INSPIRON DISTRIBUTION LIMITED

Company Documents

DateDescription
11/05/2211 May 2022 Return of final meeting in a members' voluntary winding up

View Document

10/12/1810 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES

View Document

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS HILGER / 09/03/2018

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR HANNS LIPP

View Document

19/12/1719 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES

View Document

05/12/175 December 2017 DIRECTOR APPOINTED MR MARCUS HILGER

View Document

09/01/179 January 2017 DIRECTOR APPOINTED HANNS MARTIN LIPP

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR THORSTEN BEER

View Document

03/01/173 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

30/12/1530 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

15/12/1515 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

08/12/148 December 2014 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

05/12/145 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

19/09/1419 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED MRS WENDY MARGARET HALL

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SHEPHERD

View Document

03/01/143 January 2014 Annual return made up to 1 December 2013 with full list of shareholders

View Document

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

05/12/125 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

18/09/1218 September 2012 DIRECTOR APPOINTED MR THORSTEN BEER

View Document

17/09/1217 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLETTS

View Document

06/08/126 August 2012 SECRETARY APPOINTED MRS NICHOLA LOUISE LEGG

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, SECRETARY JENNIFER BRIERLEY

View Document

25/06/1225 June 2012 REGISTERED OFFICE CHANGED ON 25/06/2012 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB

View Document

22/12/1122 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, DIRECTOR PETER SMERDON

View Document

14/09/1114 September 2011 DIRECTOR APPOINTED MR WILLIAM SHEPHERD

View Document

25/08/1125 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

30/12/1030 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

25/06/1025 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

04/01/104 January 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

03/11/093 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER ANNE BRIERLEY / 01/10/2009

View Document

23/09/0923 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

10/12/0810 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

15/04/0815 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER SMERDON / 07/04/2008

View Document

10/04/0810 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLETTS / 07/04/2008

View Document

28/12/0728 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

24/04/0724 April 2007 DIRECTOR RESIGNED

View Document

24/04/0724 April 2007 NEW DIRECTOR APPOINTED

View Document

12/02/0712 February 2007 SECRETARY RESIGNED

View Document

12/02/0712 February 2007 NEW SECRETARY APPOINTED

View Document

04/01/074 January 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0622 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0621 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

20/12/0220 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 NEW DIRECTOR APPOINTED

View Document

11/10/0211 October 2002 DIRECTOR RESIGNED

View Document

23/04/0223 April 2002 NEW SECRETARY APPOINTED

View Document

23/04/0223 April 2002 SECRETARY RESIGNED

View Document

23/04/0223 April 2002 NEW DIRECTOR APPOINTED

View Document

18/04/0218 April 2002 DIRECTOR RESIGNED

View Document

18/02/0218 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

18/12/0118 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

09/01/019 January 2001 NEW SECRETARY APPOINTED

View Document

09/01/019 January 2001 SECRETARY RESIGNED

View Document

12/12/0012 December 2000 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 DIRECTOR RESIGNED

View Document

13/03/0013 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

08/12/998 December 1999 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

16/04/9916 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

25/02/9925 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9924 January 1999 NEW DIRECTOR APPOINTED

View Document

18/01/9918 January 1999 DIRECTOR RESIGNED

View Document

14/12/9814 December 1998 RETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS

View Document

09/12/989 December 1998 LOCATION OF REGISTER OF MEMBERS

View Document

22/05/9822 May 1998 LOCATION OF REGISTER OF MEMBERS

View Document

22/05/9822 May 1998 REGISTERED OFFICE CHANGED ON 22/05/98 FROM: HANPTON COURT TUDOR ROAD MANOR PARK RUNCORN CHESHIRE WA7 1TX

View Document

08/04/988 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

09/12/979 December 1997 RETURN MADE UP TO 01/12/97; FULL LIST OF MEMBERS

View Document

02/10/972 October 1997 DIRECTOR RESIGNED

View Document

08/09/978 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/976 June 1997 S252 DISP LAYING ACC 02/06/97

View Document

06/06/976 June 1997 S366A DISP HOLDING AGM 02/06/97

View Document

09/05/979 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

09/04/979 April 1997 DIRECTOR RESIGNED

View Document

26/02/9726 February 1997 NEW DIRECTOR APPOINTED

View Document

21/02/9721 February 1997 NEW SECRETARY APPOINTED

View Document

20/02/9720 February 1997 SECRETARY RESIGNED

View Document

12/12/9612 December 1996 RETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS

View Document

05/11/965 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/969 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

02/03/962 March 1996 SECRETARY'S PARTICULARS CHANGED

View Document

05/02/965 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

24/01/9624 January 1996 DIRECTOR RESIGNED

View Document

04/12/954 December 1995 RETURN MADE UP TO 01/12/95; FULL LIST OF MEMBERS

View Document

03/10/953 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/9528 September 1995 REGISTERED OFFICE CHANGED ON 28/09/95 FROM: 76 SOUTH PARK LINCOLN LN5 8ES

View Document

30/06/9530 June 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

21/06/9521 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/9520 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/12/9414 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

07/12/947 December 1994 RETURN MADE UP TO 01/12/94; FULL LIST OF MEMBERS

View Document

16/11/9416 November 1994 EXEMPTION FROM APPOINTING AUDITORS 31/08/94

View Document

24/01/9424 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9413 January 1994 RETURN MADE UP TO 01/12/93; FULL LIST OF MEMBERS

View Document

30/08/9330 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

27/01/9327 January 1993 NEW DIRECTOR APPOINTED

View Document

17/01/9317 January 1993 NEW DIRECTOR APPOINTED

View Document

17/01/9317 January 1993 NEW DIRECTOR APPOINTED

View Document

13/01/9313 January 1993 REGISTERED OFFICE CHANGED ON 13/01/93 FROM: WEST LANE, RUNCORN, CHESHIRE. WA7 2PE

View Document

17/12/9217 December 1992 RETURN MADE UP TO 01/12/92; FULL LIST OF MEMBERS

View Document

17/12/9217 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9220 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

12/05/9212 May 1992 SECRETARY'S PARTICULARS CHANGED

View Document

10/12/9110 December 1991 RETURN MADE UP TO 01/12/91; FULL LIST OF MEMBERS

View Document

10/12/9110 December 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/9123 October 1991 EXEMPTION FROM APPOINTING AUDITORS 15/12/89

View Document

23/10/9123 October 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

02/08/912 August 1991 DIRECTOR RESIGNED

View Document

22/02/9122 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

09/02/919 February 1991 RETURN MADE UP TO 04/12/90; FULL LIST OF MEMBERS

View Document

20/03/9020 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

26/02/9026 February 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

06/04/896 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

09/12/889 December 1988 RETURN MADE UP TO 04/10/88; FULL LIST OF MEMBERS

View Document

08/08/888 August 1988 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/03

View Document

23/11/8723 November 1987 DIRECTOR RESIGNED

View Document

18/11/8718 November 1987 REGISTERED OFFICE CHANGED ON 18/11/87 FROM: UNIT 4, PARKWOOD INDUSTRIAL ESTATE, SHEFFIELD.

View Document

18/11/8718 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/11/8710 November 1987 AUDITOR'S RESIGNATION

View Document

05/10/875 October 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

14/07/8714 July 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/06/873 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/06/873 June 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/06/873 June 1987 REGISTERED OFFICE CHANGED ON 03/06/87 FROM: 2 BACHES STREET LONDON N1 6EE

View Document

29/05/8729 May 1987 COMPANY NAME CHANGED HIVECHAIN LIMITED CERTIFICATE ISSUED ON 01/06/87

View Document

20/03/8720 March 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information