INSCRIPTIO LIMITED

Company Documents

DateDescription
05/07/185 July 2018 REGISTERED OFFICE CHANGED ON 05/07/2018 FROM
5 WEST COURT
ENTERPRISE ROAD
MAIDSTONE
KENT
ME15 6JD

View Document

02/07/182 July 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

02/07/182 July 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

02/07/182 July 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/02/1827 February 2018 COMPANY NAME CHANGED I-DEAL ANSWERS LTD
CERTIFICATE ISSUED ON 27/02/18

View Document

03/02/183 February 2018 DISS40 (DISS40(SOAD))

View Document

31/01/1831 January 2018 31/12/16 UNAUDITED ABRIDGED

View Document

09/01/189 January 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

16/05/1716 May 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 DISS40 (DISS40(SOAD))

View Document

10/01/1710 January 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/12/1613 December 2016 FIRST GAZETTE

View Document

11/03/1611 March 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE IDEAL GROUP OF COMPANIES LTD / 09/11/2015

View Document

11/03/1611 March 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/11/153 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/03/154 March 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/11/1430 November 2014 APPOINTMENT TERMINATED, SECRETARY TDMA GROUP LTD

View Document

30/11/1430 November 2014 CORPORATE SECRETARY APPOINTED THE IDEAL GROUP OF COMPANIES LTD

View Document

01/10/141 October 2014 DISS40 (DISS40(SOAD))

View Document

30/09/1430 September 2014 CURREXT FROM 30/09/2014 TO 31/12/2014

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

16/09/1416 September 2014 FIRST GAZETTE

View Document

04/02/144 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

18/12/1318 December 2013 SECOND FILING WITH MUD 13/09/13 FOR FORM AR01

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, DIRECTOR MARK HONEYBALL

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PERRY

View Document

11/11/1311 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN PERRY / 01/09/2013

View Document

11/11/1311 November 2013 REGISTERED OFFICE CHANGED ON 11/11/2013 FROM
5 ENTERPRISE ROAD
MAIDSTONE
KENT
ME15 6JD
ENGLAND

View Document

11/11/1311 November 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

11/11/1311 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BERNARD RENNISON / 01/09/2013

View Document

11/11/1311 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID JAMES HONEYBALL / 01/09/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

13/09/1213 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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