- Company Overview for INEX BUSINESS PROCESS LIMITED (07008904)
- Filing history for INEX BUSINESS PROCESS LIMITED (07008904)
- People for INEX BUSINESS PROCESS LIMITED (07008904)
- Charges for INEX BUSINESS PROCESS LIMITED (07008904)
- Insolvency for INEX BUSINESS PROCESS LIMITED (07008904)
- More for INEX BUSINESS PROCESS LIMITED (07008904)
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) |
---|---|---|---|
11 Aug 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
11 May 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
14 Jul 2010 | AD01 | Registered office address changed from Basepoint Crab Apple Way Vale Park Evesham Worcestershire WR11 1GP United Kingdom on 14 July 2010 | |
25 Jun 2010 | 4.20 | Statement of affairs with form 4.19 | |
25 Jun 2010 | 600 | Appointment of a voluntary liquidator | |
25 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
09 May 2010 | AD01 | Registered office address changed from Arden Court Arden Street Stratford-upon-Avon Warwickshire CV37 6NT United Kingdom on 9 May 2010 | |
06 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
28 Sep 2009 | MA | Memorandum and Articles of Association | |
25 Sep 2009 | CERTNM | Company name changed marsham court LIMITED\certificate issued on 27/09/09 | |
21 Sep 2009 | 288a | Director appointed ms clare paxton-lee | |
21 Sep 2009 | 287 | Registered office changed on 21/09/2009 from 20 mirfield road solihull B91 1JD united kingdom | |
21 Sep 2009 | 288a | Director appointed mr david lee | |
21 Sep 2009 | 288b | Appointment Terminated Director stephen lloyd | |
04 Sep 2009 | NEWINC | Incorporation |