- Company Overview for INSTRUMENTAL SERVICES LIMITED (05141754)
- Filing history for INSTRUMENTAL SERVICES LIMITED (05141754)
- People for INSTRUMENTAL SERVICES LIMITED (05141754)
- More for INSTRUMENTAL SERVICES LIMITED (05141754)
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 Oct 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Nov 2010 | AD01 | Registered office address changed from 11 Kensington Heights 91-95 Campden Hill Road London W8 7BD England on 15 November 2010 | |
09 Jun 2010 | AR01 |
Annual return made up to 1 June 2010 with full list of shareholders
Statement of capital on 2010-06-09
|
|
09 Jun 2010 | CH01 | Director's details changed for Stuart Meerbach on 4 November 2009 | |
09 Jun 2010 | CH03 | Secretary's details changed for Wendy Boyd on 4 November 2009 | |
30 Jan 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
17 Jan 2010 | AD01 | Registered office address changed from 38 Dundee Wharf 100 Three Colt Street London E14 8AX on 17 January 2010 | |
11 Jun 2009 | 363a | Return made up to 01/06/09; full list of members | |
11 Jun 2009 | 288c | Secretary's Change of Particulars / wendy boyd / 01/10/2008 / Date of Birth was: 14-Jun-1971, now: none; HouseName/Number was: , now: 38; Street was: 22 bromyard avenue, now: dundee wharf three colt street; Area was: east acton, now: ; Post Code was: W3 7AU, now: E14 8AX; Country was: , now: united kingdom | |
24 Feb 2009 | AA | Total exemption full accounts made up to 30 June 2008 | |
09 Dec 2008 | 363a | Return made up to 01/06/08; full list of members | |
09 Dec 2008 | 287 | Registered office changed on 09/12/2008 from 38 dundee wharf 100 three colt street london E14 8AX | |
09 Dec 2008 | 287 | Registered office changed on 09/12/2008 from 3 lions gate mews wandsworth london SW18 5EN england | |
09 Dec 2008 | 353 | Location of register of members | |
09 Dec 2008 | 190 | Location of debenture register | |
09 Dec 2008 | 288c | Director's Change of Particulars / stuart meerbach / 01/04/2008 / HouseName/Number was: , now: 38; Street was: 22 bromyard avenue, now: dundee wharf three colt street; Area was: east acton, now: ; Post Code was: W3 7AU, now: E14 8AX; Country was: , now: united kingdom | |
07 Apr 2008 | 287 | Registered office changed on 07/04/2008 from 22 bromyard avenue east acton london W3 7AU | |
27 Dec 2007 | AA | Total exemption full accounts made up to 30 June 2007 | |
08 Sep 2007 | 363s | Return made up to 01/06/07; full list of members | |
08 Sep 2007 | 363(288) |
Director's particulars changed
|
|
04 Jul 2007 | AA | Total exemption full accounts made up to 30 June 2006 | |
05 Jul 2006 | AA | Total exemption small company accounts made up to 30 June 2005 | |
12 Jun 2006 | 363s | Return made up to 01/06/06; full list of members | |
12 Sep 2005 | 363s | Return made up to 01/06/05; full list of members |