INNERFRAME CONSERVATORIES LTD

Company Documents

DateDescription
30/11/1030 November 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/08/1017 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/08/104 August 2010 APPLICATION FOR STRIKING-OFF

View Document

16/06/1016 June 2010 REGISTERED OFFICE CHANGED ON 16/06/2010 FROM CHURCH BARN HOCKWORTHY WELLINGTON SOMERSET TA21 0NW

View Document

16/06/1016 June 2010 APPOINTMENT TERMINATED, SECRETARY DAVID GOODALL

View Document

16/06/1016 June 2010 CORPORATE SECRETARY APPOINTED WELCH OFFICIUM LIMITED

View Document

09/06/109 June 2010 NC INC ALREADY ADJUSTED 28/05/2010

View Document

26/01/1026 January 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

12/08/0912 August 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED SECRETARY CHARMAINE COATES

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED SECRETARY PAUL COLES

View Document

23/12/0823 December 2008 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

02/12/082 December 2008 APPOINTMENT TERMINATE, SECRETARY J SORRELL LOGGED FORM

View Document

01/12/081 December 2008 REGISTERED OFFICE CHANGED ON 01/12/08 FROM: GISTERED OFFICE CHANGED ON 01/12/2008 FROM GLAVEN FARM BARN, THORNAGE ROAD LETHERINGSETT HOLT NORFOLK NR25 7JE

View Document

01/12/081 December 2008 SECRETARY APPOINTED DAVID JOHN GOODALL

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

04/10/064 October 2006 NEW SECRETARY APPOINTED

View Document

04/10/064 October 2006 NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 28/02/06

View Document

06/12/056 December 2005 REGISTERED OFFICE CHANGED ON 06/12/05 FROM: G OFFICE CHANGED 06/12/05 25 HAWTHORN ROAD MINEHEAD SOMERSET TA24 8EP

View Document

19/10/0519 October 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

23/09/0423 September 2004 RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 NEW SECRETARY APPOINTED

View Document

14/08/0314 August 2003 DIRECTOR RESIGNED

View Document

14/08/0314 August 2003 NEW DIRECTOR APPOINTED

View Document

14/08/0314 August 2003 SECRETARY RESIGNED

View Document

11/08/0311 August 2003 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