INCLEX NO 8 LIMITED

Company Documents

DateDescription
23/02/2423 February 2024 Final Gazette dissolved following liquidation

View Document

23/02/2423 February 2024 Final Gazette dissolved following liquidation

View Document

23/11/2323 November 2023 Return of final meeting in a members' voluntary winding up

View Document

14/12/2214 December 2022 Liquidators' statement of receipts and payments to 2022-09-26

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

07/10/217 October 2021 Resolutions

View Document

07/10/217 October 2021 Resolutions

View Document

07/10/217 October 2021 Declaration of solvency

View Document

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

View Document

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

View Document

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

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

05/10/175 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 APPOINTMENT TERMINATED, DIRECTOR RACHEL WHITING

View Document

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

View Document

05/09/165 September 2016 AUDITOR'S RESIGNATION

View Document

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

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/06/1512 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

22/09/1422 September 2014 FULL ACCOUNTS 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

27/08/1327 August 2013 FULL ACCOUNTS 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

20/06/1220 June 2012 FULL ACCOUNTS 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

12/06/0912 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 SECRETARY APPOINTED MRS RACHEL ELIZABETH WHITING

View Document

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

View Document

23/10/0823 October 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

26/10/0726 October 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 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: SPIRENT HOUSE 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

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

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

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/07/0518 July 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/06/0428 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/08/035 August 2003 NEW DIRECTOR APPOINTED

View Document

05/08/035 August 2003 DIRECTOR RESIGNED

View Document

05/08/035 August 2003 DIRECTOR RESIGNED

View Document

05/08/035 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/08/035 August 2003 NEW SECRETARY APPOINTED

View Document

19/07/0319 July 2003 NEW DIRECTOR APPOINTED

View Document

19/07/0319 July 2003 REGISTERED OFFICE CHANGED ON 19/07/03 FROM: AVIATION HOUSE THE LODGE HARMONDSWORTH LANE WEST DRAYTON MIDDLESEX ENGLAND UB7 0LQ

View Document

19/07/0319 July 2003 DIRECTOR RESIGNED

View Document

07/07/037 July 2003 COMPANY NAME CHANGED FLIGHT DATA COMPANY LIMITED(THE) CERTIFICATE ISSUED ON 07/07/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 NEW DIRECTOR APPOINTED

View Document

07/03/037 March 2003 NEW DIRECTOR APPOINTED

View Document

12/11/0212 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/06/0215 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 DIRECTOR RESIGNED

View Document

19/04/0219 April 2002 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 DIRECTOR RESIGNED

View Document

01/08/011 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/06/014 June 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 SHARES AGREEMENT OTC

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/06/0028 June 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 NC INC ALREADY ADJUSTED 23/12/99

View Document

28/01/0028 January 2000 CONVE 23/12/99

View Document

28/01/0028 January 2000 VARYING SHARE RIGHTS AND NAMES 23/12/99

View Document

28/01/0028 January 2000 ADOPTARTICLES23/12/99

View Document

19/01/0019 January 2000 DIRECTOR RESIGNED

View Document

23/12/9923 December 1999 DIRECTOR RESIGNED

View Document

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

View Document

10/08/9910 August 1999 DIRECTOR RESIGNED

View Document

22/07/9922 July 1999 DIRECTOR RESIGNED

View Document

30/06/9930 June 1999 RETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS

View Document

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

View Document

05/06/985 June 1998 RETURN MADE UP TO 30/05/98; NO CHANGE OF MEMBERS

View Document

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

View Document

06/06/976 June 1997 RETURN MADE UP TO 30/05/97; NO CHANGE OF MEMBERS

View Document

28/05/9728 May 1997 NEW DIRECTOR APPOINTED

View Document

05/02/975 February 1997 DIRECTOR RESIGNED

View Document

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

View Document

28/07/9628 July 1996 NEW DIRECTOR APPOINTED

View Document

13/06/9613 June 1996 RETURN MADE UP TO 30/05/96; FULL LIST OF MEMBERS

View Document

17/05/9617 May 1996 NEW DIRECTOR APPOINTED

View Document

08/03/968 March 1996 DIRECTOR RESIGNED

View Document

22/11/9522 November 1995 NEW DIRECTOR APPOINTED

View Document

26/10/9526 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

14/06/9514 June 1995 RETURN MADE UP TO 30/05/95; NO CHANGE OF MEMBERS

View Document

20/04/9520 April 1995 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

18/10/9418 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

12/07/9412 July 1994 REGISTERED OFFICE CHANGED ON 12/07/94 FROM: 209 EPSOM SQUARE LONDON HEATHROW AIRPORT HOUNSLOW MIDDLESEX TW6 2ES

View Document

13/06/9413 June 1994 RETURN MADE UP TO 30/05/94; NO CHANGE OF MEMBERS

View Document

25/03/9425 March 1994 RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS; AMEND

View Document

18/11/9318 November 1993 S386 DISP APP AUDS 20/10/93

View Document

07/11/937 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

27/10/9327 October 1993 RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS

View Document

02/08/932 August 1993 NEW DIRECTOR APPOINTED

View Document

29/03/9329 March 1993 DIRECTOR RESIGNED

View Document

23/11/9223 November 1992 REGISTERED OFFICE CHANGED ON 23/11/92

View Document

23/11/9223 November 1992 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS

View Document

23/11/9223 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/9216 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

21/10/9221 October 1992 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

21/10/9221 October 1992 NEW DIRECTOR APPOINTED

View Document

16/02/9216 February 1992 RETURN MADE UP TO 31/10/91; CHANGE OF MEMBERS

View Document

16/02/9216 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

17/01/9217 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/9115 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/03/914 March 1991 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

13/11/9013 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

07/11/907 November 1990 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

12/12/8912 December 1989 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

11/10/8911 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

24/01/8924 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

19/01/8919 January 1989 RETURN MADE UP TO 26/10/88; FULL LIST OF MEMBERS

View Document

28/10/8828 October 1988 WD 17/10/88 AD 14/10/88--------- £ SI 600@1=600 £ IC 13610/14210

View Document

25/04/8825 April 1988 REGISTERED OFFICE CHANGED ON 25/04/88 FROM: 208 EPSOM SQUARE LONDON HEATHROW AIRPORT HOUNSLOW MIDDLESEX TW6 2BL

View Document

02/03/882 March 1988 WD 28/01/88 AD 28/09/87--------- £ SI 400@1=400 £ IC 13210/13610

View Document

05/02/885 February 1988 WD 13/01/88 AD 01/11/87-21/12/87 £ SI 500@1=500 £ IC 12710/13210

View Document

02/02/882 February 1988 RETURN MADE UP TO 14/10/87; FULL LIST OF MEMBERS

View Document

18/11/8718 November 1987 NEW DIRECTOR APPOINTED

View Document

16/11/8716 November 1987 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

23/07/8723 July 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

17/01/8717 January 1987 RETURN MADE UP TO 03/11/86; FULL LIST OF MEMBERS

View Document

28/10/8628 October 1986 GAZETTABLE DOCUMENT

View Document

04/06/864 June 1986 SECRETARY'S PARTICULARS CHANGED

View Document

04/06/864 June 1986 REGISTERED OFFICE CHANGED ON 04/06/86 FROM: HUNTAVIA HOUSE 420 BATH ROAD LONGFORD MIDDX UB7 0LL4TR

View Document

15/05/8615 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

View Document

15/05/8615 May 1986 RETURN MADE UP TO 05/11/85; FULL LIST OF MEMBERS

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