- Company Overview for INNOSCOPE LIMITED (06953718)
- Filing history for INNOSCOPE LIMITED (06953718)
- People for INNOSCOPE LIMITED (06953718)
- More for INNOSCOPE LIMITED (06953718)
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 Sep 2012 | AR01 | Annual return made up to 6 July 2012 with full list of shareholders | |
07 Sep 2012 | AD03 | Register(s) moved to registered inspection location | |
06 Sep 2012 | CH03 | Secretary's details changed for Mr Robert Paul Appleby on 1 July 2012 | |
06 Sep 2012 | AD02 | Register inspection address has been changed | |
02 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Jul 2011 | AR01 | Annual return made up to 6 July 2011 with full list of shareholders | |
05 Sep 2010 | AR01 | Annual return made up to 6 July 2010 with full list of shareholders | |
23 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
18 Sep 2009 | 288a | Director appointed james christopher butcher | |
15 Sep 2009 | 288a | Secretary appointed mr robert paul appleby | |
11 Jul 2009 | 225 | Accounting reference date shortened from 31/07/2010 to 31/03/2010 | |
11 Jul 2009 | 287 | Registered office changed on 11/07/2009 from innoscope LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom | |
11 Jul 2009 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2009 | 288b | Appointment terminated director lee gilburt | |
11 Jul 2009 | 288b | Appointment terminated secretary ocs corporate secretaries LIMITED | |
11 Jul 2009 | 88(2) | Ad 06/07/09\gbp si 99@1=99\gbp ic 1/100\ | |
06 Jul 2009 | NEWINC | Incorporation |