INSPIRE CAFE BAR LIMITED

Company Documents

DateDescription
13/12/1213 December 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/09/1213 September 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/08/2012

View Document

13/09/1213 September 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

07/09/117 September 2011 STATEMENT OF AFFAIRS/4.19

View Document

07/09/117 September 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/09/117 September 2011 REGISTERED OFFICE CHANGED ON 07/09/2011 FROM
44 HILL ROAD
COVENTRY
CV7 8JQ

View Document

07/09/117 September 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/06/1122 June 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHRISTOPHER LEAPE / 31/01/2010

View Document

22/04/1022 April 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

15/03/1015 March 2010 Annual return made up to 26 February 2009 with full list of shareholders

View Document

05/01/105 January 2010 FIRST GAZETTE

View Document

05/01/105 January 2010 DISS40 (DISS40(SOAD))

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 DISS40 (DISS40(SOAD))

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

03/02/093 February 2009 FIRST GAZETTE

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

27/11/0727 November 2007 NEW SECRETARY APPOINTED

View Document

27/11/0727 November 2007 SECRETARY RESIGNED

View Document

27/11/0727 November 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

15/03/0615 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0528 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/07/0528 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

28/07/0528 July 2005 NEW SECRETARY APPOINTED

View Document

06/04/056 April 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

27/08/0427 August 2004 REGISTERED OFFICE CHANGED ON 27/08/04 FROM:
INNOVATION CENTRE
BINLEY BUSINESS PARK
HARRY WESTON ROAD, COVENTRY
WARWICKSHIRE CV3 2TX

View Document

26/03/0426 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 SECRETARY RESIGNED

View Document

26/02/0326 February 2003 DIRECTOR RESIGNED

View Document

26/02/0326 February 2003 NEW SECRETARY APPOINTED

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 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