In Context Ltd was founded on 18 September 1996 and has its registered office in Bristol, it's status at Companies House is "Dissolved". The current directors of this company are listed as Walker, James Douglas, Mccune, Catherine Anne, Doctor. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WALKER, James Douglas | 18 September 1996 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCCUNE, Catherine Anne, Doctor | 18 September 1996 | 06 August 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 22 December 2015 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 01 May 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 03 March 2015 | |
AA - Annual Accounts | 10 December 2014 | |
AA - Annual Accounts | 10 November 2014 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 14 August 2014 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 08 July 2014 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 19 December 2013 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 22 October 2013 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 08 January 2013 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 04 January 2013 | |
DS01 - Striking off application by a company | 18 December 2012 | |
AR01 - Annual Return | 30 October 2012 | |
AA - Annual Accounts | 04 September 2012 | |
AR01 - Annual Return | 04 October 2011 | |
CH01 - Change of particulars for director | 04 October 2011 | |
AAMD - Amended Accounts | 03 October 2011 | |
AA - Annual Accounts | 28 June 2011 | |
AR01 - Annual Return | 10 September 2010 | |
CH01 - Change of particulars for director | 10 September 2010 | |
AD01 - Change of registered office address | 10 September 2010 | |
AA - Annual Accounts | 07 June 2010 | |
363a - Annual Return | 10 September 2009 | |
AA - Annual Accounts | 14 July 2009 | |
363a - Annual Return | 24 September 2008 | |
288b - Notice of resignation of directors or secretaries | 06 August 2008 | |
AA - Annual Accounts | 25 June 2008 | |
363a - Annual Return | 24 October 2007 | |
AA - Annual Accounts | 19 July 2007 | |
363a - Annual Return | 02 October 2006 | |
AA - Annual Accounts | 21 June 2006 | |
363a - Annual Return | 20 September 2005 | |
AA - Annual Accounts | 26 July 2005 | |
363s - Annual Return | 15 September 2004 | |
AA - Annual Accounts | 30 July 2004 | |
363s - Annual Return | 27 September 2003 | |
AA - Annual Accounts | 20 August 2003 | |
363s - Annual Return | 07 October 2002 | |
AAMD - Amended Accounts | 02 September 2002 | |
AA - Annual Accounts | 02 August 2002 | |
363s - Annual Return | 25 September 2001 | |
AA - Annual Accounts | 24 July 2001 | |
287 - Change in situation or address of Registered Office | 20 December 2000 | |
363s - Annual Return | 25 September 2000 | |
AA - Annual Accounts | 20 January 2000 | |
363s - Annual Return | 14 October 1999 | |
AA - Annual Accounts | 30 December 1998 | |
363s - Annual Return | 08 September 1998 | |
AA - Annual Accounts | 03 March 1998 | |
363s - Annual Return | 29 September 1997 | |
395 - Particulars of a mortgage or charge | 12 May 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 December 1996 | |
288 - N/A | 23 September 1996 | |
NEWINC - New incorporation documents | 18 September 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 06 May 1997 | Outstanding |
N/A |