INSTABUILD CONSERVATORIES LIMITED

Company Documents

DateDescription
02/03/102 March 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/11/0917 November 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/11/099 November 2009 APPLICATION FOR STRIKING-OFF

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

01/09/081 September 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 REGISTERED OFFICE CHANGED ON 19/12/07 FROM: G OFFICE CHANGED 19/12/07 130 HIGH STREET HUNGERFORD BERKSHIRE RG17 0DL

View Document

28/08/0728 August 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 REGISTERED OFFICE CHANGED ON 10/01/07 FROM: G OFFICE CHANGED 10/01/07 WESTMINSTER HOUSE 35 WINDSOR ROAD SLOUGH BERKSHIRE SL1 2EB

View Document

03/01/073 January 2007 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/10/06

View Document

07/06/067 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

20/04/0620 April 2006 NEW SECRETARY APPOINTED

View Document

20/04/0620 April 2006 SECRETARY RESIGNED

View Document

31/03/0631 March 2006 DIRECTOR RESIGNED

View Document

14/12/0514 December 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

13/09/0413 September 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/01/05

View Document

18/10/0318 October 2003 NEW DIRECTOR APPOINTED

View Document

18/10/0318 October 2003 DIRECTOR RESIGNED

View Document

18/10/0318 October 2003 SECRETARY RESIGNED

View Document

18/10/0318 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/10/033 October 2003

View Document

03/10/033 October 2003 REGISTERED OFFICE CHANGED ON 03/10/03 FROM: G OFFICE CHANGED 03/10/03 120 EAST ROAD LONDON N1 6AA

View Document

01/10/031 October 2003 COMPANY NAME CHANGED YARDPASTE LIMITED CERTIFICATE ISSUED ON 01/10/03

View Document

20/08/0320 August 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