INUK NETWORKS LIMITED

Company Documents

DateDescription
26/07/1126 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/04/1112 April 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/04/114 April 2011 APPLICATION FOR STRIKING-OFF

View Document

09/03/119 March 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/03/119 March 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

09/03/119 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

07/03/117 March 2011 DIRECTOR APPOINTED JASON WHITNEY HODELL

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, DIRECTOR MARCUS LIASSIDES

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES HARPER

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, SECRETARY ROBIN STENERSON

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, DIRECTOR ROBIN STENERSON

View Document

22/03/1022 March 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

17/03/1017 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

17/03/1017 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

17/03/1017 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

17/03/1017 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

16/03/1016 March 2010 SAIL ADDRESS CREATED

View Document

30/01/1030 January 2010 ACCOUNTS FILED & SEC 172, 177 & 182.

View Document

30/01/1030 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

10/06/0910 June 2009 DIRECTOR APPOINTED JAMES ARTHUR HARPER

View Document

02/06/092 June 2009 DIRECTOR AND SECRETARY APPOINTED ROBIN MELISSA STENERSON

View Document

28/05/0928 May 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 COMPANY NAME CHANGED CYMAR LIMITED CERTIFICATE ISSUED ON 22/05/09

View Document

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

View Document

04/11/084 November 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

13/08/0813 August 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS LIASSIDES / 01/04/2008

View Document

11/07/0811 July 2008 APPOINTMENT TERMINATED SECRETARY JAMES EDWARDS

View Document

20/08/0720 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

20/08/0720 August 2007 REGISTERED OFFICE CHANGED ON 20/08/07 FROM: G OFFICE CHANGED 20/08/07 VENTURE HOUSE, NAVIGATION PARK ABERCYNON MID GLAMORGAN CF45 4SN

View Document

20/08/0720 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

20/08/0720 August 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/05/0622 May 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/11/0510 November 2005 REGISTERED OFFICE CHANGED ON 10/11/05 FROM: G OFFICE CHANGED 10/11/05 22 PENYBRYN VIEW INCLINE TOP MERTHYR TYDFIL CF47 0GB

View Document

07/11/057 November 2005 ACC. REF. DATE EXTENDED FROM 01/01/05 TO 31/03/05

View Document

18/10/0518 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/01/04

View Document

09/05/059 May 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 REGISTERED OFFICE CHANGED ON 07/03/05 FROM: G OFFICE CHANGED 07/03/05 29 ALUMBROOK AVENUE HOLMES CHAPEL CREWE CHESHIRE CW4 7BX

View Document

27/01/0527 January 2005 NEW SECRETARY APPOINTED

View Document

14/01/0514 January 2005 SECRETARY RESIGNED

View Document

14/01/0514 January 2005 REGISTERED OFFICE CHANGED ON 14/01/05 FROM: G OFFICE CHANGED 14/01/05 MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP

View Document

22/10/0422 October 2004 COMPANY NAME CHANGED UBIVISUM LIMITED CERTIFICATE ISSUED ON 22/10/04

View Document

24/05/0424 May 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 COMPANY NAME CHANGED TENTWENTY LIMITED CERTIFICATE ISSUED ON 19/12/03

View Document

10/04/0310 April 2003 NEW DIRECTOR APPOINTED

View Document

25/03/0325 March 2003 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 01/01/04

View Document

25/03/0325 March 2003 S366A DISP HOLDING AGM 17/03/03

View Document

25/03/0325 March 2003 DIRECTOR RESIGNED

View Document

17/03/0317 March 2003 Incorporation

View Document

17/03/0317 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