INHOCO 4065 LIMITED

Company Documents

DateDescription
30/11/1830 November 2018 REGISTERED OFFICE CHANGED ON 30/11/2018 FROM FOURTH FLOOR 7-9 SWALLOW STREET LONDON W1B 4DE

View Document

26/11/1826 November 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00008996,00009314

View Document

03/10/183 October 2018 ORDER OF COURT TO WIND UP

View Document

09/07/189 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/07/189 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052333370004

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MR OLIVER JAMES MEAKIN

View Document

10/11/1710 November 2017 APPOINTMENT TERMINATED, DIRECTOR ZEEV GODIK

View Document

10/11/1710 November 2017 DIRECTOR APPOINTED MR PAUL MASON

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

03/04/173 April 2017 SECOND FILING OF TM01 FOR GARY MANN

View Document

03/04/173 April 2017 SECOND FILING OF TM02 FOR GARY MANN

View Document

08/03/178 March 2017 SECRETARY APPOINTED MR FRANK BANDURA

View Document

08/03/178 March 2017 APPOINTMENT TERMINATED, SECRETARY GARY MANN

View Document

08/03/178 March 2017 APPOINTMENT TERMINATED, DIRECTOR GARY MANN

View Document

08/03/178 March 2017 DIRECTOR APPOINTED MR FRANK BANDURA

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

07/09/167 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/09/1516 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / ZEEV GODIK / 16/09/2015

View Document

16/09/1516 September 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

15/09/1515 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/11/147 November 2014 16/09/09 FULL LIST AMEND

View Document

07/11/147 November 2014 16/09/07 FULL LIST AMEND

View Document

07/11/147 November 2014 16/09/08 FULL LIST AMEND

View Document

13/10/1413 October 2014 SECOND FILING WITH MUD 16/09/13 FOR FORM AR01

View Document

13/10/1413 October 2014 SECOND FILING WITH MUD 16/09/10 FOR FORM AR01

View Document

13/10/1413 October 2014 SECOND FILING WITH MUD 16/09/11 FOR FORM AR01

View Document

13/10/1413 October 2014 SECOND FILING WITH MUD 16/09/12 FOR FORM AR01

View Document

24/09/1424 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/09/1422 September 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

28/05/1428 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 052333370004

View Document

11/11/1311 November 2013 SECRETARY APPOINTED MR GARY MANN

View Document

11/11/1311 November 2013 DIRECTOR APPOINTED MR GARY MANN

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, SECRETARY CHARLES MCLEAN

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES MCLEAN

View Document

11/10/1311 October 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

18/09/1318 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/09/1224 September 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

19/09/1219 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/09/1120 September 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

11/07/1111 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/10/1011 October 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

13/08/1013 August 2010 REGISTERED OFFICE CHANGED ON 13/08/2010 FROM 335 AND 337 FULHAM ROAD CHELSEA LONDON SW10 9TW

View Document

07/05/107 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/09/0917 September 2009 RETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS

View Document

08/09/098 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/10/0823 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/09/0829 September 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/01/082 January 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/01/082 January 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/01/082 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/01/082 January 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/01/082 January 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/01/082 January 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/01/082 January 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/01/082 January 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/12/0720 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/12/0719 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0718 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/09/0725 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0725 September 2007 RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/08/0622 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/08/0622 August 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/08/0622 August 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/08/0622 August 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/08/0616 August 2006 AUDITOR'S RESIGNATION

View Document

15/08/0615 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0614 August 2006 NC INC ALREADY ADJUSTED 02/08/06

View Document

14/08/0614 August 2006 £ NC 20000/3010000 02/0

View Document

04/08/064 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/0619 June 2006 DIRECTOR RESIGNED

View Document

17/02/0617 February 2006 SECRETARY RESIGNED

View Document

17/02/0617 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/12/0523 December 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 DIRECTOR RESIGNED

View Document

10/05/0510 May 2005 SHARES AGREEMENT OTC

View Document

29/01/0529 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0527 January 2005 NEW DIRECTOR APPOINTED

View Document

27/01/0527 January 2005 DIRECTOR RESIGNED

View Document

27/01/0527 January 2005 SECRETARY RESIGNED

View Document

27/01/0527 January 2005 NC INC ALREADY ADJUSTED 14/01/05

View Document

27/01/0527 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/01/0527 January 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/01/0527 January 2005 £ NC 1000/20000 14/01/

View Document

27/01/0527 January 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/01/0527 January 2005 NEW DIRECTOR APPOINTED

View Document

27/01/0527 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/01/0527 January 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

19/01/0519 January 2005 REGISTERED OFFICE CHANGED ON 19/01/05 FROM: 150 ALDERSGATE STREET LONDON EC1A 4EJ

View Document

16/09/0416 September 2004 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