INBULK TECHNOLOGIES LIMITED

Company Documents

DateDescription
08/12/248 December 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

01/10/241 October 2024 Accounts for a small company made up to 2023-12-31

View Document

08/12/238 December 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

08/11/238 November 2023 Accounts for a small company made up to 2022-12-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

06/10/226 October 2022 Accounts for a small company made up to 2021-12-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-11-25 with no updates

View Document

05/10/215 October 2021 Accounts for a small company made up to 2020-12-31

View Document

20/05/1920 May 2019 REDUCE SHARE PREM A/C 10/05/2019

View Document

20/05/1920 May 2019 20/05/19 STATEMENT OF CAPITAL GBP 1

View Document

20/05/1920 May 2019 STATEMENT BY DIRECTORS

View Document

20/05/1920 May 2019 SOLVENCY STATEMENT DATED 10/05/19

View Document

20/05/1920 May 2019 REDUCE ISSUED CAPITAL 10/05/2019

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

05/10/185 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

07/10/177 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

09/02/179 February 2017 REGISTERED OFFICE CHANGED ON 09/02/2017 FROM 1 1 WEST REGENT STREET GLASGOW G2 1AP SCOTLAND

View Document

08/02/178 February 2017 REGISTERED OFFICE CHANGED ON 08/02/2017 FROM C/O CMS CAMERON MCKENNA LLP 191 WEST GEORGE STREET GLASGOW G2 2LD SCOTLAND

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

06/04/166 April 2016 REGISTERED OFFICE CHANGED ON 06/04/2016 FROM 1 REDWOOD CRESCENT PEEL PARK GLASGOW EAST KILBRIDE, G74 5PA

View Document

05/04/165 April 2016 CURREXT FROM 30/09/2016 TO 31/12/2016

View Document

22/03/1622 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

10/03/1610 March 2016 APPOINTMENT TERMINATED, SECRETARY SCOTT CUNNINGHAM

View Document

10/03/1610 March 2016 DIRECTOR APPOINTED MR KLAAS PIETER DEN HARTOGH

View Document

10/03/1610 March 2016 DIRECTOR APPOINTED MR ABRAHAM CORNELIUS PAAPE

View Document

10/03/1610 March 2016 APPOINTMENT TERMINATED, DIRECTOR LOEK KULLBERG

View Document

10/03/1610 March 2016 APPOINTMENT TERMINATED, DIRECTOR SCOTT CUNNINGHAM

View Document

29/02/1629 February 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

22/12/1522 December 2015 SECRETARY'S CHANGE OF PARTICULARS / SCOTT THOMAS CUNNINGHAM / 15/12/2015

View Document

22/12/1522 December 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

22/12/1522 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT THOMAS CUNNINGHAM / 09/06/2014

View Document

11/08/1511 August 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

19/12/1419 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

02/07/142 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, DIRECTOR JACOBUS VAN WISSEN

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED MR LOEK KULLBERG

View Document

06/12/136 December 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

01/08/131 August 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

14/12/1214 December 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

29/06/1229 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

21/12/1121 December 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMSON

View Document

29/07/1129 July 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES MCCOLL

View Document

29/07/1129 July 2011 DIRECTOR APPOINTED MR JACOBUS CORNELIS JOZEF VAN WISSEN

View Document

10/06/1110 June 2011 ADOPT ARTICLES 18/05/2011

View Document

04/04/114 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

26/11/1026 November 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

28/06/1028 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALLAN MCCOLL / 27/11/2009

View Document

04/12/094 December 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

29/10/0929 October 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

27/01/0927 January 2009 DIRECTOR APPOINTED SCOTT THOMAS CUNNINGHAM

View Document

02/12/082 December 2008 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

20/12/0720 December 2007 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

08/10/078 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/10/075 October 2007 NEW SECRETARY APPOINTED

View Document

05/10/075 October 2007 DIRECTOR RESIGNED

View Document

05/10/075 October 2007 DIRECTOR RESIGNED

View Document

25/04/0725 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/04/0725 April 2007 FACILITIES AGREEMENT, 04/04/07

View Document

20/04/0720 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0716 April 2007 PARTIC OF MORT/CHARGE *****

View Document

13/04/0713 April 2007 DEC MORT/CHARGE *****

View Document

25/01/0725 January 2007 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 DEC MORT/CHARGE *****

View Document

28/11/0628 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0620 July 2006 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 30/09/06

View Document

17/07/0617 July 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

02/03/062 March 2006 PARTIC OF MORT/CHARGE *****

View Document

22/12/0522 December 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

26/11/0526 November 2005 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0519 March 2005 £ NC 675000/794118 04/03/05

View Document

19/03/0519 March 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/03/0519 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/03/0519 March 2005 NC INC ALREADY ADJUSTED 04/03/05

View Document

19/03/0519 March 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/01/0514 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/049 December 2004 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

18/09/0418 September 2004 £ NC 575000/675000 26/08

View Document

18/09/0418 September 2004 NC INC ALREADY ADJUSTED 26/08/04

View Document

16/09/0416 September 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

08/06/048 June 2004 S386 DISP APP AUDS 02/06/04

View Document

08/06/048 June 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/06/048 June 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/06/048 June 2004 £ NC 175000/575000 02/06/04

View Document

08/06/048 June 2004 NC INC ALREADY ADJUSTED 02/06/04

View Document

16/12/0316 December 2003 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 PARTIC OF MORT/CHARGE *****

View Document

05/09/035 September 2003 NC INC ALREADY ADJUSTED 13/08/03

View Document

05/09/035 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/08/0311 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/039 June 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 28/02/04

View Document

09/06/039 June 2003 SECRETARY RESIGNED

View Document

26/04/0326 April 2003 NEW DIRECTOR APPOINTED

View Document

26/04/0326 April 2003 NEW DIRECTOR APPOINTED

View Document

26/04/0326 April 2003 NEW DIRECTOR APPOINTED

View Document

26/04/0326 April 2003 DIRECTOR RESIGNED

View Document

26/04/0326 April 2003 NEW DIRECTOR APPOINTED

View Document

26/04/0326 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/0326 April 2003 REGISTERED OFFICE CHANGED ON 26/04/03 FROM: 151 ST VINCENT STREET GLASGOW G2 5NJ

View Document

26/04/0326 April 2003 DIRECTOR RESIGNED

View Document

06/02/036 February 2003 COMPANY NAME CHANGED MM&S (2950) LIMITED CERTIFICATE ISSUED ON 06/02/03

View Document

25/11/0225 November 2002 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