- Company Overview for INHOCO 3444 LIMITED (06428204)
- Filing history for INHOCO 3444 LIMITED (06428204)
- People for INHOCO 3444 LIMITED (06428204)
- Insolvency for INHOCO 3444 LIMITED (06428204)
- More for INHOCO 3444 LIMITED (06428204)
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) |
---|---|---|---|
07 Jan 2010 | CH01 | Director's details changed for Greg Devine on 17 November 2009 | |
07 Jan 2010 | CH01 | Director's details changed for Stuart Nigel Godfrey on 17 November 2009 | |
14 Sep 2009 | AA | Full accounts made up to 31 December 2008 | |
29 Jan 2009 | 363a | Return made up to 15/11/08; full list of members | |
18 Sep 2008 | MA | Memorandum and Articles of Association | |
18 Sep 2008 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2008 | 88(2) | Ad 18/06/08 gbp si 919190@1=919190 gbp ic 1/919191 | |
22 May 2008 | 395 | 395 | |
19 May 2008 | 123 | Nc inc already adjusted 09/05/08 | |
19 May 2008 | RESOLUTIONS |
Resolutions
|
|
19 May 2008 | 287 | Registered office changed on 19/05/2008 from 100 barbirolli square manchester M2 3AB | |
19 May 2008 | 225 | Accounting reference date extended from 30/11/2008 to 31/12/2008 | |
19 May 2008 | 288b | Appointment Terminated Secretary a g secretarial LIMITED | |
19 May 2008 | 288b | Appointment Terminated Director inhoco formations LIMITED | |
19 May 2008 | 288a | Director appointed stuart nigel godfrey | |
19 May 2008 | 288a | Director appointed greg devine | |
19 May 2008 | 288a | Director and secretary appointed david walsh | |
15 Nov 2007 | NEWINC | Incorporation |