- Company Overview for INSTRUMENTEL LIMITED (04325633)
- Filing history for INSTRUMENTEL LIMITED (04325633)
- People for INSTRUMENTEL LIMITED (04325633)
- Charges for INSTRUMENTEL LIMITED (04325633)
- More for INSTRUMENTEL LIMITED (04325633)
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) |
---|---|---|---|
16 Aug 2013 | TM01 | Termination of appointment of Julia Walsh as a director | |
07 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Jul 2013 | AA01 | Current accounting period shortened from 31 December 2012 to 31 March 2012 | |
28 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 11 January 2013
|
|
20 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2012 | AR01 | Annual return made up to 20 November 2012 with full list of shareholders | |
23 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
28 Feb 2012 | AP01 | Appointment of Dr Julia Maria Walsh as a director | |
24 Jan 2012 | TM01 | Termination of appointment of Roger Pollard as a director | |
20 Dec 2011 | AR01 | Annual return made up to 20 November 2011 with full list of shareholders | |
08 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
09 May 2011 | SH08 | Change of share class name or designation | |
09 May 2011 | SH01 |
Statement of capital following an allotment of shares on 20 April 2011
|
|
09 May 2011 | RESOLUTIONS |
Resolutions
|
|
09 May 2011 | TM02 | Termination of appointment of Gregory Horler as a secretary | |
09 May 2011 | TM01 | Termination of appointment of Gregory Horler as a director | |
07 Jan 2011 | AR01 | Annual return made up to 20 November 2010 with full list of shareholders | |
15 Nov 2010 | TM01 | Termination of appointment of Stewart Wallace as a director | |
05 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
29 Apr 2010 | TM01 | Termination of appointment of Michael Bowes as a director | |
09 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 2 February 2010
|
|
17 Dec 2009 | AD01 | Registered office address changed from Wgn Convention House Saint Marys Street Leeds West Yorkshire LS9 7DP on 17 December 2009 | |
11 Dec 2009 | AR01 | Annual return made up to 20 November 2009 with full list of shareholders |