INFERNO CONSULTING LIMITED

Company Documents

DateDescription
21/01/1421 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/10/138 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/09/1325 September 2013 APPLICATION FOR STRIKING-OFF

View Document

15/09/1315 September 2013 DIRECTOR APPOINTED MR. GREGORY JAMES FLOWERS

View Document

15/09/1315 September 2013 APPOINTMENT TERMINATED, DIRECTOR KAREN FLOWERS

View Document

31/12/1231 December 2012 Annual return made up to 16 December 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/12/1124 December 2011 Annual return made up to 16 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/12/1019 December 2010 Annual return made up to 16 December 2010 with full list of shareholders

View Document

19/12/1019 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS. KAREN LOUISE FLOWERS / 01/12/2010

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/12/0918 December 2009 Annual return made up to 16 December 2009 with full list of shareholders

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAREN LOUISE FLOWERS / 01/10/2009

View Document

18/12/0918 December 2009 APPOINTMENT TERMINATED, SECRETARY GREVILLE SECRETARIES LIMITED

View Document

10/11/0910 November 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

09/11/099 November 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/08/0920 August 2009 REGISTERED OFFICE CHANGED ON 20/08/2009 FROM
5 THE QUADRANT
COVENTRY
CV1 2EL

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/12/0816 December 2008 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 SECRETARY RESIGNED

View Document

03/01/063 January 2006 NEW SECRETARY APPOINTED

View Document

03/01/063 January 2006 NEW DIRECTOR APPOINTED

View Document

19/12/0519 December 2005 REGISTERED OFFICE CHANGED ON 19/12/05 FROM:
CONTAINERBASE, COLLEGE ROAD
PERRY BARR
BIRMINGHAM
WEST MIDLANDS B44 0DN

View Document

19/12/0519 December 2005 SECRETARY RESIGNED

View Document

19/12/0519 December 2005 DIRECTOR RESIGNED

View Document

19/12/0519 December 2005 NEW SECRETARY APPOINTED

View Document

19/12/0519 December 2005 NEW DIRECTOR APPOINTED

View Document

16/12/0516 December 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