INDES GROUP LIMITED

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

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