INTERNAL AUDIT GROUP LIMITED

Company Documents

DateDescription
08/07/148 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/05/1430 May 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

22/04/1422 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/04/1411 April 2014 APPLICATION FOR STRIKING-OFF

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/01/142 January 2014 Annual return made up to 6 December 2013 with full list of shareholders

View Document

02/01/142 January 2014 REGISTERED OFFICE CHANGED ON 02/01/2014 FROM
1A EDMUND HOUSE
EDMUND CLOSE
GRAVESEND
KENT
DA13 0NB
UNITED KINGDOM

View Document

02/01/142 January 2014 REGISTERED OFFICE CHANGED ON 02/01/2014 FROM
BRUNEL HOUSE EDIVA ROAD
GRAVESEND
KENT
DA13 0ND
UNITED KINGDOM

View Document

02/01/142 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ROGER CLARK / 01/01/2014

View Document

02/01/142 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER GEOFFREY CLARK / 01/01/2014

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/01/133 January 2013 Annual return made up to 6 December 2012 with full list of shareholders

View Document

02/01/132 January 2013 REGISTERED OFFICE CHANGED ON 02/01/2013 FROM
BRUNEL HOUSE EDIVA ROAD
MEOPHAM
GRAVESEND
KENT
DA13 0ND

View Document

24/04/1224 April 2012 DISS40 (DISS40(SOAD))

View Document

23/04/1223 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ROGER CLARK / 23/04/2012

View Document

23/04/1223 April 2012 Annual return made up to 6 December 2011 with full list of shareholders

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/02/113 February 2011 Annual return made up to 6 December 2010 with full list of shareholders

View Document

11/01/1111 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

11/10/1011 October 2010 REGISTERED OFFICE CHANGED ON 11/10/2010 FROM
HORNEFIELD HOUSE
DAVID STREET, MEOPHAM
GRAVESEND
KENT
DA13 0BT

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, SECRETARY CARMEL KENNEDY

View Document

09/12/099 December 2009 Annual return made up to 6 December 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ROGER CLARK / 06/12/2009

View Document

30/01/0930 January 2009 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/01/0829 January 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 VARYING SHARE RIGHTS AND NAMES

View Document

13/11/0313 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

02/01/032 January 2003 RETURN MADE UP TO 06/12/02; NO CHANGE OF MEMBERS

View Document

10/06/0210 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

31/01/0231 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

31/01/0231 January 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

05/12/015 December 2001 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/03/01

View Document

21/02/0121 February 2001 NEW SECRETARY APPOINTED

View Document

21/02/0121 February 2001 NEW DIRECTOR APPOINTED

View Document

12/12/0012 December 2000 DIRECTOR RESIGNED

View Document

12/12/0012 December 2000 SECRETARY RESIGNED

View Document

06/12/006 December 2000 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