- Company Overview for INSITEX PRODUCTS LIMITED (02916890)
- Filing history for INSITEX PRODUCTS LIMITED (02916890)
- People for INSITEX PRODUCTS LIMITED (02916890)
- More for INSITEX PRODUCTS LIMITED (02916890)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Mar 2021 | DS01 | Application to strike the company off the register | |
19 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
29 Apr 2020 | CS01 | Confirmation statement made on 8 April 2020 with no updates | |
24 Apr 2020 | PSC05 | Change of details for Max Frank Limited as a person with significant control on 24 April 2020 | |
10 Jan 2020 | PSC07 | Cessation of Gerhard Heribert Bumes as a person with significant control on 31 December 2019 | |
09 Jan 2020 | TM01 | Termination of appointment of Gerhard Heribert Bumes as a director on 31 December 2019 | |
17 Apr 2019 | CS01 | Confirmation statement made on 8 April 2019 with no updates | |
17 Apr 2019 | CH01 | Director's details changed for Mr Gerhard Heribert Bumes on 17 April 2019 | |
17 Apr 2019 | CH01 | Director's details changed for Mr Mark James Aldred on 17 April 2019 | |
08 Feb 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Jul 2018 | AD01 | Registered office address changed from Max Frank Limited Whittle Road Stoke-on-Trent Staffordshire ST3 7HF to Max Frank Ltd Clough Street Hanley Stoke-on-Trent Staffordshire ST1 4AF on 18 July 2018 | |
13 Jun 2018 | PSC04 | Change of details for Mr Mark James Aldred as a person with significant control on 13 June 2018 | |
24 Apr 2018 | CS01 | Confirmation statement made on 8 April 2018 with no updates | |
10 Apr 2018 | CH01 | Director's details changed for Mr Gerhard Heribert Bumes on 10 April 2018 | |
10 Apr 2018 | PSC04 | Change of details for Mr Gerhard Heribert Bumes as a person with significant control on 10 April 2018 | |
18 Jan 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
17 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
03 May 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
17 Oct 2016 | CH01 | Director's details changed for Mark James Aldred on 3 October 2016 | |
25 Aug 2016 | CH01 | Director's details changed for Mark James Aldred on 24 August 2016 | |
01 Jun 2016 | AP01 | Appointment of Gerhard Heribert Bumes as a director on 18 April 2016 | |
19 Apr 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
02 Feb 2016 | AA | Accounts for a dormant company made up to 31 December 2015 |