- Company Overview for INSOLCO (MIDLANDS) LIMITED (06450721)
- Filing history for INSOLCO (MIDLANDS) LIMITED (06450721)
- People for INSOLCO (MIDLANDS) LIMITED (06450721)
- Charges for INSOLCO (MIDLANDS) LIMITED (06450721)
- Insolvency for INSOLCO (MIDLANDS) LIMITED (06450721)
- More for INSOLCO (MIDLANDS) LIMITED (06450721)
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) |
---|---|---|---|
12 Jan 2010 | AR01 | Annual return made up to 11 December 2009 with full list of shareholders | |
12 Jan 2010 | CH01 | Director's details changed for David Malcolm Tyson on 11 December 2009 | |
12 Jan 2010 | CH01 | Director's details changed for Ray Sheldon on 11 December 2009 | |
12 Jan 2010 | AD02 | Register inspection address has been changed | |
12 Jan 2010 | CH01 | Director's details changed for Jeremy Beck on 11 December 2009 | |
22 Sep 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
16 Sep 2009 | 288a | Director appointed david malcom tyson | |
11 May 2009 | 288a | Director appointed trevor morland | |
11 May 2009 | 288a | Director appointed david harding | |
11 May 2009 | 288b | Appointment terminated director john pavey | |
06 Jan 2009 | 363a | Return made up to 11/12/08; full list of members | |
27 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
22 Sep 2008 | 288b | Appointment terminated director paul murgatroyd | |
11 Dec 2007 | NEWINC | Incorporation |