Advanced company searchLink opens in new window

INHOCO 3444 LIMITED

Company number 06428204

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
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