INHOCO 336 LIMITED

Company Documents

DateDescription
19/11/1319 November 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/08/1319 August 2013 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

19/08/1319 August 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/07/2013

View Document

22/02/1322 February 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/01/2013

View Document

02/11/122 November 2012 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

10/08/1210 August 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/07/2012

View Document

05/04/125 April 2012 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

16/03/1216 March 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

05/03/125 March 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

08/02/128 February 2012 REGISTERED OFFICE CHANGED ON 08/02/2012 FROM
C/O KPMG LLP
1 THE EMBANKMENT NEVILLE STREET
LEEDS
LS1 4DW

View Document

08/02/128 February 2012 REGISTERED OFFICE CHANGED ON 08/02/2012 FROM
CAPITAL LINK WINDSOR ROAD
CARDIFF
CF24 5NG
WALES

View Document

01/02/121 February 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

22/07/1122 July 2011 DIRECTOR APPOINTED MR ROY GEORGE ELLIS

View Document

24/05/1124 May 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KILLICK

View Document

10/01/1110 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/10

View Document

31/08/1031 August 2010 REGISTERED OFFICE CHANGED ON 31/08/2010 FROM
ATLANTIC HOUSE
TYNDALL STREET
CARDIFF
CF10 4PS

View Document

08/06/108 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

03/02/103 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/09

View Document

29/05/0929 May 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/08

View Document

16/06/0816 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KIRK / 13/06/2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 DIRECTOR APPOINTED NEIL ANTHONY BURNS

View Document

31/01/0831 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

29/05/0729 May 2007 DIRECTOR RESIGNED

View Document

22/05/0722 May 2007 DIRECTOR RESIGNED

View Document

22/05/0722 May 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

20/11/0620 November 2006 NEW DIRECTOR APPOINTED

View Document

11/11/0611 November 2006 NEW SECRETARY APPOINTED

View Document

11/11/0611 November 2006 SECRETARY RESIGNED

View Document

18/10/0618 October 2006 RETURN MADE UP TO 20/05/06; NO CHANGE OF MEMBERS

View Document

18/10/0618 October 2006 RETURN MADE UP TO 20/05/05; NO CHANGE OF MEMBERS

View Document

18/10/0618 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

18/10/0618 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

18/10/0618 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0617 October 2006 ORDER OF COURT - RESTORATION 14/10/06

View Document

08/03/058 March 2005 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/11/0423 November 2004 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/10/0413 October 2004 APPLICATION FOR STRIKING-OFF

View Document

14/06/0414 June 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

16/06/0316 June 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03

View Document

27/08/0227 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/08/0227 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/0220 August 2002 NEW SECRETARY APPOINTED

View Document

20/08/0220 August 2002 NEW DIRECTOR APPOINTED

View Document

20/08/0220 August 2002 REGISTERED OFFICE CHANGED ON 20/08/02 FROM:
SCHOOL LANE
KIRKHEATON
HUDDERSFIELD
HD5 0JS

View Document

20/08/0220 August 2002 DIRECTOR RESIGNED

View Document

20/08/0220 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/08/0220 August 2002 DIRECTOR RESIGNED

View Document

20/08/0220 August 2002 NEW DIRECTOR APPOINTED

View Document

17/06/0217 June 2002 RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

10/08/0110 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/0110 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/0110 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/0118 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0113 July 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/07/0113 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/07/0113 July 2001 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

11/07/0111 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0125 June 2001 RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

05/10/005 October 2000 SECRETARY RESIGNED

View Document

05/10/005 October 2000 NEW SECRETARY APPOINTED

View Document

26/06/0026 June 2000 RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

02/07/992 July 1999 RETURN MADE UP TO 20/05/99; NO CHANGE OF MEMBERS

View Document

18/06/9918 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

04/06/994 June 1999 NEW DIRECTOR APPOINTED

View Document

06/05/996 May 1999 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

06/05/996 May 1999 ADOPT MEM AND ARTS 29/04/99

View Document

05/05/995 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/9917 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/996 April 1999 SECRETARY RESIGNED

View Document

06/04/996 April 1999 NEW SECRETARY APPOINTED

View Document

05/10/985 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

01/07/981 July 1998 NEW SECRETARY APPOINTED

View Document

01/07/981 July 1998 SECRETARY RESIGNED

View Document

17/06/9817 June 1998 RETURN MADE UP TO 20/05/98; FULL LIST OF MEMBERS

View Document

02/12/972 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97

View Document

05/11/975 November 1997 DIRECTOR RESIGNED

View Document

18/06/9718 June 1997 RETURN MADE UP TO 15/05/97; NO CHANGE OF MEMBERS

View Document

10/12/9610 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/01/96

View Document

10/12/9610 December 1996 EXEMPTION FROM APPOINTING AUDITORS 28/01/96

View Document

10/12/9610 December 1996 S366A DISP HOLDING AGM 28/01/95

View Document

10/12/9610 December 1996 S252 DISP LAYING ACC 28/01/95

View Document

28/11/9628 November 1996 S366A DISP HOLDING AGM 29/09/95

View Document

28/11/9628 November 1996 S252 DISP LAYING ACC 29/09/95

View Document

01/11/961 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9610 June 1996 RETURN MADE UP TO 20/05/96; NO CHANGE OF MEMBERS

View Document

07/12/957 December 1995 DIRECTOR RESIGNED

View Document

28/07/9528 July 1995 FULL ACCOUNTS MADE UP TO 28/01/95

View Document

07/07/957 July 1995 SECRETARY RESIGNED

View Document

07/07/957 July 1995 RETURN MADE UP TO 20/05/95; FULL LIST OF MEMBERS

View Document

07/07/957 July 1995 REGISTERED OFFICE CHANGED ON 07/07/95

View Document

07/07/957 July 1995 NEW SECRETARY APPOINTED

View Document

07/07/957 July 1995

View Document

15/06/9415 June 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/06/946 June 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/06/946 June 1994 NEW DIRECTOR APPOINTED

View Document

06/06/946 June 1994 NEW DIRECTOR APPOINTED

View Document

06/06/946 June 1994 REGISTERED OFFICE CHANGED ON 06/06/94 FROM:
DENNIS HOUSE
MARSDEN STREET
MANCHESTER
M2 1JD

View Document

06/06/946 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

20/05/9420 May 1994 Incorporation

View Document

20/05/9420 May 1994 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