INPACE LIMITED

Company Documents

DateDescription
03/01/153 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/04/1415 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/04/1317 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/05/1222 May 2012 CORPORATE SECRETARY APPOINTED TETBURY COMPANY SECRETARIAL LIMITED

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, SECRETARY PETER OGILVIE

View Document

22/05/1222 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL OGILVIE / 21/05/2012

View Document

21/05/1221 May 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, DIRECTOR KAREN OGILVIE

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/06/1128 June 2011 PREVEXT FROM 30/09/2010 TO 31/03/2011

View Document

27/05/1127 May 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

26/05/1126 May 2011 SECRETARY'S CHANGE OF PARTICULARS / PETER MICHAEL OGILVIE / 10/05/2011

View Document

10/01/1110 January 2011 30/09/09 TOTAL EXEMPTION FULL

View Document

29/06/1029 June 2010 SAIL ADDRESS CREATED

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL OGILVIE / 10/04/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN SUSAN OGILVIE / 10/04/2010

View Document

29/06/1029 June 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

29/06/1029 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

26/05/0926 May 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

15/04/0815 April 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

04/07/074 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/074 July 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0724 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

30/06/0630 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0630 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0630 June 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

27/04/0527 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

22/04/0522 April 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

02/04/042 April 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

23/04/0323 April 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

23/04/0223 April 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/012 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

14/05/0114 May 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 DIRECTOR RESIGNED

View Document

13/03/0113 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/03/0113 March 2001 DIRECTOR RESIGNED

View Document

13/03/0113 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/03/0113 March 2001 NEW DIRECTOR APPOINTED

View Document

28/07/0028 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

15/05/0015 May 2000 RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS

View Document

08/06/998 June 1999 RETURN MADE UP TO 10/04/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

23/07/9823 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

19/05/9819 May 1998 RETURN MADE UP TO 10/04/98; NO CHANGE OF MEMBERS

View Document

25/01/9825 January 1998 REGISTERED OFFICE CHANGED ON 25/01/98 FROM: G OFFICE CHANGED 25/01/98 BOSWELL HOUSE 1-5 BROAD STREET OXFORD OX1 3AW

View Document

15/01/9815 January 1998 AUDITOR'S RESIGNATION

View Document

15/12/9715 December 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/978 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/971 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

20/05/9720 May 1997 RETURN MADE UP TO 10/04/97; NO CHANGE OF MEMBERS

View Document

11/07/9611 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

12/06/9612 June 1996 RETURN MADE UP TO 10/04/96; FULL LIST OF MEMBERS

View Document

07/03/967 March 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9530 April 1995 RETURN MADE UP TO 10/04/95; NO CHANGE OF MEMBERS

View Document

20/04/9520 April 1995 DIRECTOR RESIGNED

View Document

03/03/953 March 1995 S366A DISP HOLDING AGM 22/02/95

View Document

03/03/953 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

03/03/953 March 1995 S386 DIS APP AUDS 22/02/95

View Document

03/03/953 March 1995 S252 DISP LAYING ACC 22/02/95

View Document

30/06/9430 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

25/05/9425 May 1994 RETURN MADE UP TO 10/04/94; NO CHANGE OF MEMBERS

View Document

10/05/9410 May 1994 DIRECTOR RESIGNED

View Document

12/05/9312 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9312 May 1993 RETURN MADE UP TO 10/04/93; FULL LIST OF MEMBERS

View Document

01/04/931 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

18/12/9218 December 1992 DIRECTOR RESIGNED

View Document

24/11/9224 November 1992 REGISTERED OFFICE CHANGED ON 24/11/92 FROM: G OFFICE CHANGED 24/11/92 BALDWIN HOUSE ST ALDATES COURTYARD 38 ST ALDATES OXFORD OX1 1BN

View Document

20/10/9220 October 1992 NEW DIRECTOR APPOINTED

View Document

20/10/9220 October 1992 NEW DIRECTOR APPOINTED

View Document

16/10/9216 October 1992 COMPANY NAME CHANGED NALTEX LIMITED CERTIFICATE ISSUED ON 19/10/92

View Document

26/04/9226 April 1992 RETURN MADE UP TO 10/04/92; NO CHANGE OF MEMBERS

View Document

23/04/9223 April 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

11/02/9211 February 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/05/918 May 1991 RETURN MADE UP TO 10/04/91; FULL LIST OF MEMBERS

View Document

17/01/9117 January 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

09/01/919 January 1991 NEW DIRECTOR APPOINTED

View Document

05/12/905 December 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/11/9015 November 1990 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 24/09/90

View Document

15/11/9015 November 1990 NC INC ALREADY ADJUSTED 24/09/90

View Document

15/11/9015 November 1990 � NC 1000/12000 24/09/

View Document

12/11/9012 November 1990 REGISTERED OFFICE CHANGED ON 12/11/90 FROM: G OFFICE CHANGED 12/11/90 AQUIS COURT 31 FISHPOOL STREET ST ALBANS HERTS AL3 4RF

View Document

12/11/9012 November 1990 NEW SECRETARY APPOINTED

View Document

12/11/9012 November 1990 NEW DIRECTOR APPOINTED

View Document

12/11/9012 November 1990 NEW DIRECTOR APPOINTED

View Document

12/11/9012 November 1990 NEW DIRECTOR APPOINTED

View Document

12/11/9012 November 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/05/9024 May 1990 COMPANY NAME CHANGED CONTENTMENT LIMITED CERTIFICATE ISSUED ON 25/05/90

View Document

10/04/9010 April 1990 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