INHOCO 3259 LIMITED

Company Documents

DateDescription
10/12/1410 December 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/10/1430 October 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW TAYLOR

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED JOANNE KAREN COOKE

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR DUNCAN MCGREGOR

View Document

28/10/1328 October 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/09/1325 September 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW MCMANUS

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS SCHULZ

View Document

25/10/1225 October 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

15/10/1215 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDERS KJELLBERG / 13/09/2012

View Document

15/10/1215 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR THOMAS SCHULZ / 13/09/2012

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/03/129 March 2012 DIRECTOR APPOINTED ANDREW TAYLOR

View Document

09/03/129 March 2012 DIRECTOR APPOINTED MR JOSEPH ALAN BOULTON

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS WARRINGER

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN POWELL

View Document

08/03/128 March 2012 DIRECTOR APPOINTED DUNCAN JAMES MCGREGOR

View Document

10/11/1110 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

24/10/1124 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW MCMANUS / 23/08/2011

View Document

24/10/1124 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN POWELL / 23/08/2011

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/11/1016 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

25/09/1025 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/01/1030 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDERS KJELLBERG / 01/10/2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR THOMAS SCHULZ / 01/10/2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ANDERS OSCAR WARRINGER / 01/10/2009

View Document

19/01/1019 January 2010 SAIL ADDRESS CREATED

View Document

19/01/1019 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

16/11/0916 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/08/093 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS SCHULZ / 03/08/2009

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED DIRECTOR GERT SKOLD

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR KAUKO JUURI

View Document

07/04/097 April 2009 DIRECTOR APPOINTED STEPHEN JOHN POWELL

View Document

07/01/097 January 2009 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 AMENDED FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/10/088 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/08/0812 August 2008 PREVEXT FROM 30/12/2007 TO 31/12/2007

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

09/01/089 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/01/089 January 2008 SECRETARY RESIGNED

View Document

09/01/089 January 2008 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 30/12/07

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

08/01/088 January 2008 NEW SECRETARY APPOINTED

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

08/01/088 January 2008 AUDITOR'S RESIGNATION

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

03/12/073 December 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0729 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/0721 June 2007 DIRECTOR RESIGNED

View Document

05/05/075 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/05/074 May 2007 S366A DISP HOLDING AGM 25/04/07

View Document

30/04/0730 April 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

05/04/075 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/04/075 April 2007 DIRECTOR RESIGNED

View Document

05/04/075 April 2007 ARTICLES OF ASSOCIATION

View Document

03/04/073 April 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

03/04/073 April 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/04/073 April 2007 VARIOUS FINANCIAL DOCS 16/03/07

View Document

03/04/073 April 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/04/073 April 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/04/073 April 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/04/073 April 2007 BOARD MEMORANDUM RE S.155(6)

View Document

03/04/073 April 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/03/0729 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/071 March 2007 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS; AMEND

View Document

28/12/0628 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0621 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/067 December 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 SUB DIV 20/12/05

View Document

11/01/0611 January 2006 S-DIV 20/12/05

View Document

11/01/0611 January 2006 DIRECTOR RESIGNED

View Document

11/01/0611 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 REGISTERED OFFICE CHANGED ON 11/01/06 FROM: G OFFICE CHANGED 11/01/06 100 BARBIROLLI SQUARE MANCHESTER M2 3AB

View Document

11/01/0611 January 2006 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/06/06

View Document

11/01/0611 January 2006 MEMORANDUM OF ASSOCIATION

View Document

11/01/0611 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/01/0611 January 2006 VARYING SHARE RIGHTS AND NAMES

View Document

03/01/063 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0525 October 2005 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