AC92 |
Restoration by order of the court
filed on: 24th, September 2015
| restoration
|
Free Download
(4 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, December 2010
| gazette
|
Free Download
(1 page)
|
403a |
Declaration of satisfaction of mortgage/charge
filed on: 8th, April 2005
| mortgage
|
Free Download
(1 page)
|
287 |
Registered office changed on 30/11/04 from: c/o parkside international LTD huddersfield road darton barnsley S75 5NA
filed on: 30th, November 2004
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2003/12/31
filed on: 20th, August 2004
| accounts
|
Free Download
(17 pages)
|
288a |
On 2004/08/13 New director appointed
filed on: 13th, August 2004
| officers
|
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 29th, July 2004
| mortgage
|
Free Download
(11 pages)
|
403a |
Declaration of satisfaction of mortgage/charge
filed on: 22nd, July 2004
| mortgage
|
Free Download
(2 pages)
|
403a |
Declaration of satisfaction of mortgage/charge
filed on: 22nd, July 2004
| mortgage
|
Free Download
(2 pages)
|
363s |
Annual return drawn up to 2004/05/25 with complete member list
filed on: 25th, May 2004
| annual return
|
Free Download
(7 pages)
|
363(190) |
Location of debenture register address changed
annual return
|
|
363s |
Annual return drawn up to 2004/02/18 with complete member list
filed on: 18th, February 2004
| annual return
|
Free Download
(7 pages)
|
288a |
On 2004/02/17 New director appointed
filed on: 17th, February 2004
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 24th, November 2003
| resolution
|
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 7th, November 2003
| mortgage
|
Free Download
(7 pages)
|
395 |
Particulars of mortgage/charge
filed on: 7th, November 2003
| mortgage
|
Free Download
(24 pages)
|
395 |
Particulars of mortgage/charge
filed on: 7th, November 2003
| mortgage
|
Free Download
(7 pages)
|
403a |
Declaration of satisfaction of mortgage/charge
filed on: 1st, November 2003
| mortgage
|
Free Download
(2 pages)
|
403a |
Declaration of satisfaction of mortgage/charge
filed on: 1st, November 2003
| mortgage
|
Free Download
(2 pages)
|
403a |
Declaration of satisfaction of mortgage/charge
filed on: 1st, November 2003
| mortgage
|
Free Download
(2 pages)
|
403a |
Declaration of satisfaction of mortgage/charge
filed on: 1st, November 2003
| mortgage
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2002/12/31
filed on: 21st, July 2003
| accounts
|
Free Download
(22 pages)
|
287 |
Registered office changed on 21/05/03 from: unit H1 tyler close, normanton wakefield yorkshire WF6 1RL
filed on: 21st, May 2003
| address
|
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 8th, March 2003
| mortgage
|
Free Download
(3 pages)
|
363s |
Annual return drawn up to 2003/01/26 with complete member list
filed on: 26th, January 2003
| annual return
|
Free Download
(7 pages)
|
395 |
Particulars of mortgage/charge
filed on: 22nd, May 2002
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 16th, May 2002
| mortgage
|
Free Download
(19 pages)
|
395 |
Particulars of mortgage/charge
filed on: 9th, May 2002
| mortgage
|
Free Download
(10 pages)
|
395 |
Particulars of mortgage/charge
filed on: 4th, May 2002
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 3rd, May 2002
| mortgage
|
Free Download
(4 pages)
|
288b |
On 2002/04/05 Director resigned
filed on: 5th, April 2002
| officers
|
Free Download
(1 page)
|
288a |
On 2002/04/05 New secretary appointed;new director appointed
filed on: 5th, April 2002
| officers
|
Free Download
(2 pages)
|
288a |
On 2002/04/05 New director appointed
filed on: 5th, April 2002
| officers
|
Free Download
(2 pages)
|
288b |
On 2002/04/05 Secretary resigned
filed on: 5th, April 2002
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/04/02 from: 100 barbirolli square manchester M2 3AB
filed on: 5th, April 2002
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed inhoco 2570 LIMITEDcertificate issued on 14/03/02
filed on: 14th, March 2002
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 13th, December 2001
| incorporation
|
Free Download
(20 pages)
|