INSTRU-TECH LTD
Company Documents
Date | Description |
---|---|
13/07/2113 July 2021 | Final Gazette dissolved via voluntary strike-off |
13/07/2113 July 2021 | Final Gazette dissolved via voluntary strike-off |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
12/04/1912 April 2019 | APPOINTMENT TERMINATED, SECRETARY GRACE BAKER |
12/04/1912 April 2019 | DIRECTOR APPOINTED MRS LEEANNE MASON |
12/04/1912 April 2019 | Appointment of Mrs Leeanne Barlow as a director on 2019-03-12 |
12/04/1912 April 2019 | DIRECTOR APPOINTED MRS LEEANNE BARLOW |
12/04/1912 April 2019 | SECRETARY APPOINTED MRS LEEANNE MASON |
12/04/1912 April 2019 | APPOINTMENT TERMINATED, DIRECTOR GRACE BAKER |
12/04/1912 April 2019 | APPOINTMENT TERMINATED, DIRECTOR LEEANNE BARLOW |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
23/03/1823 March 2018 | APPOINTMENT TERMINATED, DIRECTOR SCOTT WALTERS |
23/03/1823 March 2018 | SECRETARY APPOINTED MISS GRACE LEAH BAKER |
23/03/1823 March 2018 | CESSATION OF SCOTT ANDREW WALTERS AS A PSC |
23/03/1823 March 2018 | APPOINTMENT TERMINATED, SECRETARY SCOTT WALTERS |
23/03/1823 March 2018 | DIRECTOR APPOINTED MISS GRACE LEAH BAKER |
09/11/179 November 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
17/11/1517 November 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
18/11/1418 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR. RICHARD NEIL BARLOW / 28/11/2013 |
18/11/1418 November 2014 | Annual return made up to 20 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
19/12/1319 December 2013 | Annual return made up to 20 October 2013 with full list of shareholders |
18/12/1318 December 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR. RICHARD NEIL BARLOW / 25/11/2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
11/06/1311 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
11/01/1311 January 2013 | Annual return made up to 20 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
13/07/1213 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
10/11/1110 November 2011 | Annual return made up to 20 October 2011 with full list of shareholders |
21/09/1121 September 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
28/10/1028 October 2010 | Annual return made up to 20 October 2010 with full list of shareholders |
04/10/104 October 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
13/01/1013 January 2010 | APPOINTMENT TERMINATED, DIRECTOR NEIL KELLOW |
13/01/1013 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR. SCOTT ANDREW WALTERS / 20/10/2009 |
13/01/1013 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR. RICHARD NEIL BARLOW / 20/10/2009 |
13/01/1013 January 2010 | Annual return made up to 20 October 2009 with full list of shareholders |
28/08/0928 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
16/03/0916 March 2009 | DIRECTOR APPOINTED MR. NEIL MARK KELLOW |
26/01/0926 January 2009 | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS |
12/01/0912 January 2009 | REGISTERED OFFICE CHANGED ON 12/01/2009 FROM 51 RATCLIFFE GATE MANSFIELD NG18 2JL |
12/01/0912 January 2009 | RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS |
12/01/0912 January 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD BARLOW / 11/12/2008 |
27/08/0827 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
31/10/0731 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
27/03/0727 March 2007 | RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS |
20/10/0520 October 2005 | SECRETARY RESIGNED |
20/10/0520 October 2005 | 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