I N L AUTOMOTIVE DESIGN LIMITED

Company Documents

DateDescription
21/10/1421 October 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/07/148 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/07/141 July 2014 APPLICATION FOR STRIKING-OFF

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, SECRETARY IAN LIGHTBODY (DECEASED)

View Document

18/03/1418 March 2014 DIRECTOR APPOINTED MR ALEXANDER ANDREW LIGHTBODY

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, DIRECTOR IAN LIGHTBODY (DECEASED)

View Document

03/03/143 March 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

03/03/143 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN NEIL LIGHTBODY / 11/11/2013

View Document

03/03/143 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR IAN NEIL LIGHTBODY / 11/11/2013

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/03/1313 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/04/1224 April 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

11/03/1111 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/05/1027 May 2010 SECRETARY'S CHANGE OF PARTICULARS / IAN NEIL LIGHTBODY / 12/02/2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN NEIL LIGHTBODY / 12/02/2010

View Document

27/05/1027 May 2010 Annual return made up to 12 February 2009 with full list of shareholders

View Document

27/05/1027 May 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA GROHS

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA GROHS

View Document

24/05/1024 May 2010 Annual return made up to 12 February 2008 with full list of shareholders

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 March 2007

View Document

14/05/0714 May 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 NEW SECRETARY APPOINTED

View Document

21/03/0721 March 2007 SECRETARY RESIGNED

View Document

21/03/0721 March 2007 NEW DIRECTOR APPOINTED

View Document

21/03/0721 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/03/0516 March 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/04/042 April 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

14/03/0314 March 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

14/03/0214 March 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

20/03/0120 March 2001 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

16/03/0016 March 2000 RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

10/12/9910 December 1999 S366A DISP HOLDING AGM 08/12/99

View Document

14/03/9914 March 1999 RETURN MADE UP TO 12/02/99; FULL LIST OF MEMBERS

View Document

14/03/9914 March 1999 SECRETARY'S PARTICULARS CHANGED

View Document

12/10/9812 October 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99

View Document

23/02/9823 February 1998 DIRECTOR RESIGNED

View Document

23/02/9823 February 1998 NEW DIRECTOR APPOINTED

View Document

23/02/9823 February 1998 NEW SECRETARY APPOINTED

View Document

23/02/9823 February 1998 REGISTERED OFFICE CHANGED ON 23/02/98 FROM: G OFFICE CHANGED 23/02/98 INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB

View Document

23/02/9823 February 1998 SECRETARY RESIGNED

View Document

12/02/9812 February 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