INBARTEC LIMITED

Company Documents

DateDescription
26/07/1126 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/04/1112 April 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/03/1131 March 2011 APPLICATION FOR STRIKING-OFF

View Document

24/03/1124 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/03/1123 March 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual return made up to 22 December 2010 with full list of shareholders

View Document

05/06/105 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/06/105 June 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

05/06/105 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GREGOR BRUCE CHRISTIE / 16/05/2010

View Document

05/06/105 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGOR BRUCE CHRISTIE / 16/05/2010

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, SECRETARY VELOCITY COMPANY SECRETARIAL SERVICES LIMITED

View Document

30/09/0930 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

04/07/094 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

04/07/094 July 2009 RETURN MADE UP TO 26/05/09; NO CHANGE OF MEMBERS

View Document

03/06/093 June 2009 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS; AMEND

View Document

13/05/0913 May 2009 SECRETARY APPOINTED GREGOR BRUCE CHRISTIE

View Document

05/05/095 May 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

30/04/0930 April 2009 PREVSHO FROM 31/05/2009 TO 31/12/2008

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED DIRECTOR ALLEN MAWBY

View Document

25/03/0925 March 2009 SECRETARY APPOINTED VELOCITY COMPANY SECRETARIAL SERVICES LIMITED

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED DIRECTOR FELIX MEYER-HORN

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED SECRETARY ALLEN MAWBY

View Document

16/01/0916 January 2009 DIRECTOR APPOINTED GREGOR BRUCE CHRISTIE

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR JOHN DURSTON

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

17/10/0817 October 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 DIRECTOR AND SECRETARY APPOINTED ALLEN MAWBY

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED FELIX MEYER-HORN

View Document

14/05/0814 May 2008 REGISTERED OFFICE CHANGED ON 14/05/08 FROM: GISTERED OFFICE CHANGED ON 14/05/2008 FROM, 55 BAKER STREET, LONDON, W1U 7EU

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW BARTLETT

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED JOHN DURSTON

View Document

14/05/0814 May 2008 GBP NC 10000/200000 14/04/2008

View Document

14/05/0814 May 2008 NC INC ALREADY ADJUSTED 17/04/08

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY GREGOR CHRISTIE

View Document

13/05/0813 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/04/083 April 2008 REGISTERED OFFICE CHANGED ON 03/04/08 FROM: GISTERED OFFICE CHANGED ON 03/04/2008 FROM, 8 BAKER STREET, LONDON, W1U 3LL

View Document

17/01/0817 January 2008 SHARES AGREEMENT OTC

View Document

07/11/077 November 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS; AMEND

View Document

07/11/077 November 2007

View Document

23/10/0723 October 2007

View Document

23/10/0723 October 2007

View Document

23/10/0723 October 2007

View Document

23/10/0723 October 2007

View Document

23/10/0723 October 2007 S-DIV 12/04/07

View Document

23/10/0723 October 2007 SUB DIVISION 12/04/07

View Document

23/10/0723 October 2007 Resolutions

View Document

23/07/0723 July 2007 COMPANY NAME CHANGED PROCORK LIMITED CERTIFICATE ISSUED ON 23/07/07

View Document

25/05/0725 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

25/05/0725 May 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0626 May 2006 SECRETARY RESIGNED

View Document

26/05/0626 May 2006 DIRECTOR RESIGNED

View Document

19/05/0619 May 2006 NEW DIRECTOR APPOINTED

View Document

19/05/0619 May 2006 NEW DIRECTOR APPOINTED

View Document

19/05/0619 May 2006 NEW SECRETARY APPOINTED

View Document

16/05/0616 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company