INDES GROUP LIMITED

05547715
THE OFFICE 23 BARTON ROAD MARKET BOSWORTH NUNEATON CV13 0LQ

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
02 Jan 2018 gazette Gazette Dissolved Voluntary 1 Buy now
17 Oct 2017 gazette Gazette Notice Voluntary 1 Buy now
09 Oct 2017 dissolution Dissolution Application Strike Off Company 1 Buy now
02 Oct 2017 officers Termination of appointment of director (Dragos Moisescu) 1 Buy now
02 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2017 accounts Annual Accounts 2 Buy now
21 Jul 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
02 May 2016 accounts Annual Accounts 3 Buy now
26 Aug 2015 annual-return Annual Return 4 Buy now
29 May 2015 accounts Annual Accounts 3 Buy now
28 Aug 2014 annual-return Annual Return 4 Buy now
31 Jul 2014 officers Change of particulars for director (Mr Calin Huma) 2 Buy now
31 Jul 2014 officers Change of particulars for director (Mr Dragos Moisescu) 2 Buy now
30 May 2014 accounts Annual Accounts 3 Buy now
06 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Aug 2013 annual-return Annual Return 4 Buy now
12 May 2013 accounts Annual Accounts 3 Buy now
26 Aug 2012 annual-return Annual Return 4 Buy now
26 May 2012 accounts Annual Accounts 4 Buy now
29 Aug 2011 annual-return Annual Return 4 Buy now
31 Mar 2011 accounts Annual Accounts 4 Buy now
28 Aug 2010 annual-return Annual Return 4 Buy now
30 May 2010 accounts Annual Accounts 4 Buy now
23 Sep 2009 annual-return Return made up to 26/08/09; full list of members 3 Buy now
08 Jun 2009 accounts Annual Accounts 3 Buy now
06 Jun 2009 address Registered office changed on 06/06/2009 from 21 bracken drive wolvey hinckley leicestershire LE10 3LS 1 Buy now
28 Feb 2009 officers Appointment terminated secretary paul clewlow & co LTD 1 Buy now
08 Sep 2008 annual-return Return made up to 26/08/08; full list of members 4 Buy now
08 Sep 2008 officers Director appointed mr dragos moisescu 2 Buy now
28 May 2008 accounts Annual Accounts 2 Buy now
27 May 2008 officers Secretary appointed paul clewlow & co LTD 1 Buy now
26 May 2008 officers Director appointed mr calin huma 2 Buy now
26 May 2008 officers Appointment terminated secretary mary clewlow 1 Buy now
26 May 2008 officers Appointment terminated director andrew burdon 1 Buy now
09 Jan 2008 change-of-name Certificate Change Of Name Company 2 Buy now
13 Sep 2007 annual-return Return made up to 26/08/07; full list of members 2 Buy now
28 Jul 2007 accounts Annual Accounts 1 Buy now
28 Jul 2007 address Registered office changed on 28/07/07 from: 1 white hart stables, bank street, bishops waltham hampshire S032 1AN 1 Buy now
06 Oct 2006 annual-return Return made up to 26/08/06; full list of members 6 Buy now
23 Aug 2006 officers New director appointed 1 Buy now
22 Aug 2006 officers New secretary appointed 2 Buy now
06 Jun 2006 officers Secretary resigned;director resigned 1 Buy now
18 Nov 2005 officers New secretary appointed;new director appointed 2 Buy now
06 Sep 2005 officers Secretary resigned 1 Buy now
06 Sep 2005 officers Director resigned 1 Buy now
26 Aug 2005 incorporation Incorporation Company 12 Buy now