- Company Overview for INHEAT UK LIMITED (04292049)
- Filing history for INHEAT UK LIMITED (04292049)
- People for INHEAT UK LIMITED (04292049)
- Charges for INHEAT UK LIMITED (04292049)
- Insolvency for INHEAT UK LIMITED (04292049)
- More for INHEAT UK LIMITED (04292049)
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) |
---|---|---|---|
27 Feb 2004 | 363s |
Return made up to 24/09/03; full list of members
|
|
28 Jan 2004 | AA | Total exemption small company accounts made up to 31 January 2003 | |
29 Oct 2003 | 288b | Secretary resigned | |
29 Oct 2003 | 288a | New secretary appointed | |
11 Jul 2003 | 288a | New secretary appointed | |
11 Jul 2003 | 288b | Secretary resigned | |
11 Jul 2003 | 288b | Director resigned | |
11 Jul 2003 | 288b | Director resigned | |
11 Jul 2003 | 288b | Director resigned | |
11 Jul 2003 | 88(2)R | Ad 08/04/03--------- £ si 5@1=5 £ ic 5/10 | |
30 May 2003 | 287 | Registered office changed on 30/05/03 from: unit 15D elsecar workshops wath road, elsecar barnsley south yorkshire S74 8HJ | |
27 Mar 2003 | 225 | Accounting reference date extended from 30/09/02 to 31/01/03 | |
19 Mar 2003 | 288b | Director resigned | |
15 Oct 2002 | 363s |
Return made up to 24/09/02; full list of members
|
|
13 Feb 2002 | 288a | New director appointed | |
13 Feb 2002 | 288a | New director appointed | |
13 Feb 2002 | 288a | New director appointed | |
31 Dec 2001 | 88(2)R | Ad 07/12/01--------- £ si 4@1=4 £ ic 1/5 | |
31 Dec 2001 | 287 | Registered office changed on 31/12/01 from: 152-160 city road london EC1V 2NX | |
31 Dec 2001 | 288a | New secretary appointed;new director appointed | |
31 Dec 2001 | 288a | New director appointed | |
23 Nov 2001 | CERTNM | Company name changed goldline it solutions LIMITED\certificate issued on 23/11/01 | |
05 Oct 2001 | 288b | Director resigned | |
05 Oct 2001 | 288b | Secretary resigned | |
24 Sep 2001 | NEWINC | Incorporation |