INSPIRED MOVIES LIMITED

04531952
C/O RECOVERY HJS 12-14 CARLTON PLACE SOUTHAMPTON HAMPSHIRE SO15 2EA SO15 2EA

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
23 Mar 2016 gazette Gazette Dissolved Liquidation 1 Buy now
23 Dec 2015 insolvency Liquidation Compulsory Return Final Meeting 1 Buy now
15 Feb 2007 officers Secretary resigned 1 Buy now
17 Aug 2006 address Registered office changed on 17/08/06 from: lower ground floor threeways 40-44 clipstone street london W1W 5DW 1 Buy now
11 Aug 2006 insolvency Liquidation Compulsory Appointment Liquidator 3 Buy now
20 Jul 2006 insolvency Liquidation Compulsory Winding Up Order 1 Buy now
27 Apr 2006 officers New secretary appointed 1 Buy now
26 Apr 2006 officers Director resigned 1 Buy now
26 Apr 2006 officers Secretary resigned 1 Buy now
26 Jan 2006 annual-return Return made up to 11/09/05; full list of members 8 Buy now
26 Jan 2006 accounts Annual Accounts 4 Buy now
24 Jan 2006 officers Director's particulars changed 1 Buy now
24 Jan 2006 officers Director's particulars changed 1 Buy now
09 Sep 2005 officers Secretary resigned 1 Buy now
09 Sep 2005 officers New secretary appointed 1 Buy now
31 Aug 2005 capital Nc inc already adjusted 01/08/04 1 Buy now
12 Jul 2005 capital Ad 01/09/04--------- £ si 99998@1 2 Buy now
12 Jul 2005 resolution Resolution 2 Buy now
01 Apr 2005 officers Director resigned 1 Buy now
22 Oct 2004 annual-return Return made up to 11/09/04; full list of members 7 Buy now
24 Sep 2004 officers Director resigned 1 Buy now
15 Sep 2004 officers New director appointed 2 Buy now
02 Sep 2004 officers New director appointed 2 Buy now
24 Aug 2004 officers New secretary appointed 2 Buy now
24 Aug 2004 officers Secretary resigned 1 Buy now
09 Aug 2004 address Registered office changed on 09/08/04 from: 131-151 great titchfield street london W1W 5BB 2 Buy now
23 Jul 2004 mortgage Particulars of mortgage/charge 3 Buy now
14 Jul 2004 accounts Annual Accounts 6 Buy now
17 Nov 2003 mortgage Particulars of mortgage/charge 7 Buy now
08 Nov 2003 mortgage Particulars of mortgage/charge 4 Buy now
22 Oct 2003 annual-return Return made up to 11/09/03; full list of members 6 Buy now
14 Oct 2003 officers New director appointed 4 Buy now
01 Aug 2003 officers Director resigned 1 Buy now
20 May 2003 resolution Resolution 1 Buy now
14 May 2003 officers New director appointed 2 Buy now
10 May 2003 address Registered office changed on 10/05/03 from: effra house 34 high street ewell surrey KT17 1RW 1 Buy now
09 May 2003 officers Secretary resigned 1 Buy now
09 May 2003 officers Director resigned 1 Buy now
09 May 2003 officers New secretary appointed 2 Buy now
09 May 2003 officers New director appointed 2 Buy now
07 May 2003 change-of-name Certificate Change Of Name Company 2 Buy now
14 Feb 2003 officers Secretary's particulars changed 1 Buy now
14 Feb 2003 officers Director's particulars changed 1 Buy now
14 Jan 2003 address Registered office changed on 14/01/03 from: 29-31 manor road wallington surrey SM6 0BW 1 Buy now
02 Dec 2002 address Registered office changed on 02/12/02 from: hampton house archer mews, hampton hill middlesex TW12 1RN 1 Buy now
11 Sep 2002 incorporation Incorporation Company 14 Buy now