INDIE MANAGEMENT LIMITED

05975476
2ND FLOOR 13/14 MARGARET STREET LONDON W1W 8RN

Documents

Documents
Date Category Description Pages
22 Mar 2016 gazette Gazette Dissolved Voluntary 1 Buy now
05 Jan 2016 gazette Gazette Notice Voluntary 1 Buy now
23 Dec 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
04 Nov 2014 accounts Annual Accounts 2 Buy now
30 Oct 2014 annual-return Annual Return 3 Buy now
30 Oct 2014 officers Change of particulars for director (Mark Trevor Rowland) 2 Buy now
30 Oct 2014 officers Termination of appointment of secretary (Ian Stewart Larmont) 1 Buy now
30 Oct 2014 officers Change of particulars for director (Ms Rosetta Bain) 2 Buy now
24 Oct 2013 annual-return Annual Return 5 Buy now
11 Oct 2013 accounts Annual Accounts 2 Buy now
06 Dec 2012 accounts Annual Accounts 2 Buy now
08 Nov 2012 annual-return Annual Return 5 Buy now
22 Dec 2011 accounts Annual Accounts 8 Buy now
08 Nov 2011 annual-return Annual Return 5 Buy now
07 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Nov 2010 annual-return Annual Return 5 Buy now
28 Jul 2010 accounts Annual Accounts 9 Buy now
06 Jan 2010 accounts Annual Accounts 9 Buy now
26 Oct 2009 annual-return Annual Return 5 Buy now
26 Oct 2009 officers Change of particulars for director (Rosetta Bain) 2 Buy now
26 Oct 2009 officers Change of particulars for director (Mark Trevor Rowland) 2 Buy now
11 Feb 2009 accounts Annual Accounts 1 Buy now
18 Dec 2008 annual-return Return made up to 23/10/08; full list of members 4 Buy now
28 May 2008 capital Ad 19/05/08\gbp si 1@1=1\gbp ic 1/2\ 2 Buy now
28 May 2008 officers Director appointed rosetta bain 2 Buy now
12 Feb 2008 annual-return Return made up to 23/10/07; full list of members 6 Buy now
21 Jan 2008 accounts Annual Accounts 1 Buy now
09 Jan 2008 change-of-name Certificate Change Of Name Company 2 Buy now
26 Jul 2007 accounts Accounting reference date shortened from 31/10/07 to 31/03/07 1 Buy now
25 Jul 2007 address Registered office changed on 25/07/07 from: 4 battlefield road st albans AL1 4DD 1 Buy now
26 Feb 2007 change-of-name Certificate Change Of Name Company 2 Buy now
07 Dec 2006 officers New director appointed 1 Buy now
07 Dec 2006 officers New secretary appointed 1 Buy now
07 Dec 2006 officers Secretary resigned 1 Buy now
07 Dec 2006 officers Director resigned 1 Buy now
23 Oct 2006 incorporation Incorporation Company 13 Buy now