INSPIRED GIFTS & TOYS LIMITED

04948820
THE OLD LIBRARY THE WALK WINSLOW BUCKINGHAM BUCKINGHAMSHIRE MK18 3AJ

Documents

Documents
Date Category Description Pages
16 Nov 2012 gazette Gazette Dissolved Liquidation 1 Buy now
16 Aug 2012 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 6 Buy now
09 Sep 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
07 Sep 2011 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 7 Buy now
07 Sep 2011 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
07 Sep 2011 resolution Resolution 1 Buy now
23 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Nov 2010 officers Termination of appointment of director (Stephen Wilks) 1 Buy now
19 Nov 2010 annual-return Annual Return 6 Buy now
26 Jul 2010 accounts Annual Accounts 4 Buy now
18 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Mar 2010 capital Return of Allotment of shares 2 Buy now
21 Jan 2010 accounts Amended Accounts 4 Buy now
23 Nov 2009 annual-return Annual Return 5 Buy now
23 Nov 2009 officers Change of particulars for director (Stephen Bernard Wilks) 2 Buy now
23 Nov 2009 officers Change of particulars for director (Lee Crocker) 2 Buy now
17 Sep 2009 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
26 Aug 2009 accounts Annual Accounts 4 Buy now
16 Dec 2008 annual-return Return made up to 30/10/08; full list of members 4 Buy now
27 Aug 2008 accounts Annual Accounts 4 Buy now
04 Dec 2007 annual-return Return made up to 30/10/07; full list of members 3 Buy now
20 Jul 2007 accounts Accounting reference date extended from 31/10/07 to 31/03/08 1 Buy now
27 Feb 2007 officers New secretary appointed 1 Buy now
27 Feb 2007 officers Secretary resigned 1 Buy now
27 Feb 2007 address Registered office changed on 27/02/07 from: 4 beaumont house sutton road st albans hertfordshire AL1 5HH 1 Buy now
27 Feb 2007 officers New director appointed 1 Buy now
21 Feb 2007 officers New director appointed 1 Buy now
21 Feb 2007 officers Director resigned 1 Buy now
21 Feb 2007 accounts Annual Accounts 2 Buy now
12 Feb 2007 change-of-name Certificate Change Of Name Company 2 Buy now
08 Nov 2006 annual-return Return made up to 30/10/06; full list of members 2 Buy now
12 Sep 2006 accounts Annual Accounts 2 Buy now
02 Nov 2005 annual-return Return made up to 30/10/05; full list of members 2 Buy now
18 Oct 2005 accounts Annual Accounts 1 Buy now
08 Nov 2004 annual-return Return made up to 30/10/04; full list of members 6 Buy now
07 Dec 2003 address Registered office changed on 07/12/03 from: bridge house 181 queen victoria street london EC4V 4DZ 1 Buy now
07 Dec 2003 officers Secretary resigned 1 Buy now
07 Dec 2003 officers New secretary appointed 2 Buy now
07 Dec 2003 officers Director resigned 1 Buy now
07 Dec 2003 officers New director appointed 2 Buy now
30 Oct 2003 incorporation Incorporation Company 0 Buy now