- Company Overview for INENCO MANAGEMENT SERVICES LIMITED (08584275)
- Filing history for INENCO MANAGEMENT SERVICES LIMITED (08584275)
- People for INENCO MANAGEMENT SERVICES LIMITED (08584275)
- Insolvency for INENCO MANAGEMENT SERVICES LIMITED (08584275)
- More for INENCO MANAGEMENT SERVICES LIMITED (08584275)
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) |
---|---|---|---|
13 Jul 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Apr 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
17 Nov 2016 | 4.70 | Declaration of solvency | |
17 Nov 2016 | 600 | Appointment of a voluntary liquidator | |
17 Nov 2016 | 600 | Appointment of a voluntary liquidator | |
17 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
|
|
20 Jul 2016 | TM01 | Termination of appointment of Anthony Mayall as a director on 27 May 2016 | |
20 Jul 2016 | TM02 | Termination of appointment of Michael Edward Abbott as a secretary on 27 May 2016 | |
20 Jul 2016 | TM01 | Termination of appointment of Michael Edward Abbott as a director on 27 May 2016 | |
26 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
15 Oct 2015 | TM01 | Termination of appointment of Karen Trepte as a director on 13 September 2015 | |
23 Jul 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
24 Mar 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
26 Jan 2015 | AP03 | Appointment of Mr Michael Edward Abbott as a secretary on 25 April 2014 | |
26 Jan 2015 | TM01 | Termination of appointment of Jeffrey Whittingham as a director on 25 April 2014 | |
13 Jan 2015 | AA01 | Previous accounting period shortened from 31 October 2014 to 30 April 2014 | |
03 Dec 2014 | AP01 | Appointment of Mr David Martyn Cockshott as a director on 7 October 2014 | |
24 Sep 2014 | CERTNM |
Company name changed dmwsl 729 LIMITED\certificate issued on 24/09/14
|
|
24 Jul 2014 | AR01 |
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
15 May 2014 | TM01 | Termination of appointment of John Daynes as a director | |
25 Apr 2014 | AP01 | Appointment of Mr Edward John Armitage as a director | |
25 Apr 2014 | AD01 | Registered office address changed from Petros House St Andrews Road North Lytham St Anne's Lancashire FY8 2NF on 25 April 2014 | |
17 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2013 | SH02 | Sub-division of shares on 4 September 2013 |