INSPYERING ART LTD.

Company Documents

DateDescription
22/06/1022 June 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/03/109 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/03/0920 March 2009 VOLUNTARY STRIKE OFF SUSPENDED

View Document

20/01/0920 January 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/12/0811 December 2008 APPLICATION FOR STRIKING-OFF

View Document

05/09/085 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

17/12/0717 December 2007 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 NEW SECRETARY APPOINTED

View Document

11/05/0511 May 2005 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 SECRETARY RESIGNED

View Document

22/04/0522 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

27/01/0527 January 2005 REGISTERED OFFICE CHANGED ON 27/01/05 FROM: 178-202 GREAT PORTLAND STREET LONDON W1W 5QD

View Document

24/08/0424 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0413 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

17/01/0417 January 2004 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

15/06/0215 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

13/03/0213 March 2002 RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 REGISTERED OFFICE CHANGED ON 16/08/01 FROM: 46-47 CHANCERY LANE 4TH FLOOR LONDON WC2A 1BA

View Document

30/03/0130 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS

View Document

26/02/9926 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

11/12/9811 December 1998 RETURN MADE UP TO 05/12/98; FULL LIST OF MEMBERS

View Document

14/05/9814 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

27/11/9727 November 1997 RETURN MADE UP TO 05/12/97; FULL LIST OF MEMBERS

View Document

19/12/9619 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

04/12/964 December 1996 RETURN MADE UP TO 05/12/96; FULL LIST OF MEMBERS

View Document

07/08/967 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/9626 July 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

08/05/968 May 1996

View Document

08/05/968 May 1996 NEW DIRECTOR APPOINTED

View Document

08/12/958 December 1995 SECRETARY RESIGNED

View Document

05/12/955 December 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/12/955 December 1995 Incorporation

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