INSPIRE LEARNING LIMITED

Company Documents

DateDescription
04/10/134 October 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/02/2013

View Document

10/12/1210 December 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/02/2012

View Document

10/03/1110 March 2011 DECLARATION OF SOLVENCY

View Document

10/03/1110 March 2011 SPECIAL RESOLUTION TO WIND UP

View Document

10/03/1110 March 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/03/1110 March 2011 REGISTERED OFFICE CHANGED ON 10/03/2011 FROM
1 BROOK HOUSE BROOK STREET
WIVENHOE
COLCHESTER
ESSEX
CO7 9DP

View Document

03/02/113 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MS KIRSTY SEMPLE / 01/02/2011

View Document

09/06/109 June 2010 PREVEXT FROM 30/09/2009 TO 31/03/2010

View Document

28/04/1028 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

28/04/1028 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR

View Document

28/04/1028 April 2010 SAIL ADDRESS CREATED

View Document

12/06/0912 June 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

27/04/0927 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 PREVSHO FROM 01/10/2008 TO 30/09/2008

View Document

25/11/0825 November 2008 PREVSHO FROM 31/03/2009 TO 01/10/2008

View Document

06/10/086 October 2008 REGISTERED OFFICE CHANGED ON 06/10/2008 FROM
FOURTH FLOOR 47
MARK LANE
LONDON
EC3R 7QQ

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED DIRECTOR CLAUDETTE ASGILL

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED DIRECTOR ANN LIMB

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED DIRECTOR BEATRICE FRAENKEL

View Document

19/09/0819 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

08/04/088 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR LEE JASPER

View Document

22/12/0722 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/12/0722 December 2007 ARTICLES OF ASSOCIATION

View Document

14/12/0714 December 2007 REGISTERED OFFICE CHANGED ON 14/12/07 FROM:
THIRD FLOOR
10 GREYCOAT PLACE
LONDON W1P 1SB

View Document

19/10/0719 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/074 July 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/04/074 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 NEW SECRETARY APPOINTED

View Document

26/02/0726 February 2007 SECRETARY RESIGNED

View Document

01/12/061 December 2006 NEW DIRECTOR APPOINTED

View Document

30/10/0630 October 2006 NEW DIRECTOR APPOINTED

View Document

30/10/0630 October 2006 NEW DIRECTOR APPOINTED

View Document

30/10/0630 October 2006 NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/10/0610 October 2006 DIRECTOR RESIGNED

View Document

18/08/0618 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/04/0628 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 DIRECTOR RESIGNED

View Document

21/04/0621 April 2006 DIRECTOR RESIGNED

View Document

11/11/0511 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/07/0513 July 2005 REGISTERED OFFICE CHANGED ON 13/07/05 FROM:
LIBERTY HOUSE
222 REGENT STREET
LONDON
W1B 5TR

View Document

28/04/0528 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 DIRECTOR RESIGNED

View Document

11/01/0511 January 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 REGISTERED OFFICE CHANGED ON 06/01/05 FROM:
REGENT ARCADE HOUSE
19-25 ARGYLL STREET
LONDON
W1F 7LS

View Document

06/01/056 January 2005 SECRETARY RESIGNED

View Document

06/01/056 January 2005 NEW SECRETARY APPOINTED

View Document

19/08/0419 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/04/0419 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 NEW DIRECTOR APPOINTED

View Document

24/09/0324 September 2003 NEW DIRECTOR APPOINTED

View Document

03/09/033 September 2003 NEW DIRECTOR APPOINTED

View Document

28/07/0328 July 2003 ARTICLES OF ASSOCIATION

View Document

22/07/0322 July 2003 MEMORANDUM OF ASSOCIATION

View Document

15/07/0315 July 2003 COMPANY NAME CHANGED
CLUBVALLEY LIMITED
CERTIFICATE ISSUED ON 15/07/03

View Document

10/07/0310 July 2003 DIRECTOR RESIGNED

View Document

10/07/0310 July 2003 NEW DIRECTOR APPOINTED

View Document

10/07/0310 July 2003 REGISTERED OFFICE CHANGED ON 10/07/03 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP

View Document

10/07/0310 July 2003 NEW SECRETARY APPOINTED

View Document

10/07/0310 July 2003 SECRETARY RESIGNED

View Document

31/03/0331 March 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