INHOCO 3416 LIMITED

Company Documents

DateDescription
30/07/1230 July 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/04/1230 April 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

17/03/1117 March 2011 DECLARATION OF SOLVENCY

View Document

17/03/1117 March 2011 SPECIAL RESOLUTION TO WIND UP

View Document

17/03/1117 March 2011 REGISTERED OFFICE CHANGED ON 17/03/2011 FROM C/O SWIFT HOLDINGS (UK) LTD DUNSWELL ROAD COTTINGHAM EAST YORKSHIRE HU16 4JX

View Document

17/03/1117 March 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/03/117 March 2011 COMPANY NAME CHANGED AUTOCRUISE MOTORHOMES LIMITED CERTIFICATE ISSUED ON 07/03/11

View Document

07/03/117 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/03/113 March 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARDS

View Document

12/05/1012 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

12/05/1012 May 2010 SECRETARY'S CHANGE OF PARTICULARS / KEITH BRAYSHAW / 30/04/2010

View Document

14/12/0914 December 2009 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

08/10/098 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH BRAYSHAW / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER EDWARDS / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER MUTLOW SMITH / 01/10/2009

View Document

28/01/0928 January 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

03/10/083 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/10/083 October 2008 REGISTERED OFFICE CHANGED ON 03/10/2008 FROM DUNSWELL ROAD COTTINGHAM EAST YORKSHIRE HU16 4JX

View Document

03/10/083 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

05/09/085 September 2008 NC INC ALREADY ADJUSTED 28/08/08

View Document

01/09/081 September 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/09/081 September 2008 MEMORANDUM OF ASSOCIATION

View Document

06/11/076 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0730 October 2007 £ NC 1000/100000 24/10

View Document

30/10/0730 October 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/10/0730 October 2007 ACC. REF. DATE SHORTENED FROM 31/10/08 TO 31/08/08

View Document

30/10/0730 October 2007 NC INC ALREADY ADJUSTED 24/10/07

View Document

23/10/0723 October 2007 NEW DIRECTOR APPOINTED

View Document

23/10/0723 October 2007

View Document

23/10/0723 October 2007 REGISTERED OFFICE CHANGED ON 23/10/07 FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB

View Document

15/10/0715 October 2007 SECRETARY RESIGNED

View Document

15/10/0715 October 2007 DIRECTOR RESIGNED

View Document

15/10/0715 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/10/0715 October 2007 NEW DIRECTOR APPOINTED

View Document

08/10/078 October 2007 COMPANY NAME CHANGED INHOCO 3416 LIMITED CERTIFICATE ISSUED ON 08/10/07

View Document

01/10/071 October 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