INSCOM GROUP LIMITED

Company Documents

DateDescription
25/11/1025 November 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/08/1025 August 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/08/2010:LIQ. CASE NO.1

View Document

25/08/1025 August 2010 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

18/03/1018 March 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/02/2010:LIQ. CASE NO.1

View Document

22/09/0922 September 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/08/2009:LIQ. CASE NO.1

View Document

17/09/0917 September 2009 REGISTERED OFFICE CHANGED ON 17/09/09 FROM: GISTERED OFFICE CHANGED ON 17/09/2009 FROM ST JAMES'S HOUSE 28 PARK PLACE LEEDS LS1 2SP

View Document

21/08/0921 August 2009 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

12/03/0912 March 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/02/2009:LIQ. CASE NO.1

View Document

12/09/0812 September 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/08/2008:LIQ. CASE NO.1

View Document

12/09/0812 September 2008 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

30/06/0830 June 2008 Secretary Appointed Michael Koster Logged Form

View Document

05/06/085 June 2008 SECRETARY APPOINTED MICHAEL KOSTER

View Document

05/06/085 June 2008 SECRETARY RESIGNED JOHN BAILEY

View Document

29/04/0829 April 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/02/2008:LIQ. CASE NO.1

View Document

29/04/0829 April 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/08/2008:LIQ. CASE NO.1

View Document

11/08/0711 August 2007 EXTENSION OF ADMINISTRATION

View Document

26/03/0726 March 2007 ADMINISTRATORS PROGRESS REPORT

View Document

27/09/0627 September 2006 ADMINISTRATORS PROGRESS REPORT

View Document

10/08/0610 August 2006 EXTENSION OF ADMINISTRATION

View Document

22/03/0622 March 2006 ADMINISTRATORS PROGRESS REPORT

View Document

09/09/059 September 2005 ADMINISTRATORS PROGRESS REPORT

View Document

23/08/0523 August 2005 ADMINISTRATORS PROGRESS REPORT

View Document

23/08/0523 August 2005 EXTENSION OF ADMINISTRATION

View Document

22/03/0522 March 2005 ADMINISTRATORS PROGRESS REPORT

View Document

20/10/0420 October 2004 RESULT OF MEETING OF CREDITORS

View Document

19/10/0419 October 2004 CERTIFICATE OF CONSTITUTION

View Document

18/10/0418 October 2004 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

20/09/0420 September 2004 STATEMENT OF PROPOSALS

View Document

01/09/041 September 2004 REGISTERED OFFICE CHANGED ON 01/09/04 FROM: MESSENGER CROWN LANE TINWELL LINCOLNSHIRE PE9 3UF

View Document

26/08/0426 August 2004 APPOINTMENT OF ADMINISTRATOR

View Document

27/07/0427 July 2004 REGISTERED OFFICE CHANGED ON 27/07/04 FROM: 4 BEDFORD ROW LONDON WC1R 4BU

View Document

05/02/045 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

04/02/044 February 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS; AMEND

View Document

22/05/0322 May 2003 RESCINDING 882 ISS 15/11/02

View Document

05/02/035 February 2003 � NC 10000/206500 15/11

View Document

05/02/035 February 2003 NC INC ALREADY ADJUSTED 11/11/02

View Document

05/02/035 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/02/035 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/02/035 February 2003 S-DIV 15/11/02

View Document

24/01/0324 January 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

13/11/0113 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

25/09/0125 September 2001 NEW DIRECTOR APPOINTED

View Document

25/09/0125 September 2001 NEW DIRECTOR APPOINTED

View Document

05/07/015 July 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01

View Document

02/02/012 February 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/01/0115 January 2001 ALTER ARTICLES 12/12/00

View Document

04/08/004 August 2000 CONVE 12/05/99

View Document

04/08/004 August 2000

View Document

08/05/008 May 2000 COMPANY NAME CHANGED PENDER INSCOM LIMITED CERTIFICATE ISSUED ON 09/05/00; RESOLUTION PASSED ON 13/04/00

View Document

05/04/005 April 2000 NC INC ALREADY ADJUSTED 12/05/99

View Document

05/04/005 April 2000 ADOPTARTICLES12/05/99

View Document

31/03/0031 March 2000 RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS;SECRETARY RESIGNED; REGISTERED OFFICE CHANGED ON 31/03/00

View Document

02/05/992 May 1999 DIRECTOR RESIGNED

View Document

02/05/992 May 1999 DIRECTOR RESIGNED

View Document

02/05/992 May 1999 DIRECTOR RESIGNED

View Document

02/05/992 May 1999 SECRETARY RESIGNED

View Document

02/05/992 May 1999 NEW SECRETARY APPOINTED

View Document

02/05/992 May 1999 DIRECTOR RESIGNED

View Document

13/04/9913 April 1999 SECRETARY RESIGNED

View Document

16/02/9916 February 1999 NEW SECRETARY APPOINTED

View Document

15/02/9915 February 1999 S366A DISP HOLDING AGM 04/02/99

View Document

10/02/9910 February 1999 REGISTERED OFFICE CHANGED ON 10/02/99 FROM: G OFFICE CHANGED 10/02/99 3 BEDFORD ROW LONDON WC1R 4BU

View Document

04/02/994 February 1999 Incorporation

View Document

04/02/994 February 1999 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