Advanced company searchLink opens in new window

INHOCO 2993 LIMITED

Company number 04934338

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)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Mar 2005 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
15 Mar 2005 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
15 Mar 2005 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
15 Mar 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Mar 2005 CERTNM Company name changed green corns (childcare) LIMITED\certificate issued on 03/03/05