- Company Overview for INZPIRE GROUP LIMITED (08516668)
- Filing history for INZPIRE GROUP LIMITED (08516668)
- People for INZPIRE GROUP LIMITED (08516668)
- Insolvency for INZPIRE GROUP LIMITED (08516668)
- More for INZPIRE GROUP LIMITED (08516668)
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) |
---|---|---|---|
03 Mar 2014 | AP01 | Appointment of Mrs Sarah Louise Stern as a director | |
20 Dec 2013 | AP03 | Appointment of Mrs Jessica Anna Wood as a secretary | |
16 Dec 2013 | AP01 | Appointment of Mr Bernard Ian Myers as a director | |
11 Oct 2013 | CERTNM |
Company name changed shoo 582 LIMITED\certificate issued on 11/10/13
|
|
27 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2013 | CONNOT | Change of name notice | |
06 Sep 2013 | SH10 | Particulars of variation of rights attached to shares | |
06 Sep 2013 | SH08 | Change of share class name or designation | |
06 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 17 August 2013
|
|
06 Sep 2013 | AD01 | Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom on 6 September 2013 | |
06 Sep 2013 | AP01 | Appointment of Mr Mark Steven Boyes as a director | |
06 Sep 2013 | AP01 | Appointment of Hugh Michael Griffiths as a director | |
06 Sep 2013 | AP01 | Appointment of Martin Rowland as a director | |
06 Sep 2013 | TM02 | Termination of appointment of Shoosmiths Secretaries Limited as a secretary | |
06 Sep 2013 | TM01 | Termination of appointment of Sian Sadler as a director | |
06 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
03 May 2013 | NEWINC | Incorporation |