INHOCO 1071 LIMITED

Company Documents

DateDescription
23/09/1423 September 2014 STRUCK OFF AND DISSOLVED

View Document

10/06/1410 June 2014 FIRST GAZETTE

View Document

21/01/1421 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

06/11/136 November 2013 APPOINTMENT TERMINATED, DIRECTOR GARY MILLAR

View Document

06/11/136 November 2013 DIRECTOR APPOINTED MR ROWAN BLACK

View Document

04/02/134 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

12/12/1212 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/06/12

View Document

30/10/1230 October 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

27/06/1227 June 2012 REGISTERED OFFICE CHANGED ON 27/06/2012 FROM
NIGHTINGALE HALL, QUERNMORE ROAD
LANCASTER
LANCASHIRE
LA1 3JT

View Document

11/06/1211 June 2012 PREVSHO FROM 31/01/2013 TO 06/06/2012

View Document

23/01/1223 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

16/09/1116 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

06/06/116 June 2011 DIRECTOR APPOINTED MR GARY JAMES MILLAR

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH THOMPSON

View Document

09/05/119 May 2011 DIRECTOR APPOINTED MR GEOFFREY CONN

View Document

18/01/1118 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

21/09/1021 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

03/03/103 March 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

03/03/103 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS HEATHER MCKINSTRY / 01/10/2009

View Document

24/10/0924 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

03/02/093 February 2009 APPOINTMENT TERMINATED DIRECTOR SYDNEY SPENCE

View Document

03/02/093 February 2009 SECRETARY APPOINTED MRS HEATHER MCKINSTRY

View Document

03/02/093 February 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 APPOINTMENT TERMINATED SECRETARY SYDNEY SPENCE

View Document

27/10/0827 October 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

03/04/083 April 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 REGISTERED OFFICE CHANGED ON 23/01/08 FROM: G OFFICE CHANGED 23/01/08 HIGHFIELD HOUSE QUERNMORE ROAD LANCASTER LANCASHIRE LA1 3JT

View Document

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

View Document

21/02/0721 February 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

08/02/068 February 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

07/07/047 July 2004 REGISTERED OFFICE CHANGED ON 07/07/04 FROM: G OFFICE CHANGED 07/07/04 CALM WATERS NEWBY BRIDGE ROAD WINDERMERE CUMBRIA LA23 3PR

View Document

07/07/047 July 2004 DIRECTOR RESIGNED

View Document

07/07/047 July 2004 SECRETARY RESIGNED

View Document

07/07/047 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/07/047 July 2004 NEW DIRECTOR APPOINTED

View Document

11/02/0411 February 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

23/01/0323 January 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

11/10/0211 October 2002 REGISTERED OFFICE CHANGED ON 11/10/02 FROM: G OFFICE CHANGED 11/10/02 CASTLE VIEW QUERNMORE ROAD LANCASTER LANCASHIRE LA1 3JT

View Document

29/01/0229 January 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

07/02/017 February 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 SECRETARY RESIGNED

View Document

17/02/0017 February 2000 REGISTERED OFFICE CHANGED ON 17/02/00 FROM: G OFFICE CHANGED 17/02/00 100 BARBIROLLI SQUARE MANCHESTER LANCASHIRE M2 3AB

View Document

17/02/0017 February 2000 DIRECTOR RESIGNED

View Document

17/02/0017 February 2000 NEW SECRETARY APPOINTED

View Document

17/02/0017 February 2000 NEW DIRECTOR APPOINTED

View Document

19/01/0019 January 2000 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