- Company Overview for INPC LIMITED (06417955)
- Filing history for INPC LIMITED (06417955)
- People for INPC LIMITED (06417955)
- Insolvency for INPC LIMITED (06417955)
- More for INPC LIMITED (06417955)
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) |
---|---|---|---|
11 Apr 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jan 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
12 Mar 2012 | AD01 | Registered office address changed from 3C Sopwith Crescent Hurricane Way Wickford Essex SS11 8YU on 12 March 2012 | |
12 Mar 2012 | 4.20 | Statement of affairs with form 4.19 | |
12 Mar 2012 | 600 | Appointment of a voluntary liquidator | |
12 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jul 2011 | AA | Total exemption small company accounts made up to 30 November 2009 | |
09 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jul 2011 | AR01 |
Annual return made up to 5 November 2010 with full list of shareholders
Statement of capital on 2011-07-08
|
|
19 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jan 2010 | AA | Total exemption small company accounts made up to 30 November 2008 | |
22 Dec 2009 | TM02 | Termination of appointment of Shane Champion as a secretary | |
20 Nov 2009 | AR01 | Annual return made up to 5 November 2009 with full list of shareholders | |
20 Nov 2009 | CH01 | Director's details changed for Mr Paul Berry on 5 November 2009 | |
03 Mar 2009 | 288b | Appointment Terminated Director andrew diggory | |
03 Mar 2009 | 288a | Director appointed mr paul berry | |
30 Jan 2009 | 363a | Return made up to 05/11/08; full list of members | |
30 Jan 2009 | 288c | Director's Change of Particulars / andrew diggory / 01/01/2008 / HouseName/Number was: , now: barnfield; Street was: rose cottage 2 glanthams close, now: hall lane; Area was: shenfield, now: ; Post Town was: brentwood, now: ingatestone; Post Code was: CM15 8DD, now: CM4 9NX; Country was: , now: united kingdom | |
27 Jan 2009 | 287 | Registered office changed on 27/01/2009 from anton house, prospect way brentwood essex CM13 1XD | |
05 Nov 2007 | NEWINC | Incorporation |