INGINIA SOLUTIONS LIMITED

Company Documents

DateDescription
25/02/1425 February 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/01/2014

View Document

05/03/135 March 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/01/2013

View Document

01/02/121 February 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/01/2012

View Document

16/01/1216 January 2012 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

23/09/1123 September 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/08/2011

View Document

11/05/1111 May 2011 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

03/05/113 May 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

09/03/119 March 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

09/03/119 March 2011 REGISTERED OFFICE CHANGED ON 09/03/2011 FROM
6 SNOW HILL
LONDON
EC1A 2AY
UNITED KINGDOM

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, SECRETARY SHERRARDS COMPANY SECRETARIAL LIMITED

View Document

11/10/1011 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / QUERIDA MARGUERITA BAKER / 01/02/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / QUERIDA MARGUERITA BAKER / 01/02/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES NICHOLAS BAKER / 01/02/2010

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/03/109 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/01/1014 January 2010 REGISTERED OFFICE CHANGED ON 14/01/2010 FROM
18 BENTINCK STREET
LONDON
W1U 2AR

View Document

13/01/1013 January 2010 Annual return made up to 11 October 2009 with full list of shareholders

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/03/0930 March 2009 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED SECRETARY THOMAS EGGAR SECRETARIES LIMITED

View Document

24/03/0924 March 2009 REGISTERED OFFICE CHANGED ON 24/03/2009 FROM
60 CANNON STREET
LONDON
EC4N 6NP

View Document

10/03/0910 March 2009 SECRETARY APPOINTED SHERRARDS COMPANY SECRETARIAL LIMITED

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED DIRECTOR RONALD CRUICKSHANK

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/2008 FROM
11TH FLOOR
76 SHOE LANE
LONDON
WC4A 3JB

View Document

18/02/0818 February 2008 ACC. REF. DATE SHORTENED FROM 31/10/08 TO 30/06/08

View Document

12/11/0712 November 2007 NEW DIRECTOR APPOINTED

View Document

26/10/0726 October 2007 NEW DIRECTOR APPOINTED

View Document

26/10/0726 October 2007 REGISTERED OFFICE CHANGED ON 26/10/07 FROM:
76 SHOE LANE
LONDON
EC4A 3JB

View Document

26/10/0726 October 2007 NEW SECRETARY APPOINTED

View Document

26/10/0726 October 2007 NEW DIRECTOR APPOINTED

View Document

23/10/0723 October 2007 SECRETARY RESIGNED

View Document

23/10/0723 October 2007 DIRECTOR RESIGNED

View Document

11/10/0711 October 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • JAX AND RALPH LTD


  • 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