- Company Overview for INSPIRATION NW LIMITED (07393098)
- Filing history for INSPIRATION NW LIMITED (07393098)
- People for INSPIRATION NW LIMITED (07393098)
- More for INSPIRATION NW LIMITED (07393098)
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) |
---|---|---|---|
16 Jul 2014 | AD01 | Registered office address changed from C/O Mcewan Wallace 68 Argyle Street Birkenhead Merseyside CH41 6AF to The Gables 20 Crewe Road Sandbach Cheshire CW11 4NE on 16 July 2014 | |
13 May 2014 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
07 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2014 | SH08 | Change of share class name or designation | |
24 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-24
|
|
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
03 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
30 Aug 2012 | AP01 | Appointment of Janet Susan Butterworth as a director | |
29 Aug 2012 | SH10 | Particulars of variation of rights attached to shares | |
29 Aug 2012 | SH08 | Change of share class name or designation | |
29 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 7 August 2012
|
|
18 Apr 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
28 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
12 Oct 2010 | AD01 | Registered office address changed from 9 Abbey Square Chester CH1 2HU United Kingdom on 12 October 2010 | |
12 Oct 2010 | TM01 | Termination of appointment of Christine Avis as a director | |
12 Oct 2010 | AP01 | Appointment of Ms Mandy Jane Wearne as a director | |
30 Sep 2010 | NEWINC | Incorporation |