INSPIRED GAMING (INTERNATIONAL) LIMITED
Company number 03913734
- Company Overview for INSPIRED GAMING (INTERNATIONAL) LIMITED (03913734)
- Filing history for INSPIRED GAMING (INTERNATIONAL) LIMITED (03913734)
- People for INSPIRED GAMING (INTERNATIONAL) LIMITED (03913734)
- Charges for INSPIRED GAMING (INTERNATIONAL) LIMITED (03913734)
- More for INSPIRED GAMING (INTERNATIONAL) LIMITED (03913734)
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) |
---|---|---|---|
24 Mar 2015 | AP01 | Appointment of Mr Steven John Holmes as a director on 24 March 2015 | |
24 Mar 2015 | AP03 | Appointment of Mrs Carys Damon as a secretary on 23 March 2015 | |
24 Mar 2015 | TM01 | Termination of appointment of Luke Lyon Alvarez as a director on 24 March 2015 | |
24 Mar 2015 | TM02 | Termination of appointment of Steven John Holmes as a secretary on 23 March 2015 | |
04 Feb 2015 | AR01 |
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
08 Jan 2015 | AA | Full accounts made up to 27 September 2014 | |
01 May 2014 | AA | Full accounts made up to 28 September 2013 | |
04 Apr 2014 | MR04 | Satisfaction of charge 14 in full | |
04 Apr 2014 | MR04 | Satisfaction of charge 15 in full | |
03 Apr 2014 | MR01 | Registration of charge 039137340016 | |
24 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2014 | AR01 |
Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
|
|
15 Feb 2013 | AR01 | Annual return made up to 26 January 2013 with full list of shareholders | |
13 Feb 2013 | AA | Full accounts made up to 29 September 2012 | |
28 May 2012 | AA | Full accounts made up to 24 September 2011 | |
28 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 15 | |
10 Feb 2012 | AR01 | Annual return made up to 26 January 2012 with full list of shareholders | |
18 Jan 2012 | MISC | ML28 | |
15 Sep 2011 | MISC | Section 519 | |
01 Apr 2011 | AA | Full accounts made up to 25 September 2010 | |
16 Feb 2011 | AR01 | Annual return made up to 26 January 2011 with full list of shareholders | |
22 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
22 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 | |
21 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
20 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 14 |