INSPEC FINANCE LIMITED

Company Documents

DateDescription
01/05/121 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/12/1124 December 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

25/10/1125 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/10/1112 October 2011 APPLICATION FOR STRIKING-OFF

View Document

23/09/1123 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD GEORGE HARVEY / 23/09/2011

View Document

01/08/111 August 2011 REDUCE ISSUED CAPITAL 28/07/2011

View Document

01/08/111 August 2011 SOLVENCY STATEMENT DATED 28/07/11

View Document

01/08/111 August 2011 01/08/11 STATEMENT OF CAPITAL GBP 1000.00

View Document

01/08/111 August 2011 STATEMENT BY DIRECTORS

View Document

05/05/115 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/06/1018 June 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/04/1014 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD GEORGE HARVEY / 18/03/2010

View Document

29/01/1029 January 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL MACLEOD / 18/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD GEORGE HARVEY / 18/11/2009

View Document

18/11/0918 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS GENEVA ANGELA STAPLETON / 18/11/2009

View Document

07/06/097 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/02/092 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD HARVEY / 19/01/2009

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED DIRECTOR DONALD ANDREWS

View Document

27/10/0827 October 2008 DIRECTOR APPOINTED MR BERNARD GEORGE HARVEY

View Document

24/10/0824 October 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/10/0824 October 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/05/0827 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/01/0829 January 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/06/076 June 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 DIRECTOR RESIGNED

View Document

07/02/077 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 AUDITOR'S RESIGNATION

View Document

22/06/0522 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/06/0515 June 2005 NEW DIRECTOR APPOINTED

View Document

30/03/0530 March 2005 NEW DIRECTOR APPOINTED

View Document

21/03/0521 March 2005 DIRECTOR RESIGNED

View Document

16/02/0516 February 2005 LOCATION OF REGISTER OF MEMBERS

View Document

16/02/0516 February 2005 REGISTERED OFFICE CHANGED ON 16/02/05 FROM: G OFFICE CHANGED 16/02/05 66 WIGMORE STREET LONDON W1U 2HQ

View Document

16/02/0516 February 2005 LOCATION OF REGISTER OF MEMBERS

View Document

04/02/054 February 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/02/046 February 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0318 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/033 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/09/033 September 2003 DIRECTOR RESIGNED

View Document

27/03/0327 March 2003 DIRECTOR RESIGNED

View Document

28/02/0328 February 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 LOCATION OF REGISTER OF MEMBERS

View Document

08/01/038 January 2003 REGISTERED OFFICE CHANGED ON 08/01/03 FROM: G OFFICE CHANGED 08/01/03 NATIONS HOUSE 9TH FLOOR 103 WIGMORE STREET LONDON W1U 1QS

View Document

12/12/0212 December 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/10/0216 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

10/05/0210 May 2002 NEW DIRECTOR APPOINTED

View Document

19/04/0219 April 2002 DIRECTOR RESIGNED

View Document

11/02/0211 February 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/07/012 July 2001 NEW DIRECTOR APPOINTED

View Document

29/06/0129 June 2001 NEW DIRECTOR APPOINTED

View Document

29/06/0129 June 2001 NEW DIRECTOR APPOINTED

View Document

27/06/0127 June 2001 DIRECTOR RESIGNED

View Document

12/06/0112 June 2001 SECRETARY RESIGNED

View Document

12/06/0112 June 2001 NEW SECRETARY APPOINTED

View Document

09/04/019 April 2001 NEW SECRETARY APPOINTED

View Document

09/04/019 April 2001 SECRETARY RESIGNED

View Document

22/02/0122 February 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 REGISTERED OFFICE CHANGED ON 16/08/00 FROM: G OFFICE CHANGED 16/08/00 103 WIGMORE STREET LONDON W1H 9AB

View Document

18/07/0018 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/03/001 March 2000 LOCATION OF REGISTER OF MEMBERS

View Document

01/03/001 March 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

05/10/995 October 1999 DELIVERY EXT'D 3 MTH 30/11/98

View Document

27/09/9927 September 1999 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/12/99

View Document

15/09/9915 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

28/05/9928 May 1999 REGISTERED OFFICE CHANGED ON 28/05/99 FROM: G OFFICE CHANGED 28/05/99 CHARLESTON ROAD HARDLEY HYTHE SOUTHAMPTON HAMPSHIRE SO45 3ZG

View Document

16/04/9916 April 1999 SECRETARY RESIGNED

View Document

16/04/9916 April 1999 NEW SECRETARY APPOINTED

View Document

23/02/9923 February 1999 RETURN MADE UP TO 07/02/99; FULL LIST OF MEMBERS

View Document

13/01/9913 January 1999 NEW DIRECTOR APPOINTED

View Document

08/01/998 January 1999 DIRECTOR RESIGNED

View Document

15/10/9815 October 1998 AUDITORS RES FILED IN ERROR

View Document

14/10/9814 October 1998 AUDITOR'S RESIGNATION

View Document

13/10/9813 October 1998 AUDITOR'S RESIGNATION

View Document

02/10/982 October 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

31/05/9831 May 1998 DIRECTOR RESIGNED

View Document

31/05/9831 May 1998 NEW DIRECTOR APPOINTED

View Document

12/02/9812 February 1998 RETURN MADE UP TO 07/02/98; FULL LIST OF MEMBERS

View Document

08/01/988 January 1998 REGISTERED OFFICE CHANGED ON 08/01/98 FROM: G OFFICE CHANGED 08/01/98 CHARLESTON INDUSTRIAL ESTATE HYTHE SOUTHAMPTON SO4 6ZG

