INSPIRE CHANGE (SCOTLAND) LTD

Company Documents

DateDescription
30/06/1530 June 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/03/1530 March 2015 NOTICE OF FINAL MEETING OF CREDITORS

View Document

26/06/1426 June 2014 NOTICE OF WINDING UP ORDER

View Document

26/06/1426 June 2014 COURT ORDER NOTICE OF WINDING UP

View Document

25/06/1425 June 2014 REGISTERED OFFICE CHANGED ON 25/06/2014 FROM WESTGATE HOUSE SEEDHILL PAISLEY PA1 1JE PA1 1JE SCOTLAND

View Document

07/03/147 March 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/01/1417 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/07/132 July 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/04/1326 April 2013 FIRST GAZETTE

View Document

16/10/1216 October 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/09/1214 September 2012 FIRST GAZETTE

View Document

01/02/121 February 2012 REGISTERED OFFICE CHANGED ON 01/02/2012 FROM C/O CARR ACCOUNTING ST JAMES BUSINESS CENTRE LINWOOD ROAD PAISLEY RENFREWSHIRE PA3 3AT SCOTLAND

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, DIRECTOR BRENDA MURPHY

View Document

22/11/1122 November 2011 DIRECTOR APPOINTED MR DAVID MCCRYSTAL

View Document

01/03/111 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

08/01/118 January 2011 DISS40 (DISS40(SOAD))

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/12/1031 December 2010 FIRST GAZETTE

View Document

14/07/1014 July 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS BRENDA MARY MURPHY / 02/03/2010

View Document

14/07/1014 July 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID MCCRYSTAL / 02/03/2010

View Document

14/07/1014 July 2010 REGISTERED OFFICE CHANGED ON 14/07/2010 FROM C/O CARR ACCOUNTING ST JAMES BUSINESS CENTRE LINWOOD ROAD PAISLEY RENFREWSHIRE PA3 3AT SCOTLAND

View Document

14/07/1014 July 2010 REGISTERED OFFICE CHANGED ON 14/07/2010 FROM ST. JAMES BUSINESS CENTRE LINWOOD ROAD PAISLEY RENFREWSHIRE PA3 3AT

View Document

07/06/107 June 2010 REGISTERED OFFICE CHANGED ON 07/06/2010 FROM FLAT 1B OLD BRIDGE STREET AYR KA7 1QA

View Document

14/09/0914 September 2009 RETURN MADE UP TO 02/03/09; NO CHANGE OF MEMBERS

View Document

28/07/0928 July 2009 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/05/0711 May 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

19/08/0619 August 2006 PARTIC OF MORT/CHARGE *****

View Document

09/05/069 May 2006 NEW DIRECTOR APPOINTED

View Document

09/05/069 May 2006 NEW SECRETARY APPOINTED

View Document

03/03/063 March 2006 SECRETARY RESIGNED

View Document

03/03/063 March 2006 DIRECTOR RESIGNED

View Document

02/03/062 March 2006 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