THE INSOLVENCY CENTRE LIMITED

04063070
BEECHWOOD STOKE PRIOR LEOMINSTER HR6 0LN

Documents

Documents
Date Category Description Pages
08 Aug 2017 gazette Gazette Dissolved Voluntary 1 Buy now
23 May 2017 gazette Gazette Notice Voluntary 1 Buy now
11 May 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
21 Apr 2017 accounts Annual Accounts 2 Buy now
14 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Oct 2015 accounts Annual Accounts 2 Buy now
07 Oct 2015 annual-return Annual Return 4 Buy now
18 Sep 2014 annual-return Annual Return 4 Buy now
18 Sep 2014 accounts Annual Accounts 2 Buy now
01 Sep 2013 accounts Annual Accounts 2 Buy now
01 Sep 2013 annual-return Annual Return 4 Buy now
01 Sep 2012 annual-return Annual Return 4 Buy now
31 Aug 2012 accounts Annual Accounts 2 Buy now
06 Jun 2012 accounts Annual Accounts 2 Buy now
05 Dec 2011 annual-return Annual Return 4 Buy now
01 Jul 2011 annual-return Annual Return 4 Buy now
01 Jul 2011 officers Change of particulars for director (Elizabeth Mary Grove) 2 Buy now
01 Jul 2011 officers Change of particulars for secretary (Eilish Roberta Talbot) 1 Buy now
01 Jul 2011 accounts Annual Accounts 2 Buy now
31 May 2010 accounts Annual Accounts 2 Buy now
26 Oct 2009 annual-return Annual Return 3 Buy now
05 Jun 2009 accounts Annual Accounts 2 Buy now
15 Oct 2008 annual-return Return made up to 31/08/08; no change of members 6 Buy now
03 Oct 2007 accounts Annual Accounts 2 Buy now
02 Oct 2007 annual-return Return made up to 31/08/07; full list of members 2 Buy now
11 Oct 2006 accounts Annual Accounts 1 Buy now
28 Sep 2006 annual-return Return made up to 31/08/06; full list of members 2 Buy now
28 Sep 2006 officers Director's particulars changed 1 Buy now
04 Jul 2006 address Registered office changed on 04/07/06 from: white lodge 50 ledbury road hereford HR1 2SY 1 Buy now
07 Dec 2005 accounts Annual Accounts 1 Buy now
02 Dec 2005 annual-return Return made up to 31/08/05; no change of members 6 Buy now
12 Nov 2004 annual-return Return made up to 31/08/04; full list of members 6 Buy now
26 Oct 2004 accounts Annual Accounts 1 Buy now
16 Apr 2004 accounts Annual Accounts 1 Buy now
25 Sep 2003 annual-return Return made up to 31/08/03; full list of members 6 Buy now
29 Nov 2002 officers New secretary appointed 1 Buy now
29 Nov 2002 officers New secretary appointed 2 Buy now
10 Oct 2002 officers Secretary resigned;director resigned 1 Buy now
10 Oct 2002 officers Secretary resigned;director resigned 1 Buy now
08 Oct 2002 address Registered office changed on 08/10/02 from: the grange aston on carrant tewkesbury gloucestershire GL20 8HL 1 Buy now
08 Oct 2002 accounts Annual Accounts 2 Buy now
11 Sep 2002 annual-return Return made up to 31/08/02; full list of members 8 Buy now
15 Oct 2001 capital Ad 01/09/00-31/08/01 £ si 1@1 2 Buy now
21 Sep 2001 accounts Annual Accounts 1 Buy now
21 Sep 2001 annual-return Return made up to 31/08/01; full list of members 6 Buy now
23 Aug 2001 change-of-name Certificate Change Of Name Company 2 Buy now
13 Aug 2001 officers Director resigned 2 Buy now
13 Aug 2001 officers New director appointed 2 Buy now
13 Aug 2001 address Registered office changed on 13/08/01 from: penrose cottage clifton park clifton bristol gloucester BS8 3BL 1 Buy now
12 Sep 2000 officers Director resigned 1 Buy now
12 Sep 2000 officers Secretary resigned 1 Buy now
12 Sep 2000 address Registered office changed on 12/09/00 from: pembroke house 7 brunswick square, bristol avon BS2 8PE 1 Buy now
12 Sep 2000 officers New secretary appointed;new director appointed 2 Buy now
12 Sep 2000 officers New director appointed 2 Buy now
31 Aug 2000 incorporation Incorporation Company 17 Buy now