INGENIOUS BOND SERVICES LIMITED

05785236
15 GOLDEN SQUARE LONDON W1F 9JG W1F 9JG

Documents

Documents
Date Category Description Pages
19 Jan 2016 gazette Gazette Dissolved Voluntary 1 Buy now
06 Oct 2015 gazette Gazette Notice Voluntary 1 Buy now
29 Sep 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
25 Jun 2015 restoration Restoration Order Of Court 5 Buy now
28 Aug 2012 gazette Gazette Dissolved Voluntary 1 Buy now
15 May 2012 gazette Gazette Notice Voluntary 1 Buy now
08 May 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
10 Oct 2011 accounts Annual Accounts 14 Buy now
27 May 2011 annual-return Annual Return 6 Buy now
06 Dec 2010 accounts Annual Accounts 13 Buy now
10 May 2010 annual-return Annual Return 6 Buy now
15 Feb 2010 resolution Resolution 28 Buy now
15 Feb 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
30 Jan 2010 accounts Annual Accounts 13 Buy now
20 Oct 2009 officers Change of particulars for director (John Leonard Boyton) 2 Buy now
20 Oct 2009 officers Change of particulars for director (Neil Andrew Forster) 2 Buy now
19 Oct 2009 officers Change of particulars for secretary (Sarah Cruickshank) 1 Buy now
18 Oct 2009 officers Change of particulars for director (Matthew Taylor Bugden) 2 Buy now
17 Oct 2009 officers Change of particulars for director (Sebastian James Speight) 2 Buy now
17 Oct 2009 officers Change of particulars for director (James Henry Michael Clayton) 2 Buy now
15 Oct 2009 officers Change of particulars for director (Duncan Murray Reid) 2 Buy now
16 Jun 2009 officers Appointment terminated director patrick mckenna 1 Buy now
12 Jun 2009 officers Director appointed sebastian james speight 1 Buy now
09 Jun 2009 officers Director appointed matthew taylor bugden 1 Buy now
03 Jun 2009 officers Director appointed james henry michael clayton 1 Buy now
12 May 2009 annual-return Return made up to 30/04/09; full list of members 4 Buy now
05 Feb 2009 accounts Annual Accounts 14 Buy now
22 Aug 2008 officers Director appointed neil andrew forster 2 Buy now
22 May 2008 annual-return Return made up to 30/04/08; full list of members 4 Buy now
15 May 2008 officers Appointment terminated director susan ford 1 Buy now
29 Apr 2008 annual-return Return made up to 19/04/08; full list of members 4 Buy now
11 Jan 2008 accounts Annual Accounts 15 Buy now
17 Dec 2007 address Registered office changed on 17/12/07 from: 12 new fetter lane london EC4A 1AG 1 Buy now
03 Sep 2007 officers Director resigned 1 Buy now
22 Aug 2007 officers Director resigned 1 Buy now
01 Aug 2007 auditors Auditors Resignation Company 1 Buy now
27 Apr 2007 annual-return Return made up to 19/04/07; full list of members 3 Buy now
08 Nov 2006 resolution Resolution 1 Buy now
02 Nov 2006 officers New secretary appointed 1 Buy now
02 Nov 2006 officers Secretary resigned 1 Buy now
23 Jun 2006 officers Secretary resigned 1 Buy now
23 Jun 2006 officers New secretary appointed 1 Buy now
15 May 2006 accounts Accounting reference date shortened from 30/04/07 to 31/03/07 1 Buy now
19 Apr 2006 incorporation Incorporation Company 32 Buy now