INSPIRATIONAL DESIGN LIMITED

Company Documents

DateDescription
21/05/1321 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

05/02/135 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/01/1324 January 2013 APPLICATION FOR STRIKING-OFF

View Document

01/01/131 January 2013 Annual return made up to 9 December 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

12/04/1212 April 2012 REGISTERED OFFICE CHANGED ON 12/04/2012 FROM
LEYTONSTONE HOUSE LEYTONSTONE
LONDON
E11 1GA

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

19/03/1219 March 2012 Annual return made up to 9 December 2011 with full list of shareholders

View Document

04/05/114 May 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

26/01/1126 January 2011 Annual return made up to 9 December 2010 with full list of shareholders

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

15/01/1015 January 2010 Annual return made up to 9 December 2009 with full list of shareholders

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

21/03/0921 March 2009 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 REGISTERED OFFICE CHANGED ON 20/01/2009 FROM
BARNES ROFFE LLP
LEYTONSTONE HOUSE
LEYTONSTONE
LONDON
E11 1HR

View Document

16/01/0816 January 2008 RETURN MADE UP TO 09/12/07; NO CHANGE OF MEMBERS

View Document

06/12/076 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

02/11/072 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

02/11/072 November 2007 REGISTERED OFFICE CHANGED ON 02/11/07 FROM:
FLAT 14 PIERHEAD LOCK
416 MANCHESTER ROAD
LONDON
E14 3FD

View Document

02/11/072 November 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 31/07/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 REGISTERED OFFICE CHANGED ON 24/04/07 FROM:
54 THE EXCHANGE BUILDING
132 COMMERICAL STREET
LONDON
GREAT BRITAIN E1 6NG

View Document

09/12/059 December 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


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