Advanced company searchLink opens in new window

INSITE POSTER INVESTMENTS (MPP) LIMITED

Company number 02788955

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Jul 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Apr 2011 AA Accounts for a small company made up to 30 November 2010
22 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2011 DS01 Application to strike the company off the register
04 Aug 2010 CH01 Director's details changed for Mr Andrew John Pettit on 12 April 2010
04 Aug 2010 CH01 Director's details changed for Stephen John Pettit on 4 August 2010
04 Aug 2010 CH01 Director's details changed for Mr William James Killick on 4 August 2010
14 Jun 2010 AA Accounts for a small company made up to 30 November 2009
08 Mar 2010 AR01 Annual return made up to 11 February 2010 with full list of shareholders
Statement of capital on 2010-03-08
  • GBP 100,000
08 Mar 2010 CH01 Director's details changed for Stuart Wellman on 1 October 2009
08 Mar 2010 CH01 Director's details changed for Mr Andrew John Pettit on 1 October 2009
08 Mar 2010 CH01 Director's details changed for Stephen John Pettit on 1 October 2009
08 Mar 2010 CH01 Director's details changed for Mr William James Killick on 1 October 2009
08 Mar 2010 CH01 Director's details changed for Daniel Arthur John Maiden on 1 October 2009
13 Sep 2009 AA Accounts for a small company made up to 30 November 2008
12 Aug 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
12 Aug 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
12 Aug 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
12 Aug 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
12 Aug 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
23 Apr 2009 288b Appointment Terminated Secretary phillip nickson
19 Feb 2009 363a Return made up to 11/02/09; full list of members
03 Dec 2008 288a Director appointed stuart wellman
29 Aug 2008 AA Accounts for a small company made up to 30 November 2007
20 Jun 2008 363s Return made up to 11/02/08; full list of members; amend
  • 363(288) ‐ Director's particulars changed