Advanced company searchLink opens in new window

INOX (GB) LTD

Company number 06258111

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Mar 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Oct 2009 SH01 Statement of capital following an allotment of shares on 1 September 2009
  • GBP 50
23 Oct 2009 AD01 Registered office address changed from 2 Wensleydale Grove Ingleby Barwick Stockton TS17 0QQ on 23 October 2009
23 Oct 2009 TM01 Termination of appointment of Wayne Austin as a director
22 Sep 2009 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2009 AA Accounts made up to 31 August 2008
06 May 2009 288a Director appointed lesley anne austin
19 Mar 2009 363a Return made up to 24/05/08; full list of members
18 Mar 2009 288a Secretary appointed mr wayne austin
18 Mar 2009 288a Director appointed mr wayne austin
29 Dec 2008 88(2) Ad 30/11/08-30/11/08 gbp si 100@1=100 gbp ic 202/302
08 Oct 2008 288b Appointment Terminated Director austin alan
08 Oct 2008 287 Registered office changed on 08/10/2008 from unit 2B, guisley way durham lane ind est eaglescliffe TS16 0RF
08 Oct 2008 225 Accounting reference date shortened from 31/05/2009 to 31/08/2008
09 Sep 2008 88(2) Ad 01/05/08-31/05/08 gbp si 100@1=100 gbp ic 102/202
28 Jul 2008 AA Accounts made up to 31 May 2008
25 Jul 2008 288b Appointment Terminate, Director And Secretary Allen Southern Logged Form
24 Jul 2008 288a Director and secretary appointed wayne austin
16 Jul 2007 288a New secretary appointed;new director appointed
29 Jun 2007 288a New director appointed
29 Jun 2007 88(2)R Ad 04/06/07--------- £ si 100@1=100 £ ic 2/102
24 May 2007 288b Secretary resigned
24 May 2007 288b Director resigned
24 May 2007 NEWINC Incorporation