INSTALLATION UK LIMITED

06142959
SAXON HOUSE SAXON WAY CHELTENHAM GL52 6QX

Documents

Documents
Date Category Description Pages
23 Jan 2016 gazette Gazette Dissolved Liquidation 1 Buy now
23 Oct 2015 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 6 Buy now
28 Oct 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 7 Buy now
29 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Aug 2013 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
28 Aug 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
28 Aug 2013 resolution Resolution 1 Buy now
08 Jul 2013 accounts Annual Accounts 3 Buy now
28 May 2013 annual-return Annual Return 4 Buy now
28 Dec 2012 accounts Annual Accounts 4 Buy now
06 Sep 2012 officers Appointment of director (Mrs Elizabeth Champion) 2 Buy now
24 May 2012 annual-return Annual Return 3 Buy now
24 May 2012 officers Change of particulars for secretary (Elizabeth Middlebrook) 1 Buy now
13 Dec 2011 accounts Annual Accounts 4 Buy now
08 Mar 2011 annual-return Annual Return 3 Buy now
07 Mar 2011 officers Change of particulars for director (Carl Champion) 2 Buy now
07 Mar 2011 officers Change of particulars for secretary (Elizabeth Middlebrook) 1 Buy now
08 Dec 2010 accounts Annual Accounts 4 Buy now
03 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Apr 2010 annual-return Annual Return 4 Buy now
07 Apr 2010 officers Change of particulars for director (Carl Champion) 2 Buy now
05 Jan 2010 accounts Annual Accounts 3 Buy now
23 Jul 2009 officers Director's change of particulars / carl champion / 01/04/2009 1 Buy now
23 Jul 2009 officers Secretary's change of particulars / elizabeth middlebrook / 01/04/2009 1 Buy now
23 Jul 2009 annual-return Return made up to 07/03/09; full list of members 3 Buy now
24 Mar 2009 accounts Annual Accounts 6 Buy now
12 Feb 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Feb 2009 annual-return Return made up to 07/03/08; full list of members 3 Buy now
11 Feb 2009 address Registered office changed on 11/02/2009 from 10 crown loft apts 16 marsh street walsall west midlands WS2 9LB 1 Buy now
11 Feb 2009 address Location of register of members 1 Buy now
11 Feb 2009 address Location of debenture register 1 Buy now
23 Dec 2008 gazette Gazette Notice Compulsary 1 Buy now
30 Oct 2008 officers Secretary appointed elizabeth middlebrook 2 Buy now
30 Oct 2008 address Registered office changed on 30/10/2008 from 40 trouse lane wednesbury WS10 7HS 1 Buy now
30 Oct 2008 officers Appointment terminated secretary steven champion 1 Buy now
20 Apr 2007 officers New secretary appointed 1 Buy now
20 Apr 2007 officers Secretary resigned 1 Buy now
25 Mar 2007 officers New director appointed 2 Buy now
16 Mar 2007 officers New secretary appointed 1 Buy now
15 Mar 2007 officers Secretary resigned 1 Buy now
15 Mar 2007 officers Director resigned 1 Buy now
07 Mar 2007 incorporation Incorporation Company 14 Buy now