INSTIGATE LIMITED

Company Documents

DateDescription
17/03/1517 March 2015 STRUCK OFF AND DISSOLVED

View Document

02/12/142 December 2014 FIRST GAZETTE

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR DENIS BURN

View Document

02/01/142 January 2014 Annual return made up to 29 November 2013 with full list of shareholders

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, DIRECTOR PERCY KELLAND

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, SECRETARY PERCY KELLAND

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

10/01/1310 January 2013 Annual return made up to 29 November 2012 with full list of shareholders

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN SLOSS

View Document

06/08/126 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

05/12/115 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

15/12/1015 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

02/12/092 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW MAY SLOSS / 29/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES SANDERS / 16/05/2009

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

04/12/084 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

09/09/089 September 2008 REGISTERED OFFICE CHANGED ON 09/09/2008 FROM 17 WHITELADIES ROAD CLIFTON BRISTOL BS8 1PB

View Document

20/03/0820 March 2008 RETURN MADE UP TO 29/11/07; NO CHANGE OF MEMBERS

View Document

11/03/0811 March 2008 30/11/06 TOTAL EXEMPTION FULL

View Document

22/05/0722 May 2007 DIRECTOR RESIGNED

View Document

08/12/068 December 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

08/12/038 December 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 NEW DIRECTOR APPOINTED

View Document

03/04/033 April 2003 NEW DIRECTOR APPOINTED

View Document

03/04/033 April 2003 NEW DIRECTOR APPOINTED

View Document

18/02/0318 February 2003 NEW DIRECTOR APPOINTED

View Document

10/12/0210 December 2002 S366A DISP HOLDING AGM 29/11/02

View Document

10/12/0210 December 2002 S386 DISP APP AUDS 29/11/02

View Document

10/12/0210 December 2002 SECRETARY RESIGNED

View Document

29/11/0229 November 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