Advanced company searchLink opens in new window

INSTRUMENT DESIGN ASSOCIATES LIMITED

Company number 06139032

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Apr 2013 GAZ2 Final Gazette dissolved following liquidation
04 Jan 2013 L64.07 Completion of winding up
07 Jul 2011 COCOMP Order of court to wind up
21 Jun 2011 COCOMP Order of court to wind up
29 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
14 Jul 2010 DISS40 Compulsory strike-off action has been discontinued
13 Jul 2010 AR01 Annual return made up to 5 March 2010 with full list of shareholders
Statement of capital on 2010-07-13
  • GBP 2
13 Jul 2010 CH01 Director's details changed for Nigel John Thrustans on 5 March 2010
06 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
01 Apr 2009 363a Return made up to 05/03/09; full list of members
22 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
07 Oct 2008 287 Registered office changed on 07/10/2008 from it pays LIMITED suite 102 newton house the quadrant faraday street, birchwood park birchwood warrington WA3 6FW
04 Aug 2008 288b Appointment Terminated Secretary joelle gibson
28 Jul 2008 363a Return made up to 05/03/08; full list of members
06 Mar 2008 288c Director's Change of Particulars / nigel thrustans / 06/03/2007 / HouseName/Number was: , now: 7 chester court; Street was: graneburn house, 55 bo'ness road, now: sheepcote road; Post Town was: grangemouth, now: harrow; Region was: , now: middlesex; Post Code was: FK3 9BJ, now: HA1 2JL
05 Mar 2007 NEWINC Incorporation