- Company Overview for INSPECTION NETWORK LIMITED (05321245)
- Filing history for INSPECTION NETWORK LIMITED (05321245)
- People for INSPECTION NETWORK LIMITED (05321245)
- Charges for INSPECTION NETWORK LIMITED (05321245)
- Insolvency for INSPECTION NETWORK LIMITED (05321245)
- More for INSPECTION NETWORK LIMITED (05321245)
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 Oct 2013 | AD03 | Register(s) moved to registered inspection location | |
18 Oct 2013 | AD02 | Register inspection address has been changed | |
18 Oct 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 24 December 2012 | |
14 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 18 April 2013
|
|
02 Jul 2013 | MEM/ARTS | Memorandum and Articles of Association | |
02 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2013 | AD01 | Registered office address changed from , C/O Inspection Network Ltd (Reg Off), 22 Parkstone Road, Poole, Dorset, BH15 2PG, United Kingdom on 8 April 2013 | |
27 Mar 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
07 Jan 2013 | AR01 |
Annual return made up to 24 December 2012 with full list of shareholders
|
|
03 Jan 2013 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 December 2012 | |
03 Jan 2013 | 1.4 | Notice of completion of voluntary arrangement | |
08 May 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
19 Mar 2012 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 January 2012 | |
24 Jan 2012 | AR01 | Annual return made up to 24 December 2011 with full list of shareholders | |
17 Jan 2012 | AR01 | Annual return made up to 24 December 2010 with full list of shareholders | |
17 Jan 2012 | CH01 | Director's details changed for Michael Reginald Shirley on 1 January 2010 | |
17 Jan 2012 | CH03 | Secretary's details changed for Michael Reginald Shirley on 1 January 2010 | |
03 May 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
15 Mar 2011 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 January 2011 | |
12 Oct 2010 | AD01 | Registered office address changed from , 23 Southfield Road, Rugby, Warwickshire, CV22 5NJ on 12 October 2010 | |
09 Jul 2010 | AR01 | Annual return made up to 24 December 2009 with full list of shareholders | |
09 Jul 2010 | CH01 | Director's details changed for Michael Reginald Shirley on 24 December 2009 | |
09 Jul 2010 | CH01 | Director's details changed for George Stevenson Morgan on 24 December 2009 | |
30 Jun 2010 | AA | Total exemption small company accounts made up to 29 September 2009 | |
12 Mar 2010 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 January 2010 |