INDIGO ACCOUNTANTS LTD

05322670
103 GLOUCESTER ROAD MALMESBURY WILTSHIRE SN16 0AJ SN16 0AJ

Documents

Documents
Date Category Description Pages
07 Jun 2014 gazette Gazette Dissolved Liquidation 1 Buy now
07 Mar 2014 insolvency Liquidation Compulsory Completion 1 Buy now
18 Feb 2013 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
18 Dec 2012 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
20 Nov 2012 gazette Gazette Notice Compulsary 1 Buy now
03 Apr 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
31 Mar 2012 accounts Annual Accounts 4 Buy now
12 Jul 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
10 May 2011 gazette Gazette Notice Compulsary 1 Buy now
31 Dec 2010 accounts Annual Accounts 5 Buy now
09 Jun 2010 change-of-name Certificate Change Of Name Company 2 Buy now
09 Jun 2010 change-of-name Change Of Name Notice 2 Buy now
29 May 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
27 May 2010 annual-return Annual Return 4 Buy now
27 May 2010 officers Change of particulars for director (Mrs Imelda Lazaro Gurnhill) 2 Buy now
11 May 2010 gazette Gazette Notice Compulsary 1 Buy now
01 Feb 2010 accounts Annual Accounts 4 Buy now
07 May 2009 annual-return Return made up to 04/01/09; full list of members 3 Buy now
06 May 2009 accounts Annual Accounts 6 Buy now
15 Apr 2009 annual-return Return made up to 04/01/08; full list of members 4 Buy now
14 Apr 2009 capital Ad 01/04/08\gbp si 1@1=1\gbp ic 1/2\ 1 Buy now
02 Nov 2008 accounts Annual Accounts 7 Buy now
02 Sep 2008 officers Appointment terminated secretary kay phillips 1 Buy now
25 Apr 2007 accounts Annual Accounts 7 Buy now
20 Apr 2007 annual-return Return made up to 04/01/07; full list of members 7 Buy now
09 Mar 2006 annual-return Return made up to 04/01/06; full list of members 7 Buy now
12 May 2005 officers Secretary resigned 1 Buy now
12 May 2005 officers New director appointed 2 Buy now
07 May 2005 mortgage Particulars of mortgage/charge 3 Buy now
22 Apr 2005 accounts Accounting reference date extended from 31/01/06 to 31/03/06 1 Buy now
22 Apr 2005 address Registered office changed on 22/04/05 from: office 1 first floor 8 silksworth lane sunderland tyne & wear SR3 1LL 1 Buy now
22 Apr 2005 officers Director resigned 1 Buy now
22 Apr 2005 officers New secretary appointed;new director appointed 2 Buy now
20 Apr 2005 change-of-name Certificate Change Of Name Company 2 Buy now
03 Mar 2005 officers New secretary appointed 2 Buy now
23 Feb 2005 address Registered office changed on 23/02/05 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX 1 Buy now
23 Feb 2005 officers Director resigned 1 Buy now
23 Feb 2005 officers Secretary resigned 1 Buy now
23 Feb 2005 officers New director appointed 3 Buy now
04 Jan 2005 incorporation Incorporation Company 19 Buy now