INCLUSIVE DESIGN LIMITED

Company Documents

DateDescription
06/08/136 August 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/07/2013

View Document

04/07/134 July 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/07/134 July 2013 COURT ORDER INSOLVENCY:COURT ORDER REPLACEMENT LIQUIDATORS

View Document

04/07/134 July 2013 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

09/07/129 July 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/07/129 July 2012 STATEMENT OF AFFAIRS/4.19

View Document

09/07/129 July 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

27/06/1227 June 2012 REGISTERED OFFICE CHANGED ON 27/06/2012 FROM
MINERVA HOUSE SPANIEL ROW
NOTTINGHAM
NG2 6EP

View Document

20/03/1220 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

28/03/1128 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

27/04/1027 April 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

27/02/1027 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

19/09/0819 September 2008 REGISTERED OFFICE CHANGED ON 19/09/08 FROM: 2A PEVERIL DRIVE NOTTINGHAM NG7 1DE

View Document

11/03/0811 March 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

20/03/0620 March 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

19/03/0419 March 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

03/04/023 April 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

27/03/0227 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

12/12/0112 December 2001 DIRECTOR RESIGNED

View Document

27/09/0127 September 2001 NEW SECRETARY APPOINTED

View Document

27/09/0127 September 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/09/0127 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/00

View Document

12/06/0112 June 2001 RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0113 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

05/04/005 April 2000 RETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/994 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

24/04/9924 April 1999 RETURN MADE UP TO 08/03/99; FULL LIST OF MEMBERS

View Document

15/12/9815 December 1998 NEW DIRECTOR APPOINTED

View Document

22/05/9822 May 1998 RETURN MADE UP TO 08/03/98; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 22/05/98

View Document

02/04/982 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

15/07/9715 July 1997 RETURN MADE UP TO 08/03/97; NO CHANGE OF MEMBERS

View Document

03/07/973 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

11/04/9611 April 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/04/9611 April 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/03/9631 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

18/03/9618 March 1996 RETURN MADE UP TO 08/03/96; NO CHANGE OF MEMBERS

View Document

20/03/9520 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

07/03/957 March 1995 RETURN MADE UP TO 08/03/95; FULL LIST OF MEMBERS

View Document

06/03/956 March 1995 DIRECTOR RESIGNED

View Document

29/03/9429 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

11/03/9411 March 1994 RETURN MADE UP TO 08/03/94; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 11/03/94

View Document

11/03/9411 March 1994 REGISTERED OFFICE CHANGED ON 11/03/94

View Document

25/04/9325 April 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

16/03/9316 March 1993 RETURN MADE UP TO 08/03/93; NO CHANGE OF MEMBERS

View Document

24/07/9224 July 1992 REGISTERED OFFICE CHANGED ON 24/07/92 FROM: BEDFORD HOUSE 123 HIGH STREET NEWPORT SHROPSHIRE TF10 7BB

View Document

02/06/922 June 1992 RETURN MADE UP TO 08/03/92; FULL LIST OF MEMBERS

View Document

07/11/917 November 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

30/04/9130 April 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/04/9116 April 1991 ALTER MEM AND ARTS 26/03/91

View Document

16/04/9116 April 1991 NEW DIRECTOR APPOINTED

View Document

16/04/9116 April 1991 NEW DIRECTOR APPOINTED

View Document

16/04/9116 April 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/04/9116 April 1991 REGISTERED OFFICE CHANGED ON 16/04/91 FROM: CENTRAL STATION TUNBRIDGE WELLS KENT TN1 1BT

View Document

08/04/918 April 1991 COMPANY NAME CHANGED MOJAVE LIMITED CERTIFICATE ISSUED ON 09/04/91; RESOLUTION PASSED ON 25/03/91

View Document

08/03/918 March 1991 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