INNER GAME LIMITED

Company Documents

DateDescription
05/02/135 February 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/10/1223 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/10/1212 October 2012 APPLICATION FOR STRIKING-OFF

View Document

06/10/126 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

09/04/129 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

09/04/129 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR DION ALEXANDER BARTON LUYK / 26/03/2012

View Document

09/04/129 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DION ALEXANDER BARTON LUYK / 26/03/2012

View Document

29/12/1129 December 2011 PREVEXT FROM 31/03/2011 TO 31/07/2011

View Document

11/08/1111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DION ALEXANDER BARTON LUYK / 27/01/2011

View Document

11/08/1111 August 2011 SECRETARY'S CHANGE OF PARTICULARS / DION ALEXANDER BARTON LUYK / 27/01/2011

View Document

19/07/1119 July 2011 COMPANY NAME CHANGED LUYK CONSULTING LIMITED CERTIFICATE ISSUED ON 19/07/11

View Document

18/07/1118 July 2011 PREVSHO FROM 31/07/2011 TO 31/03/2011

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

26/04/1126 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

05/04/105 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON ANNE BOWEN / 25/03/2010

View Document

05/04/105 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

05/04/105 April 2010 SECRETARY'S CHANGE OF PARTICULARS / DION ALEXANDER BARTON LUYK / 25/03/2010

View Document

05/04/105 April 2010 REGISTERED OFFICE CHANGED ON 05/04/2010 FROM 11 SILVER STREET CUBLINGTON LEIGHTON BUZZARD BEDFORDSHIRE LU7 0LJ UK

View Document

05/04/105 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DION ALEXANDER BARTON LUYK / 25/03/2010

View Document

02/07/092 July 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 REGISTERED OFFICE CHANGED ON 19/05/08 FROM: GISTERED OFFICE CHANGED ON 19/05/2008 FROM 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY

View Document

19/05/0819 May 2008 CURREXT FROM 31/05/2008 TO 31/07/2008

View Document

19/05/0819 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DION LUYK / 16/05/2008

View Document

19/05/0819 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DION LUYK / 16/05/2008

View Document

14/05/0714 May 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