INDEPENDENT NETWORK BROADCASTING PLC

Company Documents

DateDescription
12/11/1112 November 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/08/1112 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/07/2011:LIQ. CASE NO.1

View Document

12/08/1112 August 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

16/08/1016 August 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

16/08/1016 August 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

16/08/1016 August 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00002669

View Document

28/07/1028 July 2010 REGISTERED OFFICE CHANGED ON 28/07/2010 FROM CEDAR HOUSE, PORTSMOUTH ROAD COBHAM SURREY KT11 1AN

View Document

20/04/1020 April 2010 FIRST GAZETTE

View Document

24/12/0924 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

17/11/0917 November 2009 Annual return made up to 29 November 2008 with full list of shareholders

View Document

02/06/092 June 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/03/0910 March 2009 FIRST GAZETTE

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED SECRETARY MUNDAYS COMPANY SECRETARIES LIMITED

View Document

06/12/076 December 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 NEW DIRECTOR APPOINTED

View Document

04/07/074 July 2007 REGISTERED OFFICE CHANGED ON 04/07/07 FROM: G OFFICE CHANGED 04/07/07 WISTERIA LTD CAVENDISH HOUSE 369 BURNT OAKBROADWAY EDGWARE MIDDLESEX HA8 5AW

View Document

21/05/0721 May 2007 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 30/04/07

View Document

02/05/072 May 2007 NEW SECRETARY APPOINTED

View Document

02/05/072 May 2007 SECRETARY RESIGNED

View Document

26/04/0726 April 2007 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 DIRECTOR RESIGNED

View Document

05/01/075 January 2007 REGISTERED OFFICE CHANGED ON 05/01/07 FROM: G OFFICE CHANGED 05/01/07 2-4 NOEL STREET LONDON W1F 8GB

View Document

31/08/0631 August 2006 NEW SECRETARY APPOINTED

View Document

23/08/0623 August 2006 NEW SECRETARY APPOINTED

View Document

23/08/0623 August 2006 SECRETARY RESIGNED

View Document

22/08/0622 August 2006 SECRETARY RESIGNED

View Document

27/07/0627 July 2006 DIRECTOR RESIGNED

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 SHARES AGREEMENT OTC

View Document

16/01/0616 January 2006 ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/10/06

View Document

11/01/0611 January 2006 ARTICLES OF ASSOCIATION

View Document

10/01/0610 January 2006 � NC 250000/500000 20/12

View Document

10/01/0610 January 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/01/0610 January 2006 NC INC ALREADY ADJUSTED 20/12/05

View Document

10/01/0610 January 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/12/0520 December 2005 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

20/12/0520 December 2005 Application to commence business

View Document

20/12/0520 December 2005 APPLICATION COMMENCE BUSINESS

View Document

09/12/059 December 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/11/0529 November 2005 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