INSIGHTSTEK LIMITED

Company Documents

DateDescription
20/08/1320 August 2013 INSOLVENCY:ORDER OF COURT REMOVING FILIPPA BJORN CONNOR AS LIQUIDATOR OF THE COMPANY

View Document

09/08/139 August 2013 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

08/01/138 January 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

31/12/1231 December 2012 STATEMENT OF AFFAIRS/4.19

View Document

31/12/1231 December 2012 REGISTERED OFFICE CHANGED ON 31/12/2012 FROM
UPPER DECK ADMIRALS QUARTERS,PORTSMOUTH ROAD
THAMES DITTON
SURREY
KT7 0XA
UNITED KINGDOM

View Document

31/12/1231 December 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

31/12/1231 December 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/08/1221 August 2012 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA JANE WILLS / 17/07/2012

View Document

21/08/1221 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA JANE WILLS / 17/07/2012

View Document

25/06/1225 June 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/06/1130 June 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WILLS

View Document

24/06/1024 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

14/06/1014 June 2010 REGISTERED OFFICE CHANGED ON 14/06/2010 FROM 282 SAINT MARGARETS ROAD SAINT MARGARETS TWICKENHAM MIDDLESEX TW1 1PR

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/05/0928 May 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/06/089 June 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/07/0716 July 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/05/0616 May 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

31/05/0531 May 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

01/06/041 June 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 S80A AUTH TO ALLOT SEC 12/02/04

View Document

02/03/042 March 2004 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03

View Document

15/05/0315 May 2003 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