INMARK EUROPE LIMITED

05300753
4 WATERWAY BUSINESS PARK RIGBY LANE HAYES UB3 1EY

Documents

Documents
Date Category Description Pages
17 Nov 2020 gazette Gazette Dissolved Compulsory 1 Buy now
09 Jun 2018 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
22 May 2018 gazette Gazette Notice Compulsory 1 Buy now
20 Apr 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Apr 2016 accounts Annual Accounts 13 Buy now
05 Apr 2016 gazette Gazette Notice Compulsory 1 Buy now
23 Feb 2016 mortgage Statement of satisfaction of a charge 1 Buy now
28 Jan 2016 annual-return Annual Return 4 Buy now
19 Mar 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
03 Dec 2014 annual-return Annual Return 4 Buy now
12 Aug 2014 accounts Annual Accounts 9 Buy now
06 Jan 2014 mortgage Registration of a charge 29 Buy now
06 Jan 2014 mortgage Registration of a charge 29 Buy now
09 Dec 2013 annual-return Annual Return 4 Buy now
24 Sep 2013 accounts Annual Accounts 13 Buy now
04 Dec 2012 annual-return Annual Return 4 Buy now
28 Sep 2012 accounts Annual Accounts 13 Buy now
15 Dec 2011 annual-return Annual Return 4 Buy now
27 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Jun 2011 accounts Annual Accounts 9 Buy now
28 Mar 2011 annual-return Annual Return 4 Buy now
29 Oct 2010 mortgage Particulars of a mortgage or charge 6 Buy now
29 Oct 2010 mortgage Particulars of a mortgage or charge 7 Buy now
21 Apr 2010 accounts Annual Accounts 9 Buy now
17 Mar 2010 officers Appointment of corporate secretary (Wfw Legal Services Limited) 3 Buy now
08 Mar 2010 annual-return Annual Return 15 Buy now
23 Feb 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
23 Feb 2010 officers Termination of appointment of secretary (Robert Boehner) 2 Buy now
11 Feb 2010 mortgage Particulars of a mortgage or charge 5 Buy now
26 Nov 2009 accounts Annual Accounts 13 Buy now
24 Dec 2008 annual-return Return made up to 30/11/08; full list of members 3 Buy now
06 Oct 2008 accounts Annual Accounts 6 Buy now
12 Feb 2008 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
25 Jan 2008 annual-return Return made up to 30/11/07; full list of members 2 Buy now
24 Jan 2008 officers Secretary's particulars changed 1 Buy now
24 Jan 2008 officers Secretary's particulars changed 1 Buy now
05 Oct 2007 accounts Annual Accounts 6 Buy now
01 Oct 2007 address Registered office changed on 01/10/07 from: 9TH floor 54 lombard street london EC3V 9DH 1 Buy now
09 Aug 2007 mortgage Particulars of mortgage/charge 3 Buy now
04 Dec 2006 capital Ad 27/04/06--------- £ si 99@1=99 1 Buy now
04 Dec 2006 annual-return Return made up to 30/11/06; full list of members 2 Buy now
22 Sep 2006 accounts Annual Accounts 6 Buy now
30 Aug 2006 address Registered office changed on 30/08/06 from: 39TH floor, one canada square canary wharf london E14 5NZ 1 Buy now
15 Dec 2005 accounts Accounting reference date extended from 30/11/05 to 31/12/05 1 Buy now
06 Dec 2005 annual-return Return made up to 30/11/05; full list of members 2 Buy now
13 Dec 2004 officers New director appointed 2 Buy now
13 Dec 2004 officers New director appointed 2 Buy now
13 Dec 2004 officers New secretary appointed 2 Buy now
07 Dec 2004 officers Secretary resigned 1 Buy now
07 Dec 2004 officers Director resigned 1 Buy now
30 Nov 2004 incorporation Incorporation Company 17 Buy now