INBITS LIMITED

Company Documents

DateDescription
02/10/122 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/06/1219 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/06/1212 June 2012 APPLICATION FOR STRIKING-OFF

View Document

08/05/128 May 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

25/02/1225 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/04/1113 April 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM MCHUGH / 19/03/2010

View Document

15/04/1015 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

15/04/1015 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RORY MICHAEL MCHUGH / 19/03/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS LORI DURDA WIZDO / 19/03/2010

View Document

01/02/101 February 2010 DIRECTOR APPOINTED MS LORI DURDA WIZDO

View Document

01/02/101 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

04/06/094 June 2009 SECRETARY APPOINTED MR RORY MICHAEL MCHUGH

View Document

29/05/0929 May 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

28/05/0928 May 2009 REGISTERED OFFICE CHANGED ON 28/05/09 FROM: GARDEN APARTMENT FLAT 1 70 GREAT PULTENEY STREET BATH SOMERSET BA2 4DL

View Document

28/05/0928 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED MICHAEL WILLIAM MCHUGH

View Document

23/02/0923 February 2009 REGISTERED OFFICE CHANGED ON 23/02/09 FROM: RIDGEWAY, GORSLEY SARGENTS LANE ROSS ON WYE HEREFORDSHIRE HR9 7SG

View Document

23/02/0923 February 2009 SECRETARY RESIGNED WILLIAM BENNETT

View Document

23/02/0923 February 2009 DIRECTOR RESIGNED VICKY MCHUGH

View Document

09/04/089 April 2008 SECRETARY'S PARTICULARS WILLIAM BENNETT

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/04/088 April 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

19/03/0719 March 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


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