- Company Overview for INDEC LIMITED (04351980)
- Filing history for INDEC LIMITED (04351980)
- People for INDEC LIMITED (04351980)
- Charges for INDEC LIMITED (04351980)
- Insolvency for INDEC LIMITED (04351980)
- More for INDEC LIMITED (04351980)
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) |
---|---|---|---|
18 Mar 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Dec 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
04 Sep 2012 | 4.68 | Liquidators' statement of receipts and payments to 9 August 2012 | |
25 Aug 2011 | AD01 | Registered office address changed from Unit 4 Tything Park Arden Forest Industrial Estate Alcester Warwickshire B49 6ES on 25 August 2011 | |
23 Aug 2011 | LIQ MISC | Insolvency:miscellaneous already on chips | |
18 Aug 2011 | 4.20 | Statement of affairs with form 4.19 | |
18 Aug 2011 | 600 | Appointment of a voluntary liquidator | |
18 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2011 | TM01 | Termination of appointment of Lynne Homans as a director | |
08 Jun 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
17 Mar 2011 | CH03 | Secretary's details changed for Mrs Cheryl Kim Melanie Homans on 16 March 2011 | |
16 Mar 2011 | AR01 |
Annual return made up to 8 February 2011 with full list of shareholders
Statement of capital on 2011-03-16
|
|
16 Mar 2011 | CH01 | Director's details changed for Mr Paul David Homans on 16 March 2011 | |
16 Mar 2011 | CH01 | Director's details changed for Mr Paul David Homans on 16 March 2011 | |
16 Mar 2011 | CH01 | Director's details changed for Mrs Cheryl Kim Melanie Homans on 16 March 2011 | |
16 Mar 2011 | CH01 | Director's details changed for Mrs Cheryl Kim Melanie Homans on 16 March 2011 | |
16 Mar 2011 | CH03 | Secretary's details changed for Mrs Cheryl Kim Melanie Homans on 16 March 2011 | |
26 Oct 2010 | CH01 | Director's details changed for Mr Paul David Homans on 10 September 2010 | |
26 Oct 2010 | CH01 | Director's details changed for Mrs Cheryl Kim Melanie Homans on 10 September 2010 | |
26 Oct 2010 | CH03 | Secretary's details changed for Mps Cheryl Kim Melanie Homans on 10 September 2010 | |
27 Aug 2010 | AA01 | Previous accounting period extended from 31 January 2010 to 30 June 2010 | |
09 Mar 2010 | AR01 | Annual return made up to 8 February 2010 with full list of shareholders | |
09 Mar 2010 | CH03 | Secretary's details changed for Mrs Cheryl Kim Melanie Homans on 9 March 2010 | |
09 Mar 2010 | CH01 | Director's details changed for Cheryl Kim Melanie Homans on 9 March 2010 | |
09 Mar 2010 | CH01 | Director's details changed for Paul David Homans on 9 March 2010 |