INGLETON CONTRACTS LIMITED

Company Documents

DateDescription
26/10/1226 October 2012 NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE

View Document

25/10/1225 October 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/10/1225 October 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/10/1225 October 2012 STATEMENT OF AFFAIRS/4.19

View Document

26/09/1226 September 2012 REGISTERED OFFICE CHANGED ON 26/09/2012 FROM THE OLD RECTORY, SCHOOL LANE STRATFORD ST. MARY COLCHESTER CO7 6LZ

View Document

16/07/1216 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/07/1114 July 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

13/07/1013 July 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RICHARD MANN / 22/06/2010

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/07/0815 July 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/08/076 August 2007 REGISTERED OFFICE CHANGED ON 06/08/07 FROM: G OFFICE CHANGED 06/08/07 146 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0AW

View Document

06/08/076 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

20/07/0720 July 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/01/0727 January 2007 NC INC ALREADY ADJUSTED 20/07/06

View Document

27/01/0727 January 2007 � NC 35000/45000 20/07/

View Document

27/01/0727 January 2007 � IC 30000/27988 20/07/06 � SR 2012@1=2012

View Document

05/01/075 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0620 July 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/07/0525 July 2005 RETURN MADE UP TO 13/07/05; NO CHANGE OF MEMBERS

View Document

08/02/058 February 2005 NEW SECRETARY APPOINTED

View Document

08/02/058 February 2005 SECRETARY RESIGNED

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/07/0420 July 2004 RETURN MADE UP TO 13/07/04; NO CHANGE OF MEMBERS

View Document

26/01/0426 January 2004 ACC. REF. DATE EXTENDED FROM 28/02/04 TO 31/03/04

View Document

19/12/0319 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

21/07/0321 July 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

21/07/0221 July 2002 RETURN MADE UP TO 13/07/02; CHANGE OF MEMBERS

View Document

12/04/0212 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

14/01/0214 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

02/08/012 August 2001 RETURN MADE UP TO 13/07/01; NO CHANGE OF MEMBERS

View Document

27/11/0027 November 2000 NEW SECRETARY APPOINTED

View Document

27/11/0027 November 2000 SECRETARY RESIGNED

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

30/08/0030 August 2000 NEW DIRECTOR APPOINTED

View Document

24/08/0024 August 2000 RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 NEW SECRETARY APPOINTED

View Document

15/08/0015 August 2000 SECRETARY RESIGNED

View Document

05/12/995 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

01/10/991 October 1999 DIRECTOR RESIGNED

View Document

21/07/9921 July 1999 RETURN MADE UP TO 13/07/99; NO CHANGE OF MEMBERS

View Document

22/09/9822 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

04/09/984 September 1998 RETURN MADE UP TO 13/07/98; FULL LIST OF MEMBERS

View Document

05/03/985 March 1998 � NC 10000/35000 21/10/97

View Document

05/03/985 March 1998 NC INC ALREADY ADJUSTED 21/10/97

View Document

25/09/9725 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9729 July 1997 RETURN MADE UP TO 13/07/97; FULL LIST OF MEMBERS

View Document

15/07/9715 July 1997 SECRETARY RESIGNED

View Document

15/07/9715 July 1997 NEW SECRETARY APPOINTED

View Document

15/07/9715 July 1997 NC INC ALREADY ADJUSTED 30/08/96

View Document

15/07/9715 July 1997 ACC. REF. DATE EXTENDED FROM 31/08/97 TO 28/02/98

View Document

15/07/9715 July 1997 � NC 1000/10000 30/08/96

View Document

29/06/9729 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

30/01/9730 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/09/9618 September 1996 COMPANY NAME CHANGED NIGEL P.INGLETON PROPERTIES LIMI TED CERTIFICATE ISSUED ON 19/09/96

View Document

23/08/9623 August 1996 RETURN MADE UP TO 13/07/96; CHANGE OF MEMBERS

View Document

14/04/9614 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

03/10/953 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/9518 July 1995 RETURN MADE UP TO 13/07/95; FULL LIST OF MEMBERS

View Document

28/02/9528 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

13/07/9413 July 1994 RETURN MADE UP TO 13/07/94; FULL LIST OF MEMBERS

View Document

26/01/9426 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

24/08/9324 August 1993 RETURN MADE UP TO 13/07/93; FULL LIST OF MEMBERS

View Document

25/05/9325 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

20/07/9220 July 1992 RETURN MADE UP TO 13/07/92; FULL LIST OF MEMBERS

View Document

16/06/9216 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

13/09/9113 September 1991 RETURN MADE UP TO 13/07/91; NO CHANGE OF MEMBERS

View Document

14/05/9114 May 1991 REGISTERED OFFICE CHANGED ON 14/05/91 FROM: G OFFICE CHANGED 14/05/91 115, NEW LONDON ROAD, CHELMSFORD, ESSEX. CM2 0QT.

View Document

21/12/9021 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

07/09/907 September 1990 RETURN MADE UP TO 13/07/90; FULL LIST OF MEMBERS

View Document

07/09/907 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

14/06/8914 June 1989 RETURN MADE UP TO 30/04/89; FULL LIST OF MEMBERS

View Document

09/05/899 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

21/10/8821 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/877 December 1987 WD 17/11/87 PD 23/09/87--------- � SI 2@1

View Document

07/12/877 December 1987 WD 17/11/87 AD 23/09/87--------- � SI 98@1=98 � IC 2/100

View Document

19/11/8719 November 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

19/11/8719 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/11/8719 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/11/873 November 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/10/8731 October 1987 REGISTERED OFFICE CHANGED ON 31/10/87 FROM: G OFFICE CHANGED 31/10/87 2 BACHES ST LONDON N1 6UB

View Document

20/10/8720 October 1987 COMPANY NAME CHANGED YEARLINE LIMITED CERTIFICATE ISSUED ON 21/10/87

View Document

15/10/8715 October 1987 ALTER MEM AND ARTS 230987

View Document

08/09/878 September 1987 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