- Company Overview for INSTA (INTERNATIONAL) LIMITED (08945886)
- Filing history for INSTA (INTERNATIONAL) LIMITED (08945886)
- People for INSTA (INTERNATIONAL) LIMITED (08945886)
- Charges for INSTA (INTERNATIONAL) LIMITED (08945886)
- More for INSTA (INTERNATIONAL) LIMITED (08945886)
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 Jul 2015 | CH01 | Director's details changed for Mr Mark Phillip Pilkington on 19 June 2015 | |
24 Mar 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
10 Mar 2015 | SH06 |
Cancellation of shares. Statement of capital on 6 January 2015
|
|
06 Mar 2015 | SH02 |
Statement of capital on 6 January 2015
|
|
10 Feb 2015 | SH06 |
Cancellation of shares. Statement of capital on 6 January 2015
|
|
10 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
24 Dec 2014 | TM01 | Termination of appointment of Michael Agathangelou as a director on 24 December 2014 | |
19 Nov 2014 | AP03 | Appointment of Mr Mark Phillip Pilkington as a secretary on 19 November 2014 | |
19 Nov 2014 | AP01 | Appointment of Mr Mark Philip Pilkington as a director on 19 November 2014 | |
15 Aug 2014 | AP01 | Appointment of Mr Bruce Milne as a director on 23 June 2014 | |
30 Jul 2014 | AP01 | Appointment of Jeremy John Fairfax Robson as a director on 23 June 2014 | |
30 Jul 2014 | AP01 | Appointment of Michael Agathangelou as a director on 23 June 2014 | |
30 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 23 June 2014
|
|
30 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2014 | MR01 | Registration of charge 089458860001 | |
19 Mar 2014 | AA01 | Current accounting period extended from 31 March 2015 to 30 June 2015 | |
19 Mar 2014 | NEWINC | Incorporation |