- Company Overview for INSPYRED PERSONNEL LIMITED (06860416)
- Filing history for INSPYRED PERSONNEL LIMITED (06860416)
- People for INSPYRED PERSONNEL LIMITED (06860416)
- Charges for INSPYRED PERSONNEL LIMITED (06860416)
- More for INSPYRED PERSONNEL LIMITED (06860416)
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) |
---|---|---|---|
14 Oct 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Oct 2013 | TM02 | Termination of appointment of Clare Weston as a secretary | |
10 Oct 2013 | TM01 | Termination of appointment of Robert Akins as a director | |
30 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
22 May 2013 | TM01 | Termination of appointment of Clare Weston as a director | |
22 May 2013 | AP01 | Appointment of Mr Robert Alan Akins as a director | |
10 Apr 2013 | AR01 |
Annual return made up to 26 March 2013 with full list of shareholders
Statement of capital on 2013-04-10
|
|
15 Mar 2013 | AP01 | Appointment of Mrs Clare Joanne Weston as a director | |
15 Mar 2013 | TM01 | Termination of appointment of Spencer Weston as a director | |
20 Apr 2012 | AR01 | Annual return made up to 26 March 2012 with full list of shareholders | |
29 Nov 2011 | AA | Total exemption small company accounts made up to 31 August 2011 | |
11 Apr 2011 | AR01 | Annual return made up to 26 March 2011 with full list of shareholders | |
09 Nov 2010 | AA | Total exemption small company accounts made up to 31 August 2010 | |
20 Oct 2010 | AD01 | Registered office address changed from 85 Hartland Road Charlemont West Bromwich West Midlands B71 3DE United Kingdom on 20 October 2010 | |
12 Oct 2010 | AA01 | Previous accounting period extended from 31 March 2010 to 31 August 2010 | |
15 Apr 2010 | AR01 | Annual return made up to 26 March 2010 with full list of shareholders | |
15 Apr 2010 | CH01 | Director's details changed for Mr Spencer Karl Weston on 1 March 2010 | |
19 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
30 Mar 2009 | 88(2) | Ad 30/03/09\gbp si 99@1=99\gbp ic 1/100\ | |
30 Mar 2009 | 287 | Registered office changed on 30/03/2009 from the squires 5 walsall street wednesbury west midlands WS10 9BZ | |
30 Mar 2009 | 288a | Secretary appointed mrs clare joanne weston | |
30 Mar 2009 | 288b | Appointment terminated secretary michael atkinson | |
26 Mar 2009 | NEWINC | Incorporation |