- Company Overview for IN-EX LANDSCAPES LIMITED (06572799)
- Filing history for IN-EX LANDSCAPES LIMITED (06572799)
- People for IN-EX LANDSCAPES LIMITED (06572799)
- More for IN-EX LANDSCAPES LIMITED (06572799)
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) |
---|---|---|---|
19 Jul 2012 | TM01 | Termination of appointment of Jane De Maeijer as a director | |
19 Jul 2012 | TM01 | Termination of appointment of Erik De Maeijer as a director | |
28 Nov 2011 | AD01 | Registered office address changed from 20a Plantagenet Road New Barnet Hertfordshire EN5 5JG United Kingdom on 28 November 2011 | |
02 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Jun 2011 | CH01 | Director's details changed for Jane Marie De Maeijer on 7 May 2011 | |
06 Jun 2011 | CH01 | Director's details changed for Erik Bernard De Maeijer on 7 May 2011 | |
06 Jun 2011 | CH03 | Secretary's details changed for Mrs Helena Anna Thompson on 7 May 2011 | |
06 Jun 2011 | CH01 | Director's details changed for Mr Anthony Joseph Thompson on 7 May 2011 | |
06 Jun 2011 | CH01 | Director's details changed for Mrs Helena Anna Thompson on 7 May 2011 | |
27 May 2011 | AR01 | Annual return made up to 6 May 2011 with full list of shareholders | |
27 May 2011 | AD01 | Registered office address changed from 35a High Street Potters Bar Hertfordshire EN6 5AJ on 27 May 2011 | |
06 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
06 May 2010 | AR01 | Annual return made up to 6 May 2010 | |
17 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
06 May 2009 | 363a | Return made up to 22/04/09; full list of members | |
24 Apr 2009 | 88(2) | Ad 30/03/09\gbp si 99@1=99\gbp ic 1/100\ | |
18 Aug 2008 | 225 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 | |
06 May 2008 | 288b | Appointment terminated secretary waterlow secretaries LIMITED | |
06 May 2008 | 288b | Appointment terminated director waterlow nominees LIMITED | |
06 May 2008 | 288a | Director and secretary appointed helena anna thompson | |
06 May 2008 | 288a | Director appointed anthony joseph thompson | |
06 May 2008 | 288a | Director appointed erik bernard de maeijer | |
06 May 2008 | 288a | Director appointed jane marie de maeijer | |
22 Apr 2008 | NEWINC | Incorporation |