Advanced company searchLink opens in new window

INENCO MANAGEMENT SERVICES LIMITED

Company number 08584275

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2016-11-01
20 Jul 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 18,529.6219
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
  • GBP 18,529.6219
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-24
24 Jul 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 18,529.622
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
13 Sep 2013 SH02 Sub-division of shares on 4 September 2013