INGLE PROJECT DESIGN CO LTD

Company Documents

DateDescription
22/08/1722 August 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/06/176 June 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/05/1724 May 2017 APPLICATION FOR STRIKING-OFF

View Document

16/05/1716 May 2017 FIRST GAZETTE

View Document

25/10/1625 October 2016 28/02/16 TOTAL EXEMPTION FULL

View Document

02/03/162 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

07/01/167 January 2016 28/02/15 TOTAL EXEMPTION FULL

View Document

31/03/1531 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

10/10/1410 October 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

08/04/148 April 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

17/07/1317 July 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

21/04/1321 April 2013 DIRECTOR APPOINTED MR RALPH SOUTHERTON

View Document

19/03/1319 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

29/05/1229 May 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

23/03/1223 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

19/04/1119 April 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN SARAH INGLE / 22/02/2011

View Document

21/03/1121 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN INGLE / 21/02/2010

View Document

12/08/1012 August 2010 SAIL ADDRESS CREATED

View Document

12/08/1012 August 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN SARAH INGLE / 21/02/2010

View Document

27/04/1027 April 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

11/08/0911 August 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

22/04/0922 April 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 DIRECTOR APPOINTED GILLIAN SARAH INGLE

View Document

18/07/0818 July 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

20/03/0720 March 2007 VARIOUS 22/02/07

View Document

12/03/0712 March 2007 NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 ISS SHARES 28/02/07

View Document

12/03/0712 March 2007 NEW SECRETARY APPOINTED

View Document

21/02/0721 February 2007 SECRETARY RESIGNED

View Document

21/02/0721 February 2007 DIRECTOR RESIGNED

View Document

21/02/0721 February 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