- Company Overview for INRAD SYSTEMS LIMITED (09121607)
- Filing history for INRAD SYSTEMS LIMITED (09121607)
- People for INRAD SYSTEMS LIMITED (09121607)
- More for INRAD SYSTEMS LIMITED (09121607)
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) |
---|---|---|---|
09 Feb 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Nov 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Nov 2015 | DS01 | Application to strike the company off the register | |
10 Oct 2014 | AD01 | Registered office address changed from Imperial House 79-81 Hornby Street Bury BL95BN to Office 5 Evans Business Centre Dane Street Rochdale Lancashire OL12 6XB on 10 October 2014 | |
01 Oct 2014 | TM01 | Termination of appointment of Aurangzeb Iqbal as a director on 1 September 2014 | |
14 Aug 2014 | AR01 |
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
|
|
14 Aug 2014 | CH01 | Director's details changed for Mr Aurangzeb Iqbal on 14 August 2014 | |
14 Aug 2014 | CH01 | Director's details changed for Mr Mohammed Shazad on 14 August 2014 | |
06 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 8 July 2014
|
|
04 Aug 2014 | AP01 | Appointment of Mr Aurangzeb Iqbal as a director on 4 August 2014 | |
08 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-08
|