Insight Vehicle Management Ltd was registered on 31 May 2002 and has its registered office in Newcastle-Under-Lyme in Staffordshire, it's status is listed as "Dissolved". This company does not have any directors listed.
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 09 July 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 23 April 2019 | |
DS01 - Striking off application by a company | 15 April 2019 | |
AA - Annual Accounts | 28 February 2019 | |
CS01 - N/A | 11 June 2018 | |
AA - Annual Accounts | 28 February 2018 | |
CS01 - N/A | 18 June 2017 | |
AA - Annual Accounts | 27 February 2017 | |
CH01 - Change of particulars for director | 13 February 2017 | |
MR01 - N/A | 07 February 2017 | |
AR01 - Annual Return | 09 June 2016 | |
CH01 - Change of particulars for director | 09 June 2016 | |
CH01 - Change of particulars for director | 09 June 2016 | |
AA - Annual Accounts | 29 February 2016 | |
AD01 - Change of registered office address | 15 July 2015 | |
AR01 - Annual Return | 13 July 2015 | |
AA - Annual Accounts | 25 February 2015 | |
AR01 - Annual Return | 10 June 2014 | |
AA - Annual Accounts | 18 February 2014 | |
CH01 - Change of particulars for director | 15 January 2014 | |
AP01 - Appointment of director | 30 August 2013 | |
AR01 - Annual Return | 10 July 2013 | |
AA - Annual Accounts | 27 February 2013 | |
AR01 - Annual Return | 16 July 2012 | |
TM02 - Termination of appointment of secretary | 16 July 2012 | |
AA - Annual Accounts | 29 February 2012 | |
AR01 - Annual Return | 30 July 2011 | |
AA - Annual Accounts | 28 February 2011 | |
AR01 - Annual Return | 16 June 2010 | |
CH01 - Change of particulars for director | 16 June 2010 | |
AA - Annual Accounts | 03 March 2010 | |
363a - Annual Return | 17 July 2009 | |
AA - Annual Accounts | 04 April 2009 | |
287 - Change in situation or address of Registered Office | 13 June 2008 | |
363a - Annual Return | 04 June 2008 | |
287 - Change in situation or address of Registered Office | 04 June 2008 | |
353 - Register of members | 04 June 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 04 June 2008 | |
AA - Annual Accounts | 01 April 2008 | |
363a - Annual Return | 03 July 2007 | |
AA - Annual Accounts | 12 February 2007 | |
225 - Change of Accounting Reference Date | 25 October 2006 | |
363s - Annual Return | 01 August 2006 | |
AA - Annual Accounts | 07 November 2005 | |
363s - Annual Return | 17 August 2005 | |
AA - Annual Accounts | 03 November 2004 | |
363s - Annual Return | 16 June 2004 | |
AA - Annual Accounts | 24 March 2004 | |
225 - Change of Accounting Reference Date | 02 February 2004 | |
363s - Annual Return | 30 June 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 April 2003 | |
288b - Notice of resignation of directors or secretaries | 24 February 2003 | |
288a - Notice of appointment of directors or secretaries | 24 February 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 January 2003 | |
RESOLUTIONS - N/A | 22 July 2002 | |
RESOLUTIONS - N/A | 22 July 2002 | |
RESOLUTIONS - N/A | 22 July 2002 | |
RESOLUTIONS - N/A | 22 July 2002 | |
RESOLUTIONS - N/A | 22 July 2002 | |
RESOLUTIONS - N/A | 27 June 2002 | |
123 - Notice of increase in nominal capital | 27 June 2002 | |
288a - Notice of appointment of directors or secretaries | 13 June 2002 | |
288a - Notice of appointment of directors or secretaries | 13 June 2002 | |
287 - Change in situation or address of Registered Office | 13 June 2002 | |
288b - Notice of resignation of directors or secretaries | 13 June 2002 | |
288b - Notice of resignation of directors or secretaries | 13 June 2002 | |
NEWINC - New incorporation documents | 31 May 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 January 2017 | Outstanding |
N/A |