA |
12/10/0612 October 2006 | RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS |
07/11/057 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
10/01/0510 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
24/11/0424 November 2004 | RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS |
24/11/0424 November 2004 | |
13/05/0413 May 2004 | RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS |
13/05/0413 May 2004 | |
26/08/0326 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
26/08/0326 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
25/06/0325 June 2003 | ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/12/01 |
03/06/033 June 2003 | STRIKE-OFF ACTION DISCONTINUED |
31/05/0331 May 2003 | SECRETARY RESIGNED |
31/05/0331 May 2003 | NEW SECRETARY APPOINTED |
31/05/0331 May 2003 | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
31/05/0331 May 2003 | RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS |
18/02/0318 February 2003 | FIRST GAZETTE |
06/09/016 September 2001 | SECRETARY RESIGNED |
06/09/016 September 2001 | NEW SECRETARY APPOINTED |
06/09/016 September 2001 | REGISTERED OFFICE CHANGED ON 06/09/01 FROM: G OFFICE CHANGED 06/09/01 CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
06/09/016 September 2001 | DIRECTOR RESIGNED |
06/09/016 September 2001 | NEW DIRECTOR APPOINTED |
24/08/0124 August 2001 | Incorporation |
24/08/0124 August 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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