IN2NIGHT LTD

Company Documents

DateDescription
19/07/1119 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/04/115 April 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/03/1124 March 2011 APPLICATION FOR STRIKING-OFF

View Document

16/11/1016 November 2010 30/09/10 TOTAL EXEMPTION FULL

View Document

30/09/1030 September 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN CHRISTOPHER CLARK / 08/09/2010

View Document

14/06/1014 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

25/09/0925 September 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

07/10/087 October 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

13/09/0713 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0713 September 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

29/11/0629 November 2006 NEW SECRETARY APPOINTED

View Document

22/09/0622 September 2006 SECRETARY RESIGNED

View Document

22/09/0622 September 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

27/03/0627 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/03/0627 March 2006 MEMORANDUM OF ASSOCIATION

View Document

24/01/0624 January 2006 REGISTERED OFFICE CHANGED ON 24/01/06 FROM: G OFFICE CHANGED 24/01/06 37 SALISBURY ROAD GODSTONE SURREY RH9 8AA

View Document

17/01/0617 January 2006 COMPANY NAME CHANGED THE BATH AND SHOWER COMPANY LTD CERTIFICATE ISSUED ON 17/01/06

View Document

12/10/0512 October 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 NEW DIRECTOR APPOINTED

View Document

09/09/039 September 2003 NEW SECRETARY APPOINTED

View Document

09/09/039 September 2003 DIRECTOR RESIGNED

View Document

09/09/039 September 2003 REGISTERED OFFICE CHANGED ON 09/09/03 FROM: G OFFICE CHANGED 09/09/03 MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

09/09/039 September 2003 SECRETARY RESIGNED

View Document

08/09/038 September 2003 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