- Company Overview for INTER INA LIMITED (01466591)
- Filing history for INTER INA LIMITED (01466591)
- People for INTER INA LIMITED (01466591)
- Charges for INTER INA LIMITED (01466591)
- Insolvency for INTER INA LIMITED (01466591)
- More for INTER INA LIMITED (01466591)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Sep 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jun 2012 | 4.71 | Return of final meeting in a members' voluntary winding up | |
02 Aug 2011 | AD01 | Registered office address changed from 112 Jermyn Street London SW1Y 6LS on 2 August 2011 | |
28 Jul 2011 | 600 | Appointment of a voluntary liquidator | |
28 Jul 2011 | 4.70 | Declaration of solvency | |
28 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 | |
24 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 | |
24 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 | |
24 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 | |
24 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
24 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 | |
24 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 | |
24 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 | |
24 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 | |
21 Mar 2011 | AA | Full accounts made up to 31 December 2010 | |
22 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 22 | |
08 Sep 2010 | AP03 | Appointment of Simon Jonathan Green as a secretary | |
08 Sep 2010 | TM02 | Termination of appointment of Diana Popovic as a secretary | |
13 Aug 2010 | AR01 |
Annual return made up to 7 August 2010 with full list of shareholders
Statement of capital on 2010-08-13
|
|
12 Mar 2010 | AA | Full accounts made up to 31 December 2009 | |
02 Mar 2010 | AP01 | Appointment of Mr. Bojan Prokopec as a director | |
02 Mar 2010 | TM01 | Termination of appointment of Zalan Bacs as a director | |
01 Sep 2009 | 363a | Return made up to 07/08/09; full list of members | |
13 Jul 2009 | 288a | Director appointed zalan bacs |