INSPIRE MANAGEMENT SOLUTIONS LIMITED

Company Documents

DateDescription
05/08/145 August 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/04/1422 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/10/135 October 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

13/08/1313 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

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

View Document

02/02/132 February 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, DIRECTOR SARAH DEMPSEY

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/07/1228 July 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

26/06/1226 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/06/1218 June 2012 APPLICATION FOR STRIKING-OFF

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, SECRETARY CHARLES FOWLER

View Document

24/05/1224 May 2012 REGISTERED OFFICE CHANGED ON 24/05/2012 FROM
ORCHARD HOUSE PARK LANE
REIGATE
SURREY
RH2 8JX

View Document

24/05/1224 May 2012 SAIL ADDRESS CHANGED FROM:
C/O COMPETEX LIMITED
UNIT C 47 BLACKBOROUGH ROAD
REIGATE
SURREY
RH2 7BU
UNITED KINGDOM

View Document

24/05/1224 May 2012 SAIL ADDRESS CHANGED FROM:
61 NEUMAN CRESCENT
BRACKNELL
BERKSHIRE
RG12 7GL
UNITED KINGDOM

View Document

07/02/127 February 2012 DISS40 (DISS40(SOAD))

View Document

06/02/126 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

04/02/114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ORRIE DEMPSEY / 28/01/2011

View Document

04/02/114 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

19/02/1019 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ORRIE DEMPSEY / 28/01/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH RACHEL DEMPSEY / 28/01/2010

View Document

30/11/0930 November 2009 SAIL ADDRESS CREATED

View Document

19/02/0919 February 2009 S80A AUTH TO ALLOT SEC 04/02/2009

View Document

16/02/0916 February 2009 CURRSHO FROM 31/01/2010 TO 31/12/2009

View Document

28/01/0928 January 2009 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