- Company Overview for INL MANAGEMENT LIMITED (SC309377)
- Filing history for INL MANAGEMENT LIMITED (SC309377)
- People for INL MANAGEMENT LIMITED (SC309377)
- Charges for INL MANAGEMENT LIMITED (SC309377)
- Insolvency for INL MANAGEMENT LIMITED (SC309377)
- More for INL MANAGEMENT LIMITED (SC309377)
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) |
---|---|---|---|
14 Apr 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Jan 2015 | 4.17(Scot) | Notice of final meeting of creditors | |
08 Nov 2013 | AD01 | Registered office address changed from C/O Instalec Software Limited Endeavor Drive, Arnhall Business Park Westhill Aberdeen Aberdeenshire AB32 6UF on 8 November 2013 | |
06 Sep 2013 | CO4.2(Scot) | Court order notice of winding up | |
06 Sep 2013 | 4.2(Scot) | Notice of winding up order | |
12 Feb 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
09 May 2012 | AUD | Auditor's resignation | |
09 Jan 2012 | AR01 |
Annual return made up to 28 September 2011 with full list of shareholders
Statement of capital on 2012-01-09
|
|
05 Dec 2011 | AD01 | Registered office address changed from Endeavour Drive Arnhall Business Park Westhill, Aberdeen Aberdeenshire AB32 6UF on 5 December 2011 | |
04 May 2011 | AD01 | Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE on 4 May 2011 | |
13 Apr 2011 | AP03 | Appointment of Steven Joseph Higgins as a secretary | |
13 Apr 2011 | AP01 | Appointment of Mr Steven Joseph Higgins as a director | |
13 Apr 2011 | TM02 | Termination of appointment of Maclay Murray & Spens Llp as a secretary | |
13 Apr 2011 | TM01 | Termination of appointment of Antony Smith as a director | |
13 Apr 2011 | TM01 | Termination of appointment of James Duncan as a director | |
22 Feb 2011 | TM01 | Termination of appointment of Christopher Forbes as a director | |
30 Dec 2010 | AA | ||
12 Oct 2010 | AR01 | Annual return made up to 28 September 2010 with full list of shareholders | |
29 Dec 2009 | AA | ||
14 Oct 2009 | AR01 | Annual return made up to 28 September 2009 with full list of shareholders | |
30 Jan 2009 | AA | ||
17 Oct 2008 | 363a | Return made up to 28/09/08; full list of members | |
17 Jan 2008 | AA |