About

Registered Number: 06706725
Date of Incorporation: 24/09/2008 (15 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 01/03/2016 (8 years and 3 months ago)
Registered Address: Unit 77 Cariocca Business Park, Sawley Road, Miles Platting, Manchester, M40 8BB

 

Indec (Nw) Ltd was registered on 24 September 2008 and has its registered office in Manchester, it's status at Companies House is "Dissolved". We do not know the number of employees at this company. There is one director listed as Robertson, Paul Anthony for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTSON, Paul Anthony 24 September 2008 27 September 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 March 2016
GAZ1 - First notification of strike-off action in London Gazette 15 December 2015
AA - Annual Accounts 08 June 2015
DISS40 - Notice of striking-off action discontinued 20 March 2015
AR01 - Annual Return 19 March 2015
GAZ1 - First notification of strike-off action in London Gazette 27 January 2015
AR01 - Annual Return 14 August 2014
AR01 - Annual Return 08 August 2014
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 28 January 2014
AA - Annual Accounts 12 November 2012
TM01 - Termination of appointment of director 27 September 2012
DISS40 - Notice of striking-off action discontinued 26 September 2012
AA - Annual Accounts 25 September 2012
DISS16(SOAS) - N/A 21 February 2012
GAZ1 - First notification of strike-off action in London Gazette 24 January 2012
AD01 - Change of registered office address 02 December 2011
AD01 - Change of registered office address 25 November 2011
AD01 - Change of registered office address 15 March 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 17 November 2010
CH01 - Change of particulars for director 17 November 2010
CH01 - Change of particulars for director 17 November 2010
AD01 - Change of registered office address 10 August 2010
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 09 December 2009
288a - Notice of appointment of directors or secretaries 29 July 2009
287 - Change in situation or address of Registered Office 09 February 2009
288c - Notice of change of directors or secretaries or in their particulars 11 December 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
NEWINC - New incorporation documents 24 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.