INSPIRATIONAL ROOMS LTD

05735248
1 LONG STREET TETBURY GLOUCESTERSHIRE GL8 8AA GL8 8AA

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
08 Sep 2015 gazette Gazette Dissolved Voluntary 1 Buy now
26 May 2015 gazette Gazette Notice Voluntary 1 Buy now
15 May 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
23 Mar 2015 annual-return Annual Return 5 Buy now
18 Dec 2014 accounts Annual Accounts 4 Buy now
31 Mar 2014 annual-return Annual Return 5 Buy now
25 Oct 2013 change-of-name Certificate Change Of Name Company 2 Buy now
25 Oct 2013 change-of-name Change Of Name Notice 2 Buy now
09 Oct 2013 resolution Resolution 1 Buy now
09 Oct 2013 change-of-name Change Of Name Notice 2 Buy now
02 Sep 2013 accounts Annual Accounts 4 Buy now
11 Mar 2013 annual-return Annual Return 5 Buy now
19 Dec 2012 accounts Annual Accounts 2 Buy now
15 Mar 2012 annual-return Annual Return 5 Buy now
27 Feb 2012 change-of-name Certificate Change Of Name Company 2 Buy now
27 Feb 2012 change-of-name Change Of Name Notice 2 Buy now
22 Feb 2012 officers Appointment of secretary (Mr Robert John Austen) 2 Buy now
20 Feb 2012 officers Appointment of director (Mr Simon William Sparkes) 2 Buy now
20 Feb 2012 officers Termination of appointment of secretary (Fay Austen) 1 Buy now
26 Jul 2011 accounts Annual Accounts 3 Buy now
09 Mar 2011 annual-return Annual Return 4 Buy now
02 Nov 2010 accounts Annual Accounts 3 Buy now
30 Mar 2010 annual-return Annual Return 4 Buy now
18 Nov 2009 accounts Annual Accounts 1 Buy now
13 Mar 2009 annual-return Return made up to 08/03/09; full list of members 3 Buy now
30 Sep 2008 accounts Annual Accounts 1 Buy now
13 Mar 2008 annual-return Return made up to 08/03/08; full list of members 3 Buy now
14 Nov 2007 accounts Annual Accounts 1 Buy now
23 Mar 2007 annual-return Return made up to 08/03/07; full list of members 2 Buy now
08 Mar 2006 officers Secretary resigned 1 Buy now
08 Mar 2006 incorporation Incorporation Company 17 Buy now