INSTRU-TECH LTD

Company Documents

DateDescription
13/07/2113 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

13/07/2113 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, SECRETARY GRACE BAKER

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MRS LEEANNE MASON

View Document

12/04/1912 April 2019 Appointment of Mrs Leeanne Barlow as a director on 2019-03-12

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MRS LEEANNE BARLOW

View Document

12/04/1912 April 2019 SECRETARY APPOINTED MRS LEEANNE MASON

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR GRACE BAKER

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR LEEANNE BARLOW

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, DIRECTOR SCOTT WALTERS

View Document

23/03/1823 March 2018 SECRETARY APPOINTED MISS GRACE LEAH BAKER

View Document

23/03/1823 March 2018 CESSATION OF SCOTT ANDREW WALTERS AS A PSC

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, SECRETARY SCOTT WALTERS

View Document

23/03/1823 March 2018 DIRECTOR APPOINTED MISS GRACE LEAH BAKER

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

17/11/1517 November 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

18/11/1418 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. RICHARD NEIL BARLOW / 28/11/2013

View Document

18/11/1418 November 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

19/12/1319 December 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

18/12/1318 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MR. RICHARD NEIL BARLOW / 25/11/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

11/06/1311 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

11/01/1311 January 2013 Annual return made up to 20 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/11/1110 November 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

28/10/1028 October 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL KELLOW

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. SCOTT ANDREW WALTERS / 20/10/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. RICHARD NEIL BARLOW / 20/10/2009

View Document

13/01/1013 January 2010 Annual return made up to 20 October 2009 with full list of shareholders

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

16/03/0916 March 2009 DIRECTOR APPOINTED MR. NEIL MARK KELLOW

View Document

26/01/0926 January 2009 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 REGISTERED OFFICE CHANGED ON 12/01/2009 FROM 51 RATCLIFFE GATE MANSFIELD NG18 2JL

View Document

12/01/0912 January 2009 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD BARLOW / 11/12/2008

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

27/03/0727 March 2007 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 SECRETARY RESIGNED

View Document

20/10/0520 October 2005 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