INSPIRATION CONTRACTS LIMITED

Company Documents

DateDescription
08/01/138 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/09/1225 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/09/1218 September 2012 APPLICATION FOR STRIKING-OFF

View Document

03/08/123 August 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/06/116 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/08/1026 August 2010 APPOINTMENT TERMINATED, SECRETARY JANE SHORT

View Document

26/08/1026 August 2010 SECRETARY APPOINTED MR JAMES EDWARD SHORT

View Document

26/08/1026 August 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD SHORT / 01/10/2009

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD SHORT / 01/10/2009

View Document

26/08/1026 August 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMES EDWARD SHORT / 01/10/2009

View Document

26/08/1026 August 2010 SECRETARY'S CHANGE OF PARTICULARS / JANE MARGARET SHORT / 01/10/2009

View Document

26/08/1026 August 2010 APPOINTMENT TERMINATED, SECRETARY JAMES SHORT

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

31/08/0931 August 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 REGISTERED OFFICE CHANGED ON 30/06/2009 FROM
TAXASSIST ACCOUNTANTS
30 QUEENS ROAD
READING
BERKSHIRE
RG1 4AU

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

20/05/0820 May 2008 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 REGISTERED OFFICE CHANGED ON 06/03/2008 FROM
1 PRIMROSE DRIVE
HARTLEY WINTNEY
HOOK
RG27 8TN

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 SECRETARY RESIGNED

View Document

19/05/0519 May 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information