INN DESIGN & CONTRACTS LIMITED

Company Documents

DateDescription
10/01/1210 January 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/09/1127 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/09/1114 September 2011 APPLICATION FOR STRIKING-OFF

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

04/08/114 August 2011 PREVSHO FROM 31/01/2012 TO 31/07/2011

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

19/10/1019 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN MICHAEL CRONE / 22/09/2010

View Document

19/10/1019 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MICHAEL CRONE / 22/09/2010

View Document

13/01/1013 January 2010 REGISTERED OFFICE CHANGED ON 13/01/2010 FROM REGENT WORKS SEA VIEW ROAD BOOTLE LIVERPOOL MERSEYSIDE L20 4DU

View Document

23/09/0923 September 2009 RETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS

View Document

02/05/092 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

21/10/0821 October 2008 REGISTERED OFFICE CHANGED ON 21/10/08 FROM: GISTERED OFFICE CHANGED ON 21/10/2008 FROM 60 PROMENADE GARDENS OTTERSPOOL LIVERPOOL MERSEYSIDE L17 7EU

View Document

21/10/0821 October 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

08/10/078 October 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

24/10/0624 October 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

30/09/0530 September 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

07/12/037 December 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

11/12/0211 December 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

17/08/0217 August 2002 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

29/11/0029 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

06/11/006 November 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

10/03/0010 March 2000 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

06/01/996 January 1999 RETURN MADE UP TO 06/10/98; NO CHANGE OF MEMBERS

View Document

25/11/9825 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

08/01/988 January 1998 RETURN MADE UP TO 06/10/97; NO CHANGE OF MEMBERS

View Document

17/07/9717 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

24/03/9724 March 1997 RETURN MADE UP TO 06/10/96; FULL LIST OF MEMBERS

View Document

20/10/9620 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

24/11/9524 November 1995 RETURN MADE UP TO 06/10/95; NO CHANGE OF MEMBERS

View Document

24/04/9524 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

10/11/9410 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/10/9410 October 1994

View Document

10/10/9410 October 1994 RETURN MADE UP TO 06/10/94; NO CHANGE OF MEMBERS

View Document

20/06/9420 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

28/01/9428 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

17/11/9317 November 1993 RETURN MADE UP TO 06/10/93; FULL LIST OF MEMBERS

View Document

17/11/9317 November 1993

View Document

03/11/923 November 1992 RETURN MADE UP TO 06/10/92; NO CHANGE OF MEMBERS

View Document

03/11/923 November 1992

View Document

03/11/923 November 1992 REGISTERED OFFICE CHANGED ON 03/11/92

View Document

10/08/9210 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

05/12/915 December 1991

View Document

05/12/915 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

05/12/915 December 1991 RETURN MADE UP TO 06/10/91; NO CHANGE OF MEMBERS

View Document

16/10/9116 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/9011 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

11/10/9011 October 1990 RETURN MADE UP TO 06/10/90; FULL LIST OF MEMBERS

View Document

26/09/8926 September 1989 RETURN MADE UP TO 18/09/89; FULL LIST OF MEMBERS

View Document

26/09/8926 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

26/09/8926 September 1989

View Document

05/04/895 April 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

05/04/895 April 1989

View Document

05/04/895 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

20/10/8820 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/8816 February 1988 REGISTERED OFFICE CHANGED ON 16/02/88 FROM: G OFFICE CHANGED 16/02/88 13-15 PORTER STREET LIVERPOOL L37BL

View Document

12/03/8712 March 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

05/02/875 February 1987 GAZETTABLE DOCUMENT

View Document

15/01/8715 January 1987 COMPANY NAME CHANGED DOVEMODEST LIMITED CERTIFICATE ISSUED ON 15/01/87

View Document

06/01/876 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/01/876 January 1987 REGISTERED OFFICE CHANGED ON 06/01/87 FROM: G OFFICE CHANGED 06/01/87 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

30/10/8630 October 1986 CERTIFICATE OF 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