Advanced company searchLink opens in new window

INVESTIGATORS NETWORK UK LIMITED

Company number 06386413

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)
15 Feb 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2009 CH01 Director's details changed for Mr Dean John Hyde on 27 October 2009
09 Oct 2009 AR01 Annual return made up to 1 October 2009 with full list of shareholders
Statement of capital on 2009-10-09
  • GBP 100
09 Oct 2009 CH03 Secretary's details changed for Justin Auckland on 2 October 2009
09 Oct 2009 CH01 Director's details changed for Mr Dean John Hyde on 2 October 2009
09 Oct 2009 AD01 Registered office address changed from Suite 202 Springfield House Springfield Business Park Springfield Road Grantham NG31 7BG on 9 October 2009
07 Aug 2009 288b Appointment Terminated Director alan monro
06 Jul 2009 AA Accounts made up to 31 October 2008
14 Oct 2008 363a Return made up to 01/10/08; full list of members
14 Oct 2008 288c Director's Change of Particulars / alan monro / 01/02/2008 / HouseName/Number was: , now: hall cottage; Street was: yew tree farm, now: main street; Area was: beck lane hackthorn, now: south scarle; Post Town was: lincoln, now: newark; Region was: lincolnshire, now: nottinghamshire; Post Code was: LN2 3PH, now: NG23 7JH; Country was: , now: united
02 Oct 2007 287 Registered office changed on 02/10/07 from: 3 the fountain centre lensbury avenue imperial wharf london SW6 2TW
02 Oct 2007 288a New secretary appointed
01 Oct 2007 288a New director appointed
01 Oct 2007 288b Director resigned
01 Oct 2007 288b Director resigned
01 Oct 2007 288b Secretary resigned
01 Oct 2007 288a New director appointed
01 Oct 2007 NEWINC Incorporation