IN & OUT REFURBISHMENT LIMITED

Company Documents

DateDescription
25/06/1325 June 2013 STRUCK OFF AND DISSOLVED

View Document

03/04/133 April 2013 REGISTERED OFFICE CHANGED ON 03/04/2013 FROM THE CLOCK HOUSE STATION APPROACH MARLOW BUCKINGHAMSHIRE SL7 1NT UNITED KINGDOM

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, SECRETARY MARGARET BAYLIS

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICK MURPHY

View Document

22/09/1122 September 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

04/08/114 August 2011 COMPANY NAME CHANGED ARAGORN INTERIORS LIMITED CERTIFICATE ISSUED ON 04/08/11

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM 31 CASTLE STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6RU

View Document

09/09/109 September 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK CHRISTOPHER MURPHY / 01/01/2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

03/09/093 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS GOOD / 29/08/2009

View Document

03/09/093 September 2009 SECRETARY'S CHANGE OF PARTICULARS / MARGARET BAYLIS / 29/08/2009

View Document

18/03/0918 March 2009 GBP NC 1000/20000 11/03/09

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/02/081 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0718 September 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

03/10/063 October 2006 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07

View Document

03/10/063 October 2006 DIRECTOR RESIGNED

View Document

03/10/063 October 2006 SECRETARY RESIGNED

View Document

03/10/063 October 2006 NEW DIRECTOR APPOINTED

View Document

03/10/063 October 2006 NEW SECRETARY APPOINTED

View Document

03/10/063 October 2006 REGISTERED OFFICE CHANGED ON 03/10/06 FROM: G OFFICE CHANGED 03/10/06 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX

View Document

29/08/0629 August 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