This company is commonly known as Investwide Limited. The company was founded 19 years ago and was given the registration number 05319877. The firm's registered office is in LEEDS. You can find them at Toronto Square, Toronto Street, Leeds, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | INVESTWIDE LIMITED |
---|---|---|
Company Number | : | 05319877 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Live but Receiver Ma |
Incorporation Date | : | 22 December 2004 |
End of financial year | : | 31 December 2013 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Toronto Square, Toronto Street, Leeds, England, LS1 2HJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Linlow Park Nashogue, Killena, Gorey, Ireland, | Secretary | 20 January 2005 | Active |
14 The Grove, Haydens Park, Lucan, Ireland, IRISH | Director | 20 January 2005 | Active |
Linlow Park Nashogue, Killena, Gorey, Ireland, | Director | 20 January 2005 | Active |
7 Hilltown Way, River Valley, Swords, Ireland, IRISH | Director | 20 January 2005 | Active |
Kilmichael Ballygarrett, Gorey, Ireland, IRISH | Director | 20 January 2005 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 22 December 2004 | Active |
Swallows Rest, Ballynerrin, Wicklow, Ireland, IRISH | Director | 20 January 2005 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 22 December 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2016-05-16 | Address | Change registered office address company with date old address new address. | Download |
2014-10-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-07 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2013-10-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-10-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-12-13 | Accounts | Accounts with accounts type full. | Download |
2012-09-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-09-28 | Officers | Change person director company with change date. | Download |
2012-09-28 | Officers | Change person director company with change date. | Download |
2012-09-28 | Officers | Change person director company with change date. | Download |
2012-09-28 | Officers | Change person director company with change date. | Download |
2011-09-29 | Accounts | Accounts with accounts type full. | Download |
2011-09-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-10-29 | Accounts | Accounts with accounts type full. | Download |
2010-10-26 | Annual return | Annual return company with made up date. | Download |
2010-03-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-02-19 | Accounts | Accounts with accounts type full. | Download |
2009-12-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2009-11-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2009-06-09 | Insolvency | Liquidation court order to rescind winding up. | Download |
2009-03-06 | Insolvency | Liquidation compulsory winding up order. | Download |
2008-12-17 | Address | Legacy. | Download |
2008-12-10 | Insolvency | Liquidation compulsory winding up order. | Download |
2008-12-05 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.