- Company Overview for INSIDE OUT MANAGEMENT LIMITED (06052012)
- Filing history for INSIDE OUT MANAGEMENT LIMITED (06052012)
- People for INSIDE OUT MANAGEMENT LIMITED (06052012)
- Charges for INSIDE OUT MANAGEMENT LIMITED (06052012)
- Insolvency for INSIDE OUT MANAGEMENT LIMITED (06052012)
- More for INSIDE OUT MANAGEMENT LIMITED (06052012)
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) |
---|---|---|---|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 March 2013 | |
21 Jan 2014 | AR01 | Annual return made up to 15 January 2014 with full list of shareholders | |
21 Jan 2014 | CH03 | Secretary's details changed for Mr Gerard Paul Reynolds on 14 January 2013 | |
21 Jan 2014 | CH01 | Director's details changed for Mr Gerard Paul Reynolds on 14 January 2014 | |
05 Jun 2013 | AA | Total exemption small company accounts made up to 30 March 2012 | |
04 Feb 2013 | AR01 | Annual return made up to 15 January 2013 with full list of shareholders | |
21 Dec 2012 | AA01 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 | |
17 Oct 2012 | AA01 | Previous accounting period extended from 31 January 2012 to 31 March 2012 | |
17 Apr 2012 | AD01 | Registered office address changed from Packwood Place, 5 Packwood Close Middlemore Daventry Northamptonshire NN11 8AJ on 17 April 2012 | |
17 Apr 2012 | AA | Total exemption small company accounts made up to 31 January 2011 | |
17 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Mar 2012 | AR01 | Annual return made up to 15 January 2012 with full list of shareholders | |
31 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Mar 2011 | AR01 | Annual return made up to 15 January 2011 with full list of shareholders | |
26 Nov 2010 | CH01 | Director's details changed for Pamala Jayne Heighton on 26 November 2010 | |
26 Nov 2010 | CH01 | Director's details changed for Mr David Anthony Heighton on 26 November 2010 | |
08 Sep 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
11 Feb 2010 | AR01 | Annual return made up to 15 January 2010 with full list of shareholders | |
11 Feb 2010 | CH01 | Director's details changed for Susan Carol Reynolds on 15 January 2010 | |
11 Feb 2010 | CH01 | Director's details changed for Pamala Jayne Heighton on 15 January 2010 | |
11 Feb 2010 | CH01 | Director's details changed for Gerard Paul Reynolds on 15 January 2010 | |
11 Feb 2010 | CH02 | Director's details changed for The Iso Group Limited on 15 January 2010 | |
11 Feb 2010 | CH01 | Director's details changed for Mr David Anthony Heighton on 15 January 2010 | |
15 Jul 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
07 Jul 2009 | RESOLUTIONS |
Resolutions
|