INFERNELLE LTD

Company Documents

DateDescription
10/11/1410 November 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

10/11/1410 November 2014 SAIL ADDRESS CHANGED FROM:
SECOND FLOOR, DE BURGH HOUSE MARKET ROAD
WICKFORD
ESSEX
SS12 0BB
UNITED KINGDOM

View Document

16/04/1416 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/09/134 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/05/1321 May 2013 DIRECTOR APPOINTED MISS. BIANCA ANN ALLEN

View Document

20/05/1320 May 2013 APPOINTMENT TERMINATED, DIRECTOR FIONA PLUMB

View Document

06/12/126 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS. FIONA FRANCES PLUMB / 01/12/2012

View Document

29/10/1229 October 2012 DIRECTOR APPOINTED MRS. FIONA FRANCES PLUMB

View Document

29/10/1229 October 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WOOD

View Document

07/09/127 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED MR. CHRISTOPHER WOOD

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR ZOE MCALISTER

View Document

19/09/1119 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS ZOE MCALISTER / 04/02/2011

View Document

06/09/106 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

06/09/106 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

06/09/106 September 2010 SAIL ADDRESS CREATED

View Document

06/09/106 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINGSLEY SECRETARIES LIMITED / 01/10/2009

View Document

23/06/1023 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

18/01/1018 January 2010 REGISTERED OFFICE CHANGED ON 18/01/2010 FROM 2ND FLOOR DE BURGH HOUSE MARKET ROAD WICKFORD ESSEX SS12 0BB

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS ZOE MCALISTER / 01/10/2009

View Document

18/09/0918 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

06/08/096 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ZOE MCALISTER / 03/04/2009

View Document

20/01/0920 January 2009 S386 DISP APP AUDS 05/01/2009

View Document

16/01/0916 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE HAWKES / 05/01/2009

View Document

16/01/0916 January 2009 SECRETARY APPOINTED KINGSLEY SECRETARIES LIMITED

View Document

16/01/0916 January 2009 DIRECTOR APPOINTED MISS STEPHANIE HAWKES

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

05/01/095 January 2009 REGISTERED OFFICE CHANGED ON 05/01/2009 FROM 39A LEICESTER ROAD SALFORD MANCHESTER

View Document

04/09/084 September 2008 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