INEO MIDI PYRENEES LANGUEDOC ROUSSILLON UK LTD

Company Documents

DateDescription
10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/09/2424 September 2024 First Gazette notice for voluntary strike-off

View Document

04/09/244 September 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/06/2420 June 2024 Current accounting period extended from 2023-12-31 to 2024-06-30

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-26 with updates

View Document

28/05/2428 May 2024 Director's details changed for Mr Alain Jacques Paul Gros on 2024-04-01

View Document

28/05/2428 May 2024 Director's details changed for Mr Alain Jacques Paul Gros on 2024-04-01

View Document

13/02/2413 February 2024 Certificate of change of name

View Document

05/01/245 January 2024 Full accounts made up to 2022-12-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-26 with updates

View Document

09/01/239 January 2023 Full accounts made up to 2021-12-31

View Document

08/10/218 October 2021 Full accounts made up to 2020-12-31

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARCEL BOUHANA

View Document

01/10/181 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

27/10/1727 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/10/173 October 2017 AMENDED FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

06/10/166 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/06/1627 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

25/06/1625 June 2016 COMPANY NAME CHANGED INEO EI UK LTD CERTIFICATE ISSUED ON 25/06/16

View Document

02/06/162 June 2016 CHANGE OF NAME 10/05/2016

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/06/153 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/07/144 July 2014 AUDITOR'S RESIGNATION

View Document

10/06/1410 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

09/12/139 December 2013 DIRECTOR APPOINTED MR ALAIN JACQUES PAUL GROS

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, DIRECTOR BRUNO NEBOUT

View Document

30/10/1330 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/06/1314 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

20/09/1220 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/06/1212 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

21/09/1121 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/06/1115 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

15/06/1115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRUNO JEAN PIERRE NEBOUT / 01/05/2011

View Document

01/03/111 March 2011 SECTION 519

View Document

02/09/102 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/06/1014 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FRENGER INTERNATIONAL LTD / 03/06/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCEL BOUHANA / 03/06/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRUNO JEAN PIERRE NEBOUT / 03/06/2010

View Document

14/06/1014 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

11/09/0911 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/06/0910 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 SECRETARY APPOINTED FRENGER INTERNATIONAL LTD

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED SECRETARY REED SMITH CORPORATE SERVICES LIMITED

View Document

06/05/096 May 2009 REGISTERED OFFICE CHANGED ON 06/05/2009 FROM THE BROADGATE TOWER 3RD FLOOR 20 PRIMROSE STREET LONDON EC2A 2RS

View Document

17/03/0917 March 2009 SECRETARY'S CHANGE OF PARTICULARS / REED SMITH CORPORATE SERVICES LIMITED / 16/03/2009

View Document

17/03/0917 March 2009 REGISTERED OFFICE CHANGED ON 17/03/2009 FROM MINERVA HOUSE 5 MONTAGUE CLOSE LONDON SE1 9BB

View Document

01/11/081 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/10/0820 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/06/0818 June 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRUNO NEBOUT / 02/06/2008

View Document

28/10/0728 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/06/0727 June 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/07/0628 July 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 REGISTERED OFFICE CHANGED ON 15/05/06 FROM: MINERVA HOUSE MONTAGUE CLOSE LONDON SE1 9BB

View Document

07/07/057 July 2005 NEW DIRECTOR APPOINTED

View Document

01/07/051 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/06/0516 June 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 COMPANY NAME CHANGED L' ENERGIE INDUSTRIELLE E.I. LIM ITED CERTIFICATE ISSUED ON 04/01/05

View Document

08/07/048 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/06/049 June 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/07/0329 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/11/024 November 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

11/06/0211 June 2002 RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 SECRETARY'S PARTICULARS CHANGED

View Document

15/03/0215 March 2002 SECRETARY'S PARTICULARS CHANGED

View Document

26/02/0226 February 2002 REGISTERED OFFICE CHANGED ON 26/02/02 FROM: C/O PICKFORDS WHARF CLINK STREET LONDON SE1 9DG

View Document

30/01/0230 January 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/01/0227 January 2002 RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/10/0023 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

04/07/004 July 2000 RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/08/9910 August 1999 RETURN MADE UP TO 03/06/99; FULL LIST OF MEMBERS

View Document

21/07/9821 July 1998 S80A AUTH TO ALLOT SEC 18/06/98

View Document

21/07/9821 July 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/07/9821 July 1998 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/12/98

View Document

21/07/9821 July 1998 ADOPT MEM AND ARTS 18/06/98

View Document

21/07/9821 July 1998 DIRECTOR RESIGNED

View Document

21/07/9821 July 1998 NEW SECRETARY APPOINTED

View Document

21/07/9821 July 1998 SECRETARY RESIGNED

View Document

21/07/9821 July 1998 NEW DIRECTOR APPOINTED

View Document

21/07/9821 July 1998 S386 DISP APP AUDS 18/06/98

View Document

21/07/9821 July 1998 S369(4) SHT NOTICE MEET 18/06/98

View Document

21/07/9821 July 1998 S252 DISP LAYING ACC 18/06/98

View Document

21/07/9821 July 1998 S366A DISP HOLDING AGM 18/06/98

View Document

03/06/983 June 1998 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