- Company Overview for INN DISPENSABLE LIMITED (03529760)
- Filing history for INN DISPENSABLE LIMITED (03529760)
- People for INN DISPENSABLE LIMITED (03529760)
- Charges for INN DISPENSABLE LIMITED (03529760)
- Insolvency for INN DISPENSABLE LIMITED (03529760)
- More for INN DISPENSABLE LIMITED (03529760)
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) |
---|---|---|---|
16 Aug 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
16 May 2012 | 4.68 | Liquidators' statement of receipts and payments to 26 March 2012 | |
16 May 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
16 May 2012 | 4.68 | Liquidators' statement of receipts and payments to 30 November 2011 | |
14 Apr 2011 | AD02 | Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB England | |
10 Jan 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
10 Jan 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
13 Dec 2010 | 4.20 | Statement of affairs with form 4.19 | |
13 Dec 2010 | 600 | Appointment of a voluntary liquidator | |
13 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2010 | AD01 | Registered office address changed from Unit 11 Taurus Park Europa Boulevard Westbrook Warrington Cheshire WA5 7ZT United Kingdom on 23 November 2010 | |
03 Oct 2010 | AA | Full accounts made up to 27 December 2009 | |
09 Jun 2010 | TM02 | Termination of appointment of Michael Foster as a secretary | |
09 Jun 2010 | TM01 | Termination of appointment of Michael Foster as a director | |
16 Apr 2010 | AD01 | Registered office address changed from The Old Maltings Leeds Road Tadcaster LS24 9HB on 16 April 2010 | |
08 Apr 2010 | AR01 |
Annual return made up to 12 March 2010 with full list of shareholders
Statement of capital on 2010-04-08
|
|
31 Dec 2009 | CH01 | Director's details changed for Michael Rodney Mordaunt Foster on 1 October 2009 | |
31 Dec 2009 | CH03 | Secretary's details changed for Michael Rodney Mordaunt Foster on 1 October 2009 | |
31 Dec 2009 | CH01 | Director's details changed for Mr Nicholas Martin Bryan on 1 October 2009 | |
17 Dec 2009 | AD03 | Register(s) moved to registered inspection location | |
16 Dec 2009 | AD02 | Register inspection address has been changed | |
28 May 2009 | AA | Full accounts made up to 28 December 2008 | |
09 Apr 2009 | 363a | Return made up to 12/03/09; full list of members | |
03 Mar 2009 | AA | Full accounts made up to 30 April 2008 | |
17 Jul 2008 | 225 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 |