INHOCO 564 LIMITED

Company Documents

DateDescription
29/08/1429 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

19/08/1419 August 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

03/07/143 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

05/11/135 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

30/08/1330 August 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

27/09/1227 September 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

22/08/1222 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/08/1118 August 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

02/06/112 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

06/09/106 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

17/08/1017 August 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

23/12/0923 December 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID WILCOX

View Document

21/08/0921 August 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

09/05/099 May 2009 APPOINTMENT TERMINATED DIRECTOR DAVID WOOD

View Document

07/05/097 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

06/04/096 April 2009 DIRECTOR APPOINTED JORG JOACHIM SIEKMANN

View Document

06/04/096 April 2009 DIRECTOR APPOINTED DAVID LAURENCE WILCOX

View Document

03/11/083 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/09/084 September 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED DIRECTOR SEBASTIAN KARRER

View Document

19/09/0719 September 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/07/066 July 2006 ARTICLES OF ASSOCIATION

View Document

06/07/066 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/06/0628 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0627 June 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/06/0622 June 2006 NEW DIRECTOR APPOINTED

View Document

19/06/0619 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/0619 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/0619 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/0626 May 2006 AUDITOR'S RESIGNATION

View Document

23/03/0623 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/0615 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/08/0519 August 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

24/07/0524 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/06/0530 June 2005 NEW SECRETARY APPOINTED

View Document

13/06/0513 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/09/0428 September 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 NEW DIRECTOR APPOINTED

View Document

27/03/0427 March 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/03/0427 March 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/03/0427 March 2004 FACILITY AGREEMENT 19/03/04

View Document

27/03/0427 March 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

27/03/0427 March 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

26/03/0426 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0426 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/0425 March 2004 DIRECTOR RESIGNED

View Document

04/09/034 September 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/05/0320 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/05/0320 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/05/0310 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

29/11/0229 November 2002 � IC 3399000/3398900 24/10/02 � SR [email protected]=100

View Document

22/11/0222 November 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/11/0222 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/08/0221 August 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

28/06/0128 June 2001 NEW SECRETARY APPOINTED

View Document

28/06/0128 June 2001 SECRETARY RESIGNED

View Document

22/01/0122 January 2001 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

16/03/0016 March 2000 ALTERARTICLES23/12/99

View Document

10/03/0010 March 2000 � IC 3479000/3399000 23/12/99 � SR 80000@1=80000

View Document

25/11/9925 November 1999 RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

18/12/9818 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/9827 November 1998 RETURN MADE UP TO 15/11/98; FULL LIST OF MEMBERS

View Document

12/10/9812 October 1998 NEW DIRECTOR APPOINTED

View Document

11/09/9811 September 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

19/06/9819 June 1998 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/12/97

View Document

03/03/983 March 1998 REGISTERED OFFICE CHANGED ON 03/03/98 FROM: DENNIS HOUSE MARSDEN STREET MANCHESTER M2 1JD

View Document

20/02/9820 February 1998 RETURN MADE UP TO 15/11/97; FULL LIST OF MEMBERS

View Document

09/01/979 January 1997 NC INC ALREADY ADJUSTED 21/12/96

View Document

09/01/979 January 1997 CONVE 21/12/96

View Document

08/01/978 January 1997 RECLASSIFICATION OFSHAR 21/12/96

View Document

08/01/978 January 1997 � NC 1000/3900000 21/1

View Document

08/01/978 January 1997 DIRECTOR RESIGNED

View Document

08/01/978 January 1997 DIRECTOR RESIGNED

View Document

08/01/978 January 1997 NEW DIRECTOR APPOINTED

View Document

08/01/978 January 1997 ALTER MEM AND ARTS 21/12/96

View Document

24/12/9624 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9624 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9615 November 1996 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