Indigo Sharp Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 3, 2008)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
UNIFIED I.T. LTD
GARRAWAY (UK) LIMITED
VIRTUAL WEDDING ALBUMS.COM LTD
Company type |
Private Limited Company, Dissolved |
Company Number |
06151797 |
Record last updated |
Monday, October 17, 2016 1:04:47 PM UTC |
Official Address |
The Grange 37 Alcester Road Studley Warwickshire B807ll
There are 14 companies registered at this street
|
Locality |
Studley |
Region |
England |
Postal Code |
B807LL
|
Sector |
Combined office administrative service activities |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Notices |
Oct 17, 2016 |
Final meetings
|  |
Notices |
Jun 3, 2016 |
Notices to creditors
|  |
Notices |
Jun 3, 2016 |
Appointment of liquidators
|  |
Notices |
Jun 3, 2016 |
Resolutions for winding-up
|  |
Registry |
Apr 4, 2016 |
Annual return
|  |
Financials |
Dec 17, 2015 |
Annual accounts
|  |
Registry |
Oct 15, 2015 |
Change of accounting reference date
|  |
Registry |
Apr 24, 2015 |
Annual return
|  |
Registry |
Dec 9, 2014 |
Company name change
|  |
Registry |
Dec 9, 2014 |
Change of name certificate
|  |
Registry |
Dec 9, 2014 |
Notice of change of name nm01 - resolution
|  |
Financials |
Nov 28, 2014 |
Annual accounts
|  |
Registry |
Nov 28, 2014 |
Change of accounting reference date
|  |
Registry |
May 19, 2014 |
Annual return
|  |
Registry |
Jan 9, 2014 |
Resignation of one Director
|  |
Registry |
Jan 9, 2014 |
Resignation of one Secretary
|  |
Registry |
Jan 2, 2014 |
Resignation of one Director (a man)
|  |
Registry |
Dec 17, 2013 |
Change of registered office address
|  |
Registry |
Dec 16, 2013 |
Company name change
|  |
Registry |
Dec 16, 2013 |
Change of name certificate
|  |
Registry |
Dec 16, 2013 |
Appointment of a man as Director
|  |
Registry |
Nov 27, 2013 |
Appointment of a man as Director and Consultant
|  |
Financials |
Nov 19, 2013 |
Annual accounts
|  |
Registry |
Mar 19, 2013 |
Annual return
|  |
Financials |
Nov 6, 2012 |
Annual accounts
|  |
Registry |
Aug 30, 2012 |
Change of registered office address
|  |
Registry |
Apr 2, 2012 |
Annual return
|  |
Financials |
Sep 16, 2011 |
Annual accounts
|  |
Registry |
Mar 17, 2011 |
Annual return
|  |
Financials |
Sep 29, 2010 |
Annual accounts
|  |
Registry |
Mar 17, 2010 |
Annual return
|  |
Registry |
Mar 17, 2010 |
Change of particulars for director
|  |
Registry |
Mar 17, 2010 |
Change of particulars for secretary
|  |
Registry |
Oct 9, 2009 |
Resignation of one Director
|  |
Registry |
Sep 28, 2009 |
Resignation of one Director (a man)
|  |
Financials |
Sep 23, 2009 |
Annual accounts
|  |
Registry |
Apr 20, 2009 |
Annual return
|  |
Financials |
Oct 3, 2008 |
Annual accounts
|  |
Registry |
Sep 23, 2008 |
Company name change
|  |
Registry |
Sep 22, 2008 |
Change of name certificate
|  |
Registry |
Mar 25, 2008 |
Annual return
|  |
Registry |
Mar 26, 2007 |
Appointment of a director
|  |
Registry |
Mar 26, 2007 |
Appointment of a director 6151...
|  |
Registry |
Mar 26, 2007 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Mar 16, 2007 |
Two appointments: 2 men
|  |
Registry |
Mar 13, 2007 |
Resignation of a secretary
|  |
Registry |
Mar 13, 2007 |
Resignation of a director
|  |
Registry |
Mar 13, 2007 |
Resignation of 2 people: one Nominee Secretary and one Nominee Director
|  |
Registry |
Mar 12, 2007 |
Two appointments: 2 companies
|  |