Advanced company searchLink opens in new window

INSPECTORATE INVESTMENTS AMERICA LIMITED

Company number 05696154

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 May 2008 155(6)a Declaration of assistance for shares acquisition
06 Mar 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 Feb 2008 363a Return made up to 02/02/08; full list of members
07 Dec 2007 88(2)R Ad 23/03/06--------- £ si 120200@1
07 Dec 2007 123 Nc inc already adjusted 09/03/06
01 Aug 2007 AA Full accounts made up to 31 December 2006
31 May 2007 288b Director resigned
31 May 2007 288a New director appointed
19 Feb 2007 363a Return made up to 02/02/07; full list of members
10 May 2006 395 Particulars of mortgage/charge
29 Mar 2006 88(2)R Ad 23/03/06--------- £ si 120200@1=120200 £ ic 2/120202
28 Mar 2006 MEM/ARTS Memorandum and Articles of Association
15 Mar 2006 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
15 Mar 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
15 Mar 2006 123 £ nc 1000/10000000 09/03/06
14 Mar 2006 225 Accounting reference date shortened from 28/02/07 to 31/12/06
14 Mar 2006 287 Registered office changed on 14/03/06 from: 24-26 museum street ipswich suffolk IP1 1HZ
14 Mar 2006 288b Secretary resigned
14 Mar 2006 288b Director resigned
14 Mar 2006 288a New secretary appointed
14 Mar 2006 288a New director appointed
14 Mar 2006 288a New director appointed
07 Mar 2006 CERTNM Company name changed bideawhile 495 LIMITED\certificate issued on 07/03/06
02 Feb 2006 NEWINC Incorporation