INOUI LIMITED

Company Documents

DateDescription
14/06/1114 June 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/03/111 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/02/1117 February 2011 APPLICATION FOR STRIKING-OFF

View Document

29/12/1029 December 2010 Annual return made up to 24 December 2010 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/01/101 January 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

01/01/101 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY LONG / 29/12/2009

View Document

01/01/101 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE LOUISE EVANS / 29/12/2009

View Document

01/01/101 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ELIZABETH LONG / 29/12/2009

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/12/0629 December 2006 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/01/065 January 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/01/0511 January 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

31/12/0331 December 2003 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

03/04/033 April 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

03/04/033 April 2003 NEW DIRECTOR APPOINTED

View Document

03/04/033 April 2003 NEW DIRECTOR APPOINTED

View Document

15/01/0315 January 2003 RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 NEW SECRETARY APPOINTED

View Document

14/02/0214 February 2002 NEW DIRECTOR APPOINTED

View Document

10/01/0210 January 2002 DIRECTOR RESIGNED

View Document

10/01/0210 January 2002 REGISTERED OFFICE CHANGED ON 10/01/02 FROM: G OFFICE CHANGED 10/01/02 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

10/01/0210 January 2002 SECRETARY RESIGNED

View Document

24/12/0124 December 2001 Incorporation

View Document

24/12/0124 December 2001 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