INSPACE FACILITIES LIMITED

Company Documents

DateDescription
09/12/149 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

16/06/1416 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/12/133 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

23/08/1323 August 2013 APPOINTMENT TERMINATED, SECRETARY ROBERT EYRE

View Document

20/02/1320 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

04/12/124 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

25/06/1225 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

01/12/111 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

28/03/1128 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

13/12/1013 December 2010 SECRETARY'S CHANGE OF PARTICULARS / WENDY JANE MCWILLIAMS / 01/01/2010

View Document

13/12/1013 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

12/05/1012 May 2010 SECRETARY'S CHANGE OF PARTICULARS / WENDY JANE MCWILLIAMS / 01/05/2010

View Document

12/05/1012 May 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT CHARLES EYRE / 01/05/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN INGLIS CANNEY / 01/05/2010

View Document

29/04/1029 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

02/12/092 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

03/08/093 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

04/12/084 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

20/10/0820 October 2008 DIRECTOR APPOINTED DUNCAN INGLIS CANNEY

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW TELFER

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED SECRETARY ANNE LISTER

View Document

01/04/081 April 2008 SECRETARY APPOINTED WENDY JANE MCWILLIAMS

View Document

01/04/081 April 2008 SECRETARY APPOINTED ROBERT CHARLES EYRE

View Document

21/12/0721 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/05/073 May 2007 NEW SECRETARY APPOINTED

View Document

03/05/073 May 2007 SECRETARY RESIGNED

View Document

22/03/0722 March 2007 DIRECTOR RESIGNED

View Document

22/03/0722 March 2007 DIRECTOR RESIGNED

View Document

21/03/0721 March 2007 DIRECTOR RESIGNED

View Document

03/01/073 January 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

11/09/0611 September 2006 NEW DIRECTOR APPOINTED

View Document

11/09/0611 September 2006 DOCS APPRO 31/08/06

View Document

05/09/065 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0513 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

31/05/0531 May 2005 SECRETARY RESIGNED

View Document

08/03/058 March 2005 NEW SECRETARY APPOINTED

View Document

04/01/054 January 2005 NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 NEW DIRECTOR APPOINTED

View Document

29/12/0429 December 2004 DIRECTOR RESIGNED

View Document

29/12/0429 December 2004 SECRETARY RESIGNED

View Document

07/12/047 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

31/08/0431 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0420 April 2004 SECRETARY'S PARTICULARS CHANGED

View Document

09/12/039 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

13/05/0313 May 2003 SECRETARY'S PARTICULARS CHANGED

View Document

01/05/031 May 2003 COMPANY NAME CHANGED INSPACE INTERIORS LIMITED CERTIFICATE ISSUED ON 01/05/03

View Document

26/03/0326 March 2003 NEW SECRETARY APPOINTED

View Document

10/12/0210 December 2002 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

07/12/017 December 2001 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 S80A AUTH TO ALLOT SEC 01/02/01

View Document

07/02/017 February 2001 COMPANY NAME CHANGED ARTGLOBE LIMITED CERTIFICATE ISSUED ON 07/02/01

View Document

23/01/0123 January 2001 NEW DIRECTOR APPOINTED

View Document

23/01/0123 January 2001 NEW DIRECTOR APPOINTED

View Document

23/01/0123 January 2001 REGISTERED OFFICE CHANGED ON 23/01/01 FROM: G OFFICE CHANGED 23/01/01 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

23/01/0123 January 2001 NEW SECRETARY APPOINTED

View Document

18/01/0118 January 2001 DIRECTOR RESIGNED

View Document

18/01/0118 January 2001 SECRETARY RESIGNED

View Document

04/12/004 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • COMMTECH (UK) LIMITED


  • 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