INCH-LEA TRADING AND DEVELOPMENT LIMITED

Company Documents

DateDescription
15/10/1015 October 2010 STRUCK OFF AND DISSOLVED

View Document

25/06/1025 June 2010 FIRST GAZETTE

View Document

27/05/0927 May 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/05/091 May 2009 First Gazette

View Document

17/03/0817 March 2008 RETURN MADE UP TO 30/12/07; NO CHANGE OF MEMBERS

View Document

11/03/0811 March 2008 DIRECTOR RESIGNED LOUISE BRANNAGAN

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

11/01/0711 January 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

23/01/0623 January 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

02/11/052 November 2005 REGISTERED OFFICE CHANGED ON 02/11/05 FROM: 1 GRANGE PLACE KILMARNOCK AYRSHIRE KA1 2AB

View Document

14/10/0514 October 2005 SECRETARY RESIGNED

View Document

14/10/0514 October 2005 NEW SECRETARY APPOINTED

View Document

29/01/0529 January 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

18/02/0418 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 REGISTERED OFFICE CHANGED ON 18/03/03 FROM: 13 GLASGOW ROAD PAISLEY RENFREWSHIRE PA1 3QS

View Document

28/02/0328 February 2003 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

18/02/0218 February 2002 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

21/03/0121 March 2001 � NC 100/50000 22/08/

View Document

21/03/0121 March 2001 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 NC INC ALREADY ADJUSTED 22/08/00

View Document

17/11/0017 November 2000 ALTERATION TO MORTGAGE/CHARGE

View Document

13/11/0013 November 2000 PARTIC OF MORT/CHARGE *****

View Document

26/06/0026 June 2000 PARTIC OF MORT/CHARGE *****

View Document

08/05/008 May 2000 NEW DIRECTOR APPOINTED

View Document

03/05/003 May 2000 NEW SECRETARY APPOINTED

View Document

03/05/003 May 2000 NEW DIRECTOR APPOINTED

View Document

07/03/007 March 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/01/01

View Document

07/01/007 January 2000 DIRECTOR RESIGNED

View Document

07/01/007 January 2000 SECRETARY RESIGNED

View Document

30/12/9930 December 1999 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