- Company Overview for INSETCO CAPITAL MARKETS LIMITED (07258765)
- Filing history for INSETCO CAPITAL MARKETS LIMITED (07258765)
- People for INSETCO CAPITAL MARKETS LIMITED (07258765)
- More for INSETCO CAPITAL MARKETS LIMITED (07258765)
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) |
---|---|---|---|
01 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
16 Jun 2015 | AR01 |
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
19 May 2015 | AP01 | Appointment of Mr Ivan Melvin Couchman as a director on 11 September 2014 | |
18 May 2015 | AP01 | Appointment of Mr Barry Richard Heath as a director on 23 July 2014 | |
24 Mar 2015 | TM01 | Termination of appointment of Julian Steven Seidman as a director on 8 March 2015 | |
19 May 2014 | AR01 |
Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
06 May 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
10 Jan 2014 | AP01 | Appointment of Mr Julian Steven Seidman as a director | |
10 Jan 2014 | TM01 | Termination of appointment of Matthew Krock as a director | |
20 Jun 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
03 Jun 2013 | TM01 | Termination of appointment of Joanne Cutmore as a director | |
03 Jun 2013 | AP01 | Appointment of Mr Matthew Benjamin Krock as a director | |
22 May 2013 | AR01 | Annual return made up to 19 May 2013 with full list of shareholders | |
08 Mar 2013 | TM01 | Termination of appointment of Clive Cooke as a director | |
08 Mar 2013 | AP01 | Appointment of Joanne Cutmore as a director | |
27 Feb 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
03 Aug 2012 | AR01 | Annual return made up to 19 May 2012 with full list of shareholders | |
27 Jun 2012 | TM02 | Termination of appointment of Daryn Soards as a secretary | |
27 Jun 2012 | TM01 | Termination of appointment of Sanjeev Joshi as a director | |
26 Jun 2012 | AP01 | Appointment of Clive John Cooke as a director | |
26 Jun 2012 | AA01 | Current accounting period shortened from 31 May 2013 to 31 December 2012 | |
26 Jun 2012 | AD01 | Registered office address changed from C/O Hiller Hopkins Llp Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE on 26 June 2012 | |
22 Mar 2012 | AA | Total exemption small company accounts made up to 31 May 2011 |