- Company Overview for INOX FABRICATIONS LIMITED (05481769)
- Filing history for INOX FABRICATIONS LIMITED (05481769)
- People for INOX FABRICATIONS LIMITED (05481769)
- Charges for INOX FABRICATIONS LIMITED (05481769)
- More for INOX FABRICATIONS LIMITED (05481769)
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) |
---|---|---|---|
20 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with no updates | |
16 Jan 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
08 Aug 2017 | CS01 | Confirmation statement made on 15 June 2017 with no updates | |
08 Aug 2017 | PSC01 | Notification of Lee Hartley Preston as a person with significant control on 1 June 2017 | |
24 Feb 2017 | SH03 | Purchase of own shares. | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
02 Aug 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-08-02
|
|
09 Feb 2016 | TM01 | Termination of appointment of Michael Doherty as a director on 22 November 2015 | |
05 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
29 Jul 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
17 Apr 2015 | SH02 | Sub-division of shares on 25 April 2014 | |
09 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
29 Aug 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
28 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
22 Jul 2013 | AR01 |
Annual return made up to 15 June 2013 with full list of shareholders
Statement of capital on 2013-07-22
|
|
21 Nov 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
01 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
20 Jun 2012 | AR01 | Annual return made up to 15 June 2012 with full list of shareholders | |
18 May 2012 | CH01 | Director's details changed for Michael Doherty on 16 May 2012 | |
13 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
30 Jan 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
07 Nov 2011 | MEM/ARTS | Memorandum and Articles of Association | |
07 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 4 October 2011
|