INHOCO 424 LIMITED

Company Documents

DateDescription
13/04/1013 April 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/01/1011 January 2010 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

11/01/1011 January 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/12/2009

View Document

07/09/097 September 2009 REGISTERED OFFICE CHANGED ON 07/09/2009 FROM ZOLFO COOPER WELLINGTON PLAZA 31 WELLINGTON STREET LEEDS LS1 4DL

View Document

04/04/094 April 2009 REGISTERED OFFICE CHANGED ON 04/04/2009 FROM SANDFIELD HOUSE, KINGS CLOSE WATER LANE WILMSLOW CHESHIRE SK9 5AR

View Document

03/04/093 April 2009 DECLARATION OF SOLVENCY

View Document

03/04/093 April 2009 SPECIAL RESOLUTION TO WIND UP

View Document

03/04/093 April 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/07/082 July 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/08/078 August 2007 REGISTERED OFFICE CHANGED ON 08/08/07 FROM: CEDAR LODGE, HIGH STREET CHARLTON ADAM SOMERTON SOMERSET TA11 7AR

View Document

08/08/078 August 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/10/0510 October 2005 REGISTERED OFFICE CHANGED ON 10/10/05 FROM: BROAD HILL COTTAGE HARDINGTON MANDEVILLE YEOVIL SOMERSET BA22 9PX

View Document

10/07/0510 July 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

02/07/032 July 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 AUDITOR'S RESIGNATION

View Document

18/12/0218 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

01/08/021 August 2002 NEW DIRECTOR APPOINTED

View Document

12/07/0212 July 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

22/06/0122 June 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 DIRECTOR RESIGNED

View Document

09/01/019 January 2001 REGISTERED OFFICE CHANGED ON 09/01/01 FROM: ST ANNE`S MANOR STREET DITTISHAM DARTMOUTH TQ6 0EX

View Document

09/01/019 January 2001 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/06/0022 June 2000 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 £ NC 1000/3750000 20/1

View Document

04/11/994 November 1999 NC INC ALREADY ADJUSTED 20/10/99

View Document

20/10/9920 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

21/06/9921 June 1999 RETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS

View Document

27/07/9827 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

26/07/9826 July 1998 RETURN MADE UP TO 19/06/98; NO CHANGE OF MEMBERS

View Document

19/08/9719 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

23/07/9723 July 1997 RETURN MADE UP TO 19/06/97; NO CHANGE OF MEMBERS

View Document

23/07/9723 July 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

10/03/9710 March 1997 ACC. REF. DATE SHORTENED FROM 31/08/97 TO 31/03/97

View Document

11/07/9611 July 1996 RETURN MADE UP TO 19/06/96; FULL LIST OF MEMBERS

View Document

26/04/9626 April 1996 ACCOUNTING REF. DATE EXT FROM 15/08 TO 31/08

View Document

06/09/956 September 1995 NEW SECRETARY APPOINTED

View Document

06/09/956 September 1995

View Document

31/08/9531 August 1995 NEW DIRECTOR APPOINTED

View Document

31/08/9531 August 1995

View Document

23/08/9523 August 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/08/9523 August 1995 REGISTERED OFFICE CHANGED ON 23/08/95 FROM: DENNIS HOUSE MARSDEN STREET MANCHESTER M2 1JD

View Document

23/08/9523 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 15/08

View Document

23/08/9523 August 1995 ALTER MEM AND ARTS 14/08/95

View Document

19/06/9519 June 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/06/9519 June 1995 Incorporation

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