INZAIR LIMITED
Company Documents
Date | Description |
---|---|
15/11/1615 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
15/06/1615 June 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
01/09/151 September 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
02/06/152 June 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
12/06/1412 June 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
12/06/1412 June 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
05/11/135 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
17/06/1317 June 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
22/05/1222 May 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
22/05/1222 May 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
03/11/113 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
20/05/1120 May 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
03/11/103 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
04/06/104 June 2010 | Annual return made up to 18 May 2010 with full list of shareholders |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ZUZANNE LOUISE STARK / 18/05/2010 |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WALTER MAURICE STARK / 18/05/2010 |
22/01/1022 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
31/05/0931 May 2009 | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS |
21/05/0821 May 2008 | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS |
21/05/0821 May 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
20/05/0820 May 2008 | LOCATION OF REGISTER OF MEMBERS |
20/05/0820 May 2008 | REGISTERED OFFICE CHANGED ON 20/05/2008 FROM 39-40 QUAY STREET NEWPORT ISLE OF WIGHT PO30 5BA |
20/05/0820 May 2008 | LOCATION OF DEBENTURE REGISTER |
12/06/0712 June 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 |
18/05/0718 May 2007 | RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS |
28/03/0728 March 2007 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 28/02/07 |
27/02/0727 February 2007 | SECRETARY RESIGNED |
27/02/0727 February 2007 | DIRECTOR RESIGNED |
27/02/0727 February 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/02/0727 February 2007 | REGISTERED OFFICE CHANGED ON 27/02/07 FROM: 64 LUGLEY STREET NEWPORT ISLE OF WIGHT PO30 5EU |
27/02/0727 February 2007 | NEW DIRECTOR APPOINTED |
27/02/0727 February 2007 | DIRECTOR RESIGNED |
19/02/0719 February 2007 | COMPANY NAME CHANGED RP 337 LIMITED CERTIFICATE ISSUED ON 19/02/07 |
18/05/0618 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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