Download leads from Nexok and grow your business. Find out more

Insanely Great Limited

Documents

Total Documents44
Total Pages152

Filing History

5 October 2004Final Gazette dissolved via voluntary strike-off
22 June 2004First Gazette notice for voluntary strike-off
10 May 2004Return made up to 24/10/03; full list of members
7 May 2004Application for striking-off
29 January 2004Total exemption small company accounts made up to 31 December 2002
4 February 2003Total exemption small company accounts made up to 1 April 2002
31 January 2003Registered office changed on 31/01/03 from: 37-39 corn street bristol avon BS1 1HT
30 January 2003Accounting reference date shortened from 01/04/03 to 31/12/02
15 January 2003Return made up to 24/10/02; full list of members
4 February 2002Total exemption small company accounts made up to 1 April 2001
13 November 2001Return made up to 24/10/01; full list of members
3 July 2001Director resigned
19 February 2001Particulars of mortgage/charge
2 February 2001Accounts for a small company made up to 1 April 2000
4 December 2000Return made up to 24/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
23 March 2000Registered office changed on 23/03/00 from: 39-41 st nicholas street bristol BS1 1TP
23 March 2000Director's particulars changed
23 March 2000Secretary's particulars changed;director's particulars changed
9 March 2000Resolutions
  • WRES14 ‐ Written resolution of capitalisation or a bonus issue of shares
9 March 2000Ad 29/02/00--------- £ si 98000@1=98000 £ ic 2000/100000
9 March 2000Ad 29/02/00--------- £ si 600@1=600 £ ic 1400/2000
8 February 2000Ad 24/01/00--------- £ si 1202@1=1202 £ ic 198/1400
8 February 2000Nc inc already adjusted 24/01/00
8 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
11 January 2000Director's particulars changed
10 January 2000Accounts for a small company made up to 1 April 1999
24 December 1999Ad 08/06/99--------- £ si 98@1
24 December 1999Return made up to 24/10/99; full list of members; amend
1 November 1999Return made up to 24/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
2 July 1999Memorandum and Articles of Association
2 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
15 June 1999Ad 08/06/99--------- £ si 98@1=98 £ ic 198/296
15 June 1999New director appointed
15 June 1999Ad 08/06/99--------- £ si 98@1=98 £ ic 100/198
4 February 1999Accounts for a small company made up to 1 April 1998
19 January 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
19 January 1999Nc inc already adjusted 23/12/98
19 January 1999Ad 23/12/98--------- £ si 98@1=98 £ ic 2/100
16 November 1998Return made up to 24/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
7 September 1998Particulars of mortgage/charge
24 July 1998Registered office changed on 24/07/98 from: 2 princes building george street bath somerset BA1 2ED
11 March 1998Accounting reference date shortened from 31/10/98 to 01/04/98
11 February 1998Registered office changed on 11/02/98 from: wick court bristol south gloucester BS15 5RB
24 October 1997Incorporation
Sign up now to grow your client base. Plans & Pricing