INSPIRE BY DESIGN LIMITED

Company Documents

DateDescription
25/07/1325 July 2013 REGISTERED OFFICE CHANGED ON 25/07/2013 FROM
APPLETON HOUSE 25 RECTORY ROAD
WEST BRIDGFORD
NOTTINGHAM
NG2 6BE

View Document

22/07/1322 July 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

22/07/1322 July 2013 STATEMENT OF AFFAIRS/4.19

View Document

22/07/1322 July 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/06/138 June 2013 DISS40 (DISS40(SOAD))

View Document

06/06/136 June 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

23/04/1323 April 2013 FIRST GAZETTE

View Document

25/08/1225 August 2012 DISS40 (DISS40(SOAD))

View Document

24/08/1224 August 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

10/03/1210 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 27 April 2011

View Document

10/11/1110 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK STEPHEN JOSEPH GROOMBRIDGE / 07/11/2011

View Document

15/06/1115 June 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 27 April 2010

View Document

21/01/1121 January 2011 PREVSHO FROM 22/04/2010 TO 20/04/2010

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 29 April 2009

View Document

18/05/1018 May 2010 DISS40 (DISS40(SOAD))

View Document

15/05/1015 May 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

15/05/1015 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK STEPHEN JOSEPH GROOMBRIDGE / 02/04/2010

View Document

27/04/1027 April 2010 FIRST GAZETTE

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 29 April 2008

View Document

05/05/095 May 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

27/03/0927 March 2009 REGISTERED OFFICE CHANGED ON 27/03/09 FROM: GISTERED OFFICE CHANGED ON 27/03/2009 FROM WELBECK HOUSE 69 LOUGHBOROUGH ROAD WEST BRIDGFORD NOTTINGHAMSHIRE NG2 7LA

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED SECRETARY ASHBYS CORPORATE SECRETARIES LIMITED

View Document

25/03/0925 March 2009 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 PREVSHO FROM 24/04/2008 TO 22/04/2008

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

27/02/0827 February 2008 ACC. REF. DATE SHORTENED FROM 26/04/2007 TO 24/04/2007

View Document

08/02/088 February 2008 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

07/07/057 July 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 SECRETARY RESIGNED

View Document

21/06/0521 June 2005 NEW SECRETARY APPOINTED

View Document

27/05/0527 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

02/03/052 March 2005 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 26/04/04

View Document

13/04/0413 April 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

25/04/0325 April 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 REGISTERED OFFICE CHANGED ON 05/12/02 FROM: G OFFICE CHANGED 05/12/02 STERLING HOUSE 70 BRIDGFORD ROAD WEST BRIDGFORD NOTTINGHAMSHIRE NG2 6AP

View Document

23/04/0223 April 2002 NEW DIRECTOR APPOINTED

View Document

23/04/0223 April 2002 DIRECTOR RESIGNED

View Document

02/04/022 April 2002 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