View Document

08/01/988 January 1998 LOCATION OF REGISTER OF MEMBERS

View Document

01/10/971 October 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

01/10/971 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/9712 February 1997 RETURN MADE UP TO 07/02/97; FULL LIST OF MEMBERS

View Document

02/12/962 December 1996 DIRECTOR RESIGNED

View Document

02/12/962 December 1996 NEW DIRECTOR APPOINTED

View Document

02/12/962 December 1996 NC INC ALREADY ADJUSTED 21/11/96

View Document

02/12/962 December 1996 NC INC ALREADY ADJUSTED 21/11/96

View Document

02/12/962 December 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 21/11/96

View Document

08/10/968 October 1996 S386 DISP APP AUDS 26/09/96

View Document

08/10/968 October 1996 S366A DISP HOLDING AGM 26/09/96

View Document

08/10/968 October 1996 S252 DISP LAYING ACC 26/09/96

View Document

01/10/961 October 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

26/09/9626 September 1996 NEW SECRETARY APPOINTED

View Document

26/09/9626 September 1996 SECRETARY RESIGNED

View Document

26/09/9626 September 1996

View Document

26/09/9626 September 1996

View Document

03/09/963 September 1996

View Document

03/09/963 September 1996 SECRETARY RESIGNED

View Document

03/09/963 September 1996 NEW SECRETARY APPOINTED

View Document

12/04/9612 April 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 28/03/96

View Document

12/04/9612 April 1996 NC INC ALREADY ADJUSTED 28/03/96

View Document

12/04/9612 April 1996 � NC 40000000/40040000000 28/03/96

View Document

18/03/9618 March 1996 RETURN MADE UP TO 07/02/96; FULL LIST OF MEMBERS

View Document

09/01/969 January 1996

View Document

09/01/969 January 1996 NEW SECRETARY APPOINTED

View Document

09/01/969 January 1996 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

22/12/9522 December 1995 SECRETARY RESIGNED

View Document

22/12/9522 December 1995

View Document

02/10/952 October 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

02/03/952 March 1995 RETURN MADE UP TO 07/02/95; FULL LIST OF MEMBERS

View Document

16/01/9516 January 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 06/01/95

View Document

16/01/9516 January 1995 � NC 20000000/40000000 06/01/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/07/9425 July 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

17/04/9417 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/9411 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/9411 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/03/9418 March 1994

View Document

18/03/9418 March 1994 RETURN MADE UP TO 07/02/94; FULL LIST OF MEMBERS

View Document

11/11/9311 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/9331 August 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

13/04/9313 April 1993

View Document

13/04/9313 April 1993 RETURN MADE UP TO 07/02/93; FULL LIST OF MEMBERS

View Document

11/12/9211 December 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/11/9225 November 1992 COMPANY NAME CHANGED EPOCHAGE LIMITED CERTIFICATE ISSUED ON 26/11/92

View Document

18/11/9218 November 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/11/9218 November 1992 NEW DIRECTOR APPOINTED

View Document

18/11/9218 November 1992 � NC 1000/20000000 28/09/92

View Document

18/11/9218 November 1992 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

18/11/9218 November 1992 ALTER MEM AND ARTS 30/09/92

View Document

18/11/9218 November 1992 REGISTERED OFFICE CHANGED ON 18/11/92 FROM: G OFFICE CHANGED 18/11/92 100 NEW BRIDGE STREET LONDON EC4V 6JA

View Document

18/11/9218 November 1992 DIRECTOR RESIGNED

View Document

18/11/9218 November 1992 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 28/09/92

View Document

18/11/9218 November 1992 DIRECTOR RESIGNED

View Document

18/11/9218 November 1992 NEW DIRECTOR APPOINTED

View Document

16/10/9216 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/927 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/925 October 1992 DIRECTOR RESIGNED

View Document

05/10/925 October 1992 NEW DIRECTOR APPOINTED

View Document

05/10/925 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/10/925 October 1992 NEW DIRECTOR APPOINTED

View Document

05/10/925 October 1992 REGISTERED OFFICE CHANGED ON 05/10/92 FROM: G OFFICE CHANGED 05/10/92 83 LEONARD STREET LONDON EC2A 4QS

View Document

05/10/925 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

07/02/927 February 1992 CERTIFICATE OF INCORPORATION

View Document

07/02/927 February 1992 Incorporation

View Document

07/02/927 February 1992 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