INNERFUSION LIMITED

Company Documents

DateDescription
28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

24/02/1624 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/02/1524 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

10/02/1410 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/02/132 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

02/02/132 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MARK RICHARD PANNETT / 02/02/2013

View Document

02/02/132 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE PANNETT / 02/02/2013

View Document

02/02/132 February 2013 REGISTERED OFFICE CHANGED ON 02/02/2013 FROM
HERKSTEAD GREEN COTTAGE
CORNISH HALL END
BRAINTREE
ESSEX
CM7 4HH

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/02/1224 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

23/02/1123 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

31/01/1031 January 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

31/01/1031 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MARK RICHARD PANNETT / 30/01/2010

View Document

31/01/1031 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE PANNETT / 30/01/2010

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/02/0924 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

04/03/084 March 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

26/02/0726 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

01/03/061 March 2006 LOCATION OF DEBENTURE REGISTER

View Document

01/03/061 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

01/03/061 March 2006 REGISTERED OFFICE CHANGED ON 01/03/06 FROM: G OFFICE CHANGED 01/03/06 HERKSTEAD GREEN COTTAGE CORNISH HALL END BRAINTREE ESSEX CM7 4HH

View Document

01/03/061 March 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

19/02/0619 February 2006 NEW SECRETARY APPOINTED

View Document

22/01/0622 January 2006 SECRETARY RESIGNED

View Document

28/11/0528 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0528 November 2005 REGISTERED OFFICE CHANGED ON 28/11/05 FROM: G OFFICE CHANGED 28/11/05 CHANDOS FARM HOUSE BARN 2 BULL ROAD THORNHAM PARVA EYE SUFFOLK IP23 8ES

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

06/05/056 May 2005 DIRECTOR RESIGNED

View Document

15/02/0515 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

18/05/0418 May 2004 REGISTERED OFFICE CHANGED ON 18/05/04 FROM: G OFFICE CHANGED 18/05/04 CHERRY COTTAGE CANFIELDS FARM LYNWICK STREET RUDGWICK HORSHAM WEST SUSSEX RH12 3DL

View Document

06/02/046 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0325 October 2003 REGISTERED OFFICE CHANGED ON 25/10/03 FROM: G OFFICE CHANGED 25/10/03 FIRST FLOOR ESTATE OFFICE, THE GREEN RINGMER EAST SUSSEX BN8 5QE

View Document

25/10/0325 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/10/0325 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/07/0331 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

07/03/037 March 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

24/05/0224 May 2002 REGISTERED OFFICE CHANGED ON 24/05/02 FROM: G OFFICE CHANGED 24/05/02 19 GEERS WOOD HEATHFIELD EAST SUSSEX TN21 0AR

View Document

14/02/0214 February 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

31/01/0131 January 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

28/07/0028 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

17/07/0017 July 2000 REGISTERED OFFICE CHANGED ON 17/07/00 FROM: G OFFICE CHANGED 17/07/00 CHEYNEY HOUSE THE GREEN LEWES ROAD RINGMER EAST SUSSEX BN8 5QG

View Document

03/03/003 March 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

22/02/9922 February 1999 RETURN MADE UP TO 28/01/99; NO CHANGE OF MEMBERS

View Document

21/01/9921 January 1999 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/09/98

View Document

05/02/985 February 1998 RETURN MADE UP TO 28/01/98; FULL LIST OF MEMBERS

View Document

26/01/9826 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/988 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

21/02/9721 February 1997 RETURN MADE UP TO 06/02/97; NO CHANGE OF MEMBERS

View Document

31/01/9731 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

18/02/9618 February 1996 RETURN MADE UP TO 06/02/96; NO CHANGE OF MEMBERS

View Document

02/02/962 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

06/06/956 June 1995 REGISTERED OFFICE CHANGED ON 06/06/95 FROM: G OFFICE CHANGED 06/06/95 RAGGED DOG COTTAGE RAGGED DOG LANE WALDRON HEATHFIELD EAST SUSSEX TN21 0NJ

View Document

01/03/951 March 1995 RETURN MADE UP TO 20/02/95; FULL LIST OF MEMBERS

View Document

30/01/9530 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

23/11/9423 November 1994 AUDITOR'S RESIGNATION

View Document

06/06/946 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/946 June 1994 SECRETARY'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

06/06/946 June 1994 REGISTERED OFFICE CHANGED ON 06/06/94 FROM: G OFFICE CHANGED 06/06/94 CHETWYN STATION ROAD HEATHFIELD EAST SUSSEX TN21 8DR

View Document

06/06/946 June 1994 RETURN MADE UP TO 01/03/94; NO CHANGE OF MEMBERS

View Document

06/02/946 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

05/07/935 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/07/935 July 1993 DIRECTOR RESIGNED

View Document

16/03/9316 March 1993 RETURN MADE UP TO 01/03/93; NO CHANGE OF MEMBERS

View Document

16/03/9316 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/9224 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

19/03/9219 March 1992 REGISTERED OFFICE CHANGED ON 19/03/92 FROM: G OFFICE CHANGED 19/03/92 OLD MARLOWES HOUSE 53 MARLOWES HEMEL HEMPSTEAD HERTS HP1 1NL

View Document

21/02/9221 February 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9221 February 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9221 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9221 February 1992 RETURN MADE UP TO 01/03/92; FULL LIST OF MEMBERS

View Document

22/04/9122 April 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

09/04/919 April 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/04/919 April 1991 ALTER MEM AND ARTS 20/03/91

View Document

06/04/916 April 1991 REGISTERED OFFICE CHANGED ON 06/04/91 FROM: G OFFICE CHANGED 06/04/91 THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

06/04/916 April 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/916 April 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/04/916 April 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/916 April 1991 ALTER MEM AND ARTS 20/03/91

View Document

01/03/911 March 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information