Advanced company searchLink opens in new window

INHOCO 4065 LIMITED

Company number 05233337

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)
15 Aug 2006 395 Particulars of mortgage/charge
14 Aug 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Aug 2006 88(2)R Ad 02/08/06--------- £ si 3000000@1=3000000 £ ic 10000/3010000
14 Aug 2006 123 Nc inc already adjusted 02/08/06
04 Aug 2006 403a Declaration of satisfaction of mortgage/charge
19 Jun 2006 288b Director resigned
17 Feb 2006 288b Secretary resigned
17 Feb 2006 288a New secretary appointed;new director appointed
23 Dec 2005 363s Return made up to 16/09/05; full list of members
01 Nov 2005 288b Director resigned
10 May 2005 SA Statement of affairs
10 May 2005 88(2)R Ad 17/01/05--------- £ si 2400@1=2400 £ ic 7600/10000
29 Jan 2005 395 Particulars of mortgage/charge
27 Jan 2005 288a New secretary appointed;new director appointed
27 Jan 2005 288a New director appointed
27 Jan 2005 88(2)R Ad 17/01/05--------- £ si 7599@1=7599 £ ic 1/7600
27 Jan 2005 123 Nc inc already adjusted 14/01/05
27 Jan 2005 225 Accounting reference date extended from 30/09/05 to 31/12/05
27 Jan 2005 288a New director appointed
27 Jan 2005 MEM/ARTS Memorandum and Articles of Association
27 Jan 2005 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
27 Jan 2005 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
27 Jan 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Jan 2005 288b Director resigned
27 Jan 2005 288b Secretary resigned