INDRA SCIENTIFIC UK LIMITED

06223374
LODGE FARM AUNBY STAMFORD LINCOLNSHIRE PE9 4EE

Documents

Documents
Date Category Description Pages
17 Dec 2013 gazette Gazette Dissolved Voluntary 1 Buy now
03 Sep 2013 gazette Gazette Notice Voluntary 1 Buy now
21 Aug 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
29 Jul 2013 annual-return Annual Return 5 Buy now
29 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Jul 2013 officers Termination of appointment of secretary (Matthew Wilson) 1 Buy now
31 Jan 2013 officers Termination of appointment of director (Willem Smit) 1 Buy now
29 Nov 2012 accounts Annual Accounts 4 Buy now
23 Aug 2012 officers Termination of appointment of secretary (Jane Claire Mellor) 1 Buy now
23 Aug 2012 officers Appointment of secretary (Mr Matthew Wilson) 1 Buy now
23 Aug 2012 officers Termination of appointment of director (Jane Claire Mellor) 1 Buy now
26 Jun 2012 annual-return Annual Return 8 Buy now
26 Jun 2012 officers Change of particulars for director (Mr Richard Griffin) 2 Buy now
10 Nov 2011 officers Appointment of director (Mrs Jane Claire Mellor) 2 Buy now
07 Sep 2011 accounts Annual Accounts 6 Buy now
24 May 2011 annual-return Annual Return 8 Buy now
18 May 2011 change-of-name Certificate Change Of Name Company 3 Buy now
06 Jan 2011 accounts Annual Accounts 6 Buy now
16 Jun 2010 officers Change of particulars for secretary (Mrs Jane Claire Mellor) 1 Buy now
26 May 2010 officers Appointment of secretary (Mrs Jane Claire Mellor) 1 Buy now
26 May 2010 officers Termination of appointment of secretary (Keith Marriott) 1 Buy now
19 May 2010 annual-return Annual Return 6 Buy now
12 Apr 2010 officers Termination of appointment of director (Markus Kustermann) 1 Buy now
05 Feb 2010 officers Appointment of secretary (Keith Marriott) 3 Buy now
02 Feb 2010 officers Termination of appointment of secretary (Richard Griffin) 1 Buy now
11 Dec 2009 accounts Annual Accounts 6 Buy now
23 Sep 2009 address Registered office changed on 23/09/2009 from 58, north street bourne lincolnshire PE10 9AB 1 Buy now
27 Aug 2009 officers Director appointed mr andrew west 2 Buy now
10 Jul 2009 officers Appointment Terminated Director andrew west 1 Buy now
11 Jun 2009 officers Director appointed mr andrew west 1 Buy now
18 May 2009 officers Director's Change of Particulars / andrew horsley / 18/05/2009 / HouseName/Number was: , now: bethany; Street was: 64 swinney lane, now: sun lane; Area was: , now: critch; Post Town was: belper, now: matlock; Region was: derbyshire, now: DE4 5BR; Post Code was: DE56 1EF, now: DE4 5BR 1 Buy now
18 May 2009 annual-return Return made up to 23/04/09; full list of members 5 Buy now
28 Apr 2009 incorporation Memorandum Articles 16 Buy now
18 Apr 2009 change-of-name Certificate Change Of Name Company 2 Buy now
23 Feb 2009 accounts Annual Accounts 6 Buy now
30 May 2008 annual-return Return made up to 23/04/08; full list of members 5 Buy now
05 Dec 2007 officers New director appointed 2 Buy now
28 Nov 2007 resolution Resolution 1 Buy now
26 Nov 2007 capital Ad 10/10/07--------- £ si 90@1=90 £ ic 10/100 2 Buy now
26 Nov 2007 officers New secretary appointed 2 Buy now
26 Nov 2007 officers New director appointed 2 Buy now
26 Nov 2007 officers New director appointed 2 Buy now
26 Nov 2007 officers Secretary resigned 1 Buy now
23 Apr 2007 incorporation Incorporation Company 14 Buy now