INPUTADD LIMITED

Company Documents

DateDescription
25/01/1325 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/01/1216 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FEELEY / 16/01/2011

View Document

14/02/1114 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLYN MARGARET SANDERS-CLARKE / 16/01/2011

View Document

14/02/1114 February 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/02/109 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FEELEY / 16/01/2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/04/084 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

29/02/0829 February 2008 RETURN MADE UP TO 16/01/08; NO CHANGE OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/03/0720 March 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 REGISTERED OFFICE CHANGED ON 08/02/06 FROM: G OFFICE CHANGED 08/02/06 SUITE D THE COURTYARD 24 HIGH STREET HUNGERFORD BERKSHIRE RG17 0NF

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/08/0524 August 2005 NEW SECRETARY APPOINTED

View Document

15/04/0515 April 2005 SECRETARY RESIGNED

View Document

16/03/0516 March 2005 REGISTERED OFFICE CHANGED ON 16/03/05 FROM: G OFFICE CHANGED 16/03/05 THE OLD FORGE EAST KENNETT MARLBOROUGH WILTSHIRE SN8 4EY

View Document

31/01/0531 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

10/02/0410 February 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

04/02/034 February 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

15/02/0115 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/01/0122 January 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS

View Document

06/05/006 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/002 May 2000 REGISTERED OFFICE CHANGED ON 02/05/00 FROM: G OFFICE CHANGED 02/05/00 EAST BURY MANOR EASTBURY HUNGERFORD BERKSHIRE RG17 7JL

View Document

02/05/002 May 2000 SECRETARY'S PARTICULARS CHANGED

View Document

02/03/002 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0018 January 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

10/02/9910 February 1999 RETURN MADE UP TO 16/01/99; NO CHANGE OF MEMBERS

View Document

09/11/989 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

03/04/983 April 1998 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98

View Document

26/03/9826 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

10/02/9810 February 1998 RETURN MADE UP TO 16/01/98; NO CHANGE OF MEMBERS

View Document

18/02/9718 February 1997 RETURN MADE UP TO 16/01/97; FULL LIST OF MEMBERS

View Document

11/10/9611 October 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

17/09/9617 September 1996 NEW SECRETARY APPOINTED

View Document

17/09/9617 September 1996

View Document

08/05/968 May 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/03/9613 March 1996 REGISTERED OFFICE CHANGED ON 13/03/96 FROM: G OFFICE CHANGED 13/03/96 GRATWICK BARN THE GREEN CHARNEY BASSETT WANTAGE OXON OX12 0EU

View Document

15/02/9615 February 1996 SECRETARY RESIGNED

View Document

15/02/9615 February 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/02/9615 February 1996 REGISTERED OFFICE CHANGED ON 15/02/96 FROM: G OFFICE CHANGED 15/02/96 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

15/02/9615 February 1996

View Document

15/02/9615 February 1996

View Document

15/02/9615 February 1996

View Document

15/02/9615 February 1996

View Document

15/02/9615 February 1996 NEW DIRECTOR APPOINTED

View Document

15/02/9615 February 1996 DIRECTOR RESIGNED

View Document

16/01/9616 January 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/01/9616 January 1996 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