- Company Overview for INNEXUS SYSTEMS LIMITED (05024387)
- Filing history for INNEXUS SYSTEMS LIMITED (05024387)
- People for INNEXUS SYSTEMS LIMITED (05024387)
- More for INNEXUS SYSTEMS LIMITED (05024387)
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) |
---|---|---|---|
15 Jan 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Oct 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Sep 2012 | DS01 | Application to strike the company off the register | |
16 Aug 2012 | AR01 |
Annual return made up to 19 July 2012 with full list of shareholders
Statement of capital on 2012-08-16
|
|
25 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
19 Jul 2011 | AR01 | Annual return made up to 19 July 2011 with full list of shareholders | |
12 Jul 2011 | 88(2) | Capitals not rolled up | |
12 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 16 August 2010
|
|
21 Feb 2011 | AR01 | Annual return made up to 23 January 2011 with full list of shareholders | |
21 Feb 2011 | CH01 | Director's details changed for Mr Joseph Herbert Peter Bowen on 28 August 2010 | |
21 Feb 2011 | CH03 | Secretary's details changed for Joseph Herbert Peter Bowen on 1 February 2010 | |
29 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
27 Sep 2010 | AD01 | Registered office address changed from Catalyst House, Ground Floor 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY on 27 September 2010 | |
27 Sep 2010 | AP01 | Appointment of Mr Iain Alexander Pope as a director | |
22 Jun 2010 | AD01 | Registered office address changed from Catalyst House Ground Floor 720 Centennial Court Centennial Park Esltree Hertfordshire WD6 3SY on 22 June 2010 | |
22 Jun 2010 | AD01 | Registered office address changed from 62 the Avenue Flitwick Bedfordshire MK45 1BS on 22 June 2010 | |
04 Mar 2010 | TM01 | Termination of appointment of Nicholas Tubbs as a director | |
26 Feb 2010 | AR01 |
Annual return made up to 23 January 2010 with full list of shareholders
|
|
26 Feb 2010 | CH01 | Director's details changed for Joseph Herbert Peter Bowen on 26 February 2010 | |
26 Feb 2010 | CH01 | Director's details changed for Gareth Owen Pope on 26 February 2010 | |
30 Oct 2009 | CH01 | Director's details changed for Mr Eugene Wise on 6 October 2009 | |
28 Oct 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
26 Oct 2009 | CH01 | Director's details changed for Eugene Wise on 26 October 2009 | |
02 Apr 2009 | 288a | Director appointed gareth pope | |
02 Apr 2009 | 288a |
Director appointed nicholas sean tubbs
|