INSPIRACY THEOREM LIMITED

Company Documents

DateDescription
28/10/1428 October 2014 FIRST GAZETTE

View Document

12/02/1412 February 2014 31/10/12 TOTAL EXEMPTION FULL

View Document

03/12/133 December 2013 DISS40 (DISS40(SOAD))

View Document

02/12/132 December 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

29/10/1329 October 2013 FIRST GAZETTE

View Document

24/12/1224 December 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

24/12/1224 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER EDWARD BOWLEY / 17/10/2011

View Document

22/12/1222 December 2012 DISS40 (DISS40(SOAD))

View Document

21/12/1221 December 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/10/1230 October 2012 FIRST GAZETTE

View Document

29/11/1129 November 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

18/07/1118 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

02/12/102 December 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

16/10/0916 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information