IN RESIDENCE LIMITED

Company Documents

DateDescription
20/08/1420 August 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/07/135 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

29/03/1329 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/03/136 March 2013 REGISTERED OFFICE CHANGED ON 06/03/2013 FROM
4 OXFORD STREET
NOTTINGHAM
NG1 5BH
ENGLAND

View Document

06/08/126 August 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

04/07/124 July 2012 DISS40 (DISS40(SOAD))

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

25/08/1125 August 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES STEWART / 01/11/2009

View Document

10/09/1010 September 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/03/103 March 2010 REGISTERED OFFICE CHANGED ON 03/03/2010 FROM 38 CARRISBROOKE DRIVE MAPPERELY PARK NOTTINGHAM NOTTS NG3 5DS

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

21/09/0921 September 2009 SECRETARY'S CHANGE OF PARTICULARS / SASHA STEWART / 17/12/2007

View Document

21/09/0921 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEWART / 17/12/2007

View Document

21/09/0921 September 2009 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

21/09/0921 September 2009 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

21/09/0921 September 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 30 June 2006

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 30 June 2007

View Document

19/09/0919 September 2009 RES02

View Document

18/09/0918 September 2009 ORDER OF COURT - RESTORATION

View Document

17/02/0917 February 2009 STRUCK OFF AND DISSOLVED

View Document

14/10/0814 October 2008 FIRST GAZETTE

View Document

18/12/0718 December 2007 FIRST GAZETTE

View Document

17/12/0717 December 2007 REGISTERED OFFICE CHANGED ON 17/12/07 FROM: G OFFICE CHANGED 17/12/07 64 QUEENS ROAD HALE CHESHIRE WA15 9HD

View Document

26/07/0626 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 REGISTERED OFFICE CHANGED ON 25/08/05 FROM: G OFFICE CHANGED 25/08/05 22 HORSESHOE LANE BROMLEY BROMLEY CROSS BOLTON BL7 9RR

View Document

25/08/0525 August 2005 NEW SECRETARY APPOINTED

View Document

25/08/0525 August 2005 NEW DIRECTOR APPOINTED

View Document

06/07/056 July 2005 SECRETARY RESIGNED

View Document

06/07/056 July 2005 REGISTERED OFFICE CHANGED ON 06/07/05 FROM: G OFFICE CHANGED 06/07/05 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

06/07/056 July 2005 DIRECTOR RESIGNED

View Document

27/06/0527 June 2005 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