INSIGHT TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
11/04/1311 April 2013 STATEMENT OF AFFAIRS/4.19

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM
UNIT 6
SWEETLAKE BUSINESS VILLAGE
LONGDEN ROAD
SHREWSBURY SHORPSHIRE
SY3 9EW

View Document

21/03/1321 March 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/03/1321 March 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/05/124 May 2012 SECRETARY APPOINTED MISS CHARLOTTE EMMA CLUDERAY

View Document

03/05/123 May 2012 APPOINTMENT TERMINATED, SECRETARY MALCOLM IBBOTSON

View Document

03/05/123 May 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

31/05/1131 May 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT MITCHELL

View Document

31/05/1131 May 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL CARTER

View Document

28/03/1128 March 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/05/1020 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

19/05/1019 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL CARTER / 25/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN MITCHELL / 25/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT MARK CLUDERAY / 25/03/2010

View Document

25/03/1025 March 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

17/02/1017 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

10/01/0910 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

16/06/0816 June 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 SECRETARY APPOINTED MR MALCOLM IBBOTSON

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED SECRETARY COLIN MASON

View Document

06/12/076 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

15/11/0715 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0716 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

06/06/076 June 2007 DIRECTOR RESIGNED

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

10/04/0710 April 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 DIRECTOR RESIGNED

View Document

03/08/063 August 2006 DIRECTOR RESIGNED

View Document

03/08/063 August 2006 NEW DIRECTOR APPOINTED

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

27/03/0627 March 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

26/04/0526 April 2005 � SR 10@1 16/01/02

View Document

26/04/0526 April 2005 � NC 100000/99960 16/01/02

View Document

04/04/054 April 2005 � IC 70/60 02/04/04 � SR 10@1=10

View Document

04/04/054 April 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 DIRECTOR RESIGNED

View Document

07/05/047 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

02/04/042 April 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 � IC 80/70 02/04/03 � SR 10@1=10

View Document

09/05/039 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

26/04/0326 April 2003 � SR 20@1 02/04/02

View Document

24/04/0324 April 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 � SR 20@1 16/01/02

View Document

18/09/0218 September 2002 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

18/09/0218 September 2002 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

17/06/0217 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

11/06/0211 June 2002 SECRETARY RESIGNED

View Document

11/06/0211 June 2002 NEW SECRETARY APPOINTED

View Document

11/06/0211 June 2002 DIRECTOR RESIGNED

View Document

11/06/0211 June 2002 NEW DIRECTOR APPOINTED

View Document

27/03/0227 March 2002 RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/07/0117 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

23/03/0123 March 2001 RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

04/04/004 April 2000 RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9931 March 1999 RETURN MADE UP TO 25/03/99; FULL LIST OF MEMBERS

View Document

10/03/9910 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

10/02/9910 February 1999 NEW DIRECTOR APPOINTED

View Document

26/01/9926 January 1999 REGISTERED OFFICE CHANGED ON 26/01/99 FROM: SUITE 4 SENTINEL WORKS WHITCHURCH ROAD SHREWSBURY SY1 4DP

View Document

05/01/995 January 1999 NEW DIRECTOR APPOINTED

View Document

05/01/995 January 1999 NEW DIRECTOR APPOINTED

View Document

15/12/9815 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/989 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

20/03/9820 March 1998 RETURN MADE UP TO 25/03/98; FULL LIST OF MEMBERS

View Document

21/07/9721 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

24/03/9724 March 1997 RETURN MADE UP TO 25/03/97; FULL LIST OF MEMBERS

View Document

01/07/961 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

15/03/9615 March 1996 RETURN MADE UP TO 25/03/96; NO CHANGE OF MEMBERS

View Document

25/07/9525 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

14/03/9514 March 1995 RETURN MADE UP TO 25/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/11/949 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

23/08/9423 August 1994 REGISTERED OFFICE CHANGED ON 23/08/94 FROM: 5 CLAREMONT BANK SHREWSBURY SY1 1RW

View Document

30/03/9430 March 1994 SECRETARY RESIGNED

View Document

25/03/9425 March 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information