- Company Overview for INHOCO 2993 LIMITED (04934338)
- Filing history for INHOCO 2993 LIMITED (04934338)
- People for INHOCO 2993 LIMITED (04934338)
- Charges for INHOCO 2993 LIMITED (04934338)
- More for INHOCO 2993 LIMITED (04934338)
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) |
---|---|---|---|
22 Mar 2006 | 288b | Director resigned | |
07 Feb 2006 | 395 | Particulars of mortgage/charge | |
01 Feb 2006 | 395 | Particulars of mortgage/charge | |
28 Jan 2006 | 395 | Particulars of mortgage/charge | |
17 Jan 2006 | 395 | Particulars of mortgage/charge | |
14 Jan 2006 | 395 | Particulars of mortgage/charge | |
13 Jan 2006 | 395 | Particulars of mortgage/charge | |
27 Oct 2005 | AA | Group of companies' accounts made up to 28 February 2005 | |
25 Oct 2005 | 363a | Return made up to 16/10/05; full list of members | |
24 Oct 2005 | 288a | New director appointed | |
07 Oct 2005 | 288a | New director appointed | |
13 Apr 2005 | 395 | Particulars of mortgage/charge | |
24 Mar 2005 | 395 | Particulars of mortgage/charge | |
22 Mar 2005 | 395 | Particulars of mortgage/charge | |
22 Mar 2005 | 169 | £ ic 307816/224623 06/03/05 £ sr 83193@1=83193 | |
16 Mar 2005 | 287 | Registered office changed on 16/03/05 from: cloth hall caton street rochdale lancashire OL16 1QJ | |
15 Mar 2005 | 88(2)R | Ad 04/03/05--------- £ si 1@1=1 £ ic 307815/307816 | |
15 Mar 2005 | 288b | Director resigned | |
15 Mar 2005 | 123 | Nc inc already adjusted 04/03/05 | |
15 Mar 2005 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2005 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2005 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2005 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2005 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2005 | CERTNM | Company name changed green corns (childcare) LIMITED\certificate issued on 03/03/05 |