INHOCO 4085 LIMITED

Company Documents

DateDescription
23/03/1523 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 053370360006

View Document

19/03/1519 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/03/1519 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053370360005

View Document

19/03/1519 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

19/03/1519 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/03/1519 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/01/1528 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

09/12/149 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

30/09/1430 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 053370360005

View Document

03/02/143 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

09/12/139 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

11/02/1311 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

11/12/1211 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

30/01/1230 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

30/08/1130 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

07/03/117 March 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, DIRECTOR MARK OLIVER

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

31/08/1031 August 2010 REGISTERED OFFICE CHANGED ON 31/08/2010 FROM FRILSHAM NURSERIES FRILSHAM YATTENDON THATCHAM BERKSHIRE RG18 0XX

View Document

10/03/1010 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

16/02/1016 February 2010 19/01/10 NO CHANGES

View Document

05/09/095 September 2009 CURREXT FROM 30/09/2009 TO 31/03/2010

View Document

23/07/0923 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

07/06/097 June 2009 DIRECTOR APPOINTED NICHOLAS TEMPLE-HEALD

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN HUNT

View Document

12/03/0912 March 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED DIRECTOR PETER HOLLAND

View Document

10/11/0810 November 2008 SECRETARY APPOINTED DOUGLAS JOHN GRAHAM

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED SECRETARY CHRISTINE COPP

View Document

10/09/0810 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/07/081 July 2008 DIRECTOR APPOINTED DOUGLAS JOHN GRAHAM

View Document

14/04/0814 April 2008 ALTER ARTICLES 31/03/2008

View Document

11/04/0811 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/04/0811 April 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

11/04/0811 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/04/0811 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/04/0811 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/04/089 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/04/088 April 2008 DIRECTOR APPOINTED PETER HOLLAND

View Document

08/04/088 April 2008 REGISTERED OFFICE CHANGED ON 08/04/2008 FROM ALEXANDER HOUSE 106 PEMBROKE ROAD RUISLIP MIDDLESEX HA4 8NW

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT GOLDSTEIN

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR HARVEY ALEXANDER

View Document

08/04/088 April 2008 DIRECTOR APPOINTED MARK OLIVER

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR MARK ALEXANDER

View Document

04/04/084 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/03/0819 March 2008 RETURN MADE UP TO 19/01/08; NO CHANGE OF MEMBERS

View Document

25/02/0825 February 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

26/06/0726 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

14/03/0714 March 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

11/11/0611 November 2006 SECRETARY RESIGNED

View Document

11/11/0611 November 2006 NEW SECRETARY APPOINTED

View Document

25/01/0625 January 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/04/0528 April 2005 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 30/09/05

View Document

20/04/0520 April 2005 NC INC ALREADY ADJUSTED 13/04/05

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

20/04/0520 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

20/04/0520 April 2005 SECRETARY RESIGNED

View Document

20/04/0520 April 2005 DIRECTOR RESIGNED

View Document

20/04/0520 April 2005 � NC 1000/111111 13/04

View Document

20/04/0520 April 2005 REGISTERED OFFICE CHANGED ON 20/04/05 FROM: 150 ALDERSGATE STREET LONDON EC1A 4EJ

View Document

20/04/0520 April 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/01/0519 January 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