INCLEX NO 4 LIMITED

Company Documents

DateDescription
06/05/246 May 2024 Final Gazette dissolved following liquidation

View Document

06/05/246 May 2024 Final Gazette dissolved following liquidation

View Document

06/02/246 February 2024 Return of final meeting in a members' voluntary winding up

View Document

27/11/2327 November 2023 Liquidators' statement of receipts and payments to 2023-09-26

View Document

05/12/225 December 2022 Liquidators' statement of receipts and payments to 2022-09-26

View Document

07/10/217 October 2021 Declaration of solvency

View Document

07/10/217 October 2021 Resolutions

View Document

07/10/217 October 2021 Resolutions

View Document

07/10/217 October 2021 Registered office address changed from Origin One 108 High Street Crawley RH10 1BD England to Begbies Traynor Central Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 2021-10-07

View Document

07/10/217 October 2021 Appointment of a voluntary liquidator

View Document

20/06/2120 June 2021 Confirmation statement made on 2021-05-30 with no updates

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MR JONATHAN ALLAM

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR ERIC HUTCHINSON

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

10/07/1810 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

07/10/177 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

15/08/1715 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS PAULA BELL / 01/07/2017

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

06/10/166 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

13/09/1613 September 2016 DIRECTOR APPOINTED MS PAULA BELL

View Document

13/09/1613 September 2016 APPOINTMENT TERMINATED, DIRECTOR RACHEL WHITING

View Document

15/06/1615 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

22/07/1522 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

11/06/1511 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, SECRETARY RACHEL WHITING

View Document

11/02/1511 February 2015 SECRETARY APPOINTED MR ANGUS EDWARD IVESON

View Document

16/09/1416 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

18/06/1418 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

23/08/1323 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

10/06/1310 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

16/07/1216 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

15/06/1215 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

08/08/118 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/06/1115 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

15/09/1015 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/06/1016 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

08/06/098 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/05/0926 May 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL ANSCOMBE

View Document

26/05/0926 May 2009 SECRETARY APPOINTED MRS RACHEL ELIZABETH WHITING

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/06/085 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/10/0726 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

25/10/0725 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

25/10/0725 October 2007 NEW DIRECTOR APPOINTED

View Document

25/10/0725 October 2007 DIRECTOR RESIGNED

View Document

25/10/0725 October 2007 REGISTERED OFFICE CHANGED ON 25/10/07 FROM: CRAWLEY BUSINESS QUARTER FLEMING WAY CRAWLEY WEST SUSSEX RH10 9QL

View Document

04/06/074 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

16/04/0716 April 2007 NEW DIRECTOR APPOINTED

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/08/0624 August 2006 DIRECTOR RESIGNED

View Document

15/06/0615 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 SECRETARY RESIGNED

View Document

15/03/0615 March 2006 NEW SECRETARY APPOINTED

View Document

22/07/0522 July 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/05/0516 May 2005 DIRECTOR RESIGNED

View Document

15/07/0415 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/07/0412 July 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/06/0327 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 NEW DIRECTOR APPOINTED

View Document

05/11/025 November 2002 COMPANY NAME CHANGED EDGCUMBE INSTRUMENTS LIMITED CERTIFICATE ISSUED ON 05/11/02

View Document

17/08/0217 August 2002 DIRECTOR RESIGNED

View Document

09/07/029 July 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/12/0131 December 2001 DIRECTOR RESIGNED

View Document

24/09/0124 September 2001 DIRECTOR RESIGNED

View Document

10/09/0110 September 2001 SECRETARY'S PARTICULARS CHANGED

View Document

03/08/013 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/07/013 July 2001 REGISTERED OFFICE CHANGED ON 03/07/01 FROM: SPIRENT HOUSE CRAWLEY BUSINESS QUARTER FLEMING WAY CRAWLEY RH10 2QL

View Document

03/07/013 July 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 NEW SECRETARY APPOINTED

View Document

24/11/0024 November 2000 SECRETARY RESIGNED

View Document

06/09/006 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/08/002 August 2000 NEW DIRECTOR APPOINTED

View Document

02/08/002 August 2000 DIRECTOR RESIGNED

View Document

18/07/0018 July 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 REGISTERED OFFICE CHANGED ON 29/06/00 FROM: GATWICK ROAD CRAWLEY WEST SUSSEX RH10 2RZ

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/07/9914 July 1999 RETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9911 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/06/9830 June 1998 RETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS

View Document

05/03/985 March 1998 SECRETARY'S PARTICULARS CHANGED

View Document

16/01/9816 January 1998 NEW DIRECTOR APPOINTED

View Document

29/12/9729 December 1997 NEW DIRECTOR APPOINTED

View Document

10/11/9710 November 1997 NEW DIRECTOR APPOINTED

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/10/9715 October 1997 NEW DIRECTOR APPOINTED

View Document

18/07/9718 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/9718 July 1997 RETURN MADE UP TO 30/05/97; FULL LIST OF MEMBERS

View Document

02/06/972 June 1997 NEW DIRECTOR APPOINTED

View Document

12/03/9712 March 1997 DIRECTOR RESIGNED

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/06/9625 June 1996 RETURN MADE UP TO 30/05/96; FULL LIST OF MEMBERS

View Document

12/12/9512 December 1995 £ NC 1000/100000 05/12/95

View Document

12/12/9512 December 1995 NC INC ALREADY ADJUSTED 05/12/95

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

27/06/9527 June 1995 RETURN MADE UP TO 30/05/95; FULL LIST OF MEMBERS

View Document

27/04/9527 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/08/946 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

19/07/9419 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/07/9413 July 1994 DIRECTOR RESIGNED

View Document

22/06/9422 June 1994 RETURN MADE UP TO 30/05/94; FULL LIST OF MEMBERS

View Document

25/01/9425 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9327 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9322 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

14/07/9314 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/9327 June 1993 RETURN MADE UP TO 30/05/93; FULL LIST OF MEMBERS

View Document

03/09/923 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/9224 July 1992 DIRECTOR RESIGNED

View Document

30/06/9230 June 1992 RETURN MADE UP TO 30/05/92; FULL LIST OF MEMBERS

View Document

23/06/9223 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9117 December 1991 NEW DIRECTOR APPOINTED

View Document

27/11/9127 November 1991 S366A DISP HOLDING AGM 04/11/91

View Document

27/11/9127 November 1991 S252 DISP LAYING ACC 04/11/91

View Document

27/11/9127 November 1991 S386 DISP APP AUDS 04/11/91

View Document

20/11/9120 November 1991 NEW DIRECTOR APPOINTED

View Document

20/11/9120 November 1991 NEW DIRECTOR APPOINTED

View Document

11/11/9111 November 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/11/915 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/11/915 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/11/915 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/11/915 November 1991 REGISTERED OFFICE CHANGED ON 05/11/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

01/11/911 November 1991 COMPANY NAME CHANGED INCOMETOTAL LIMITED CERTIFICATE ISSUED ON 04/11/91

View Document

31/10/9131 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

25/09/9125 September 1991 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