THE INSERT & LEAFLET TEAM LIMITED

04918664
UNIT M STUDIO WEST QUAY ROAD SOUTHAMPTON HAMPSHIRE SO151GZ

Documents

Documents
Date Category Description Pages
07 Feb 2017 gazette Gazette Dissolved Voluntary 1 Buy now
22 Nov 2016 gazette Gazette Notice Voluntary 1 Buy now
11 Nov 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
30 Sep 2016 accounts Annual Accounts 5 Buy now
22 Oct 2015 annual-return Annual Return 4 Buy now
14 Oct 2015 accounts Annual Accounts 7 Buy now
18 Nov 2014 annual-return Annual Return 4 Buy now
07 Oct 2014 accounts Annual Accounts 7 Buy now
23 Oct 2013 annual-return Annual Return 4 Buy now
02 Oct 2013 accounts Annual Accounts 4 Buy now
27 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Oct 2012 annual-return Annual Return 4 Buy now
27 Sep 2012 accounts Annual Accounts 4 Buy now
04 Feb 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Feb 2012 annual-return Annual Return 4 Buy now
31 Jan 2012 gazette Gazette Notice Compulsary 1 Buy now
08 Jun 2011 accounts Annual Accounts 5 Buy now
22 Oct 2010 annual-return Annual Return 4 Buy now
21 Jul 2010 accounts Annual Accounts 6 Buy now
18 May 2010 officers Change of particulars for director (Benjamin John Allan) 2 Buy now
17 Nov 2009 accounts Annual Accounts 7 Buy now
17 Nov 2009 annual-return Annual Return 4 Buy now
16 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Nov 2009 accounts Change Account Reference Date Company Previous Extended 1 Buy now
16 Feb 2009 annual-return Return made up to 01/10/08; full list of members 7 Buy now
16 Feb 2009 officers Appointment terminated secretary st james's square secretaries LIMITED 1 Buy now
10 Feb 2009 officers Secretary's change of particulars / judith brunson / 04/02/2009 1 Buy now
08 Jan 2009 mortgage Declaration that part of the property/undertaking: released/ceased /part /charge no 2 2 Buy now
08 Jan 2009 mortgage Declaration that part of the property/undertaking: released/ceased /part /charge no 1 2 Buy now
26 Sep 2008 accounts Annual Accounts 8 Buy now
04 Apr 2008 officers Appointment terminated director barry leeson-earle 1 Buy now
04 Apr 2008 officers Appointment terminated director patrick carew 1 Buy now
04 Apr 2008 officers Appointment terminated director andrew higgs 1 Buy now
26 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
22 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 1 7 Buy now
19 Mar 2008 capital Declaration of assistance for shares acquisition 11 Buy now
19 Mar 2008 resolution Resolution 2 Buy now
19 Mar 2008 resolution Resolution 1 Buy now
19 Mar 2008 resolution Resolution 5 Buy now
07 Mar 2008 officers Director appointed barry charles leeson-earle 2 Buy now
05 Mar 2008 officers Director appointed patrick james carew 2 Buy now
27 Feb 2008 officers Secretary appointed judith brunson 2 Buy now
09 Oct 2007 annual-return Return made up to 01/10/07; full list of members 3 Buy now
01 Oct 2007 officers Secretary's particulars changed 1 Buy now
15 Aug 2007 address Registered office changed on 15/08/07 from: 7 savoy court strand london WC2R 0ER 1 Buy now
19 Feb 2007 accounts Annual Accounts 5 Buy now
05 Oct 2006 annual-return Return made up to 01/10/06; full list of members 3 Buy now
22 Aug 2006 accounts Annual Accounts 5 Buy now
14 Nov 2005 resolution Resolution 22 Buy now
27 Oct 2005 annual-return Return made up to 01/10/05; full list of members 3 Buy now
13 Oct 2005 capital Ad 24/03/05--------- £ si 9998@.1=999 £ ic 2/1001 3 Buy now
08 Aug 2005 accounts Annual Accounts 5 Buy now
27 Jan 2005 annual-return Return made up to 01/10/04; full list of members 7 Buy now
29 Sep 2004 accounts Accounting reference date extended from 31/10/04 to 30/11/04 1 Buy now
10 Feb 2004 officers New director appointed 2 Buy now
15 Oct 2003 officers New director appointed 1 Buy now
14 Oct 2003 officers Director resigned 1 Buy now
01 Oct 2003 incorporation Incorporation Company 20 Buy now