INSPIREPAC LIMITED

06028714
CUNARD BUILDINGS WATER STREET PIER HEAD LIVERPOOL L3 1SF

Documents

Documents
Date Category Description Pages
11 Jun 2019 gazette Gazette Dissolved Voluntary 1 Buy now
26 Mar 2019 gazette Gazette Notice Voluntary 1 Buy now
15 Mar 2019 dissolution Dissolution Application Strike Off Company 4 Buy now
16 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Jan 2019 capital Statement of capital (Section 108) 4 Buy now
17 Dec 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
17 Dec 2018 insolvency Solvency Statement dated 26/11/18 2 Buy now
17 Dec 2018 resolution Resolution 12 Buy now
29 Nov 2018 officers Termination of appointment of director (Christopher Marples) 1 Buy now
16 Aug 2018 accounts Annual Accounts 2 Buy now
18 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2017 accounts Annual Accounts 20 Buy now
20 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Sep 2016 accounts Annual Accounts 23 Buy now
06 Jan 2016 annual-return Annual Return 5 Buy now
06 Jan 2016 address Move Registers To Registered Office Company With New Address 1 Buy now
19 Jun 2015 accounts Annual Accounts 25 Buy now
12 May 2015 officers Termination of appointment of director (John Loggie) 2 Buy now
11 May 2015 officers Termination of appointment of secretary (Christopher Paul Munroe) 2 Buy now
11 May 2015 officers Termination of appointment of director (Michael William Stephenson) 2 Buy now
11 May 2015 officers Termination of appointment of director (Christopher Paul Munroe) 2 Buy now
06 May 2015 officers Appointment of director (Hugh Patrick Mcneil) 3 Buy now
06 May 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
01 May 2015 officers Appointment of secretary (Nicola Pritchard) 3 Buy now
01 May 2015 officers Appointment of director (Clive Bowers) 3 Buy now
02 Apr 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
26 Feb 2015 officers Change of particulars for director (Mr John Loggie) 2 Buy now
27 Jan 2015 annual-return Annual Return 6 Buy now
27 Jan 2015 officers Change of particulars for director (Christopher Marples) 2 Buy now
26 Sep 2014 accounts Annual Accounts 25 Buy now
28 Apr 2014 mortgage Statement of satisfaction of a charge 2 Buy now
28 Apr 2014 mortgage Statement of satisfaction of a charge 2 Buy now
28 Apr 2014 mortgage Statement of satisfaction of a charge 2 Buy now
07 Apr 2014 officers Change of particulars for director (Mr John Loggie) 2 Buy now
10 Jan 2014 annual-return Annual Return 6 Buy now
14 Oct 2013 miscellaneous Miscellaneous 1 Buy now
26 Sep 2013 accounts Annual Accounts 24 Buy now
17 Dec 2012 annual-return Annual Return 6 Buy now
21 Sep 2012 accounts Annual Accounts 23 Buy now
18 Sep 2012 auditors Auditors Resignation Company 1 Buy now
30 Mar 2012 mortgage Particulars of a mortgage or charge 11 Buy now
19 Jan 2012 annual-return Annual Return 6 Buy now
04 Aug 2011 officers Change of particulars for director (Mr John Ian Loggie) 2 Buy now
04 Aug 2011 officers Change of particulars for director (Christopher Munroe) 2 Buy now
04 Aug 2011 officers Change of particulars for director (Christopher Marples) 2 Buy now
04 Aug 2011 officers Change of particulars for secretary (Christopher Munroe) 1 Buy now
04 Aug 2011 officers Change of particulars for director (Mr Michael William Stephenson) 2 Buy now
18 May 2011 accounts Annual Accounts 24 Buy now
22 Dec 2010 annual-return Annual Return 9 Buy now
14 Sep 2010 accounts Annual Accounts 23 Buy now
04 Mar 2010 officers Change of particulars for director (Ian John Loggie) 3 Buy now
11 Feb 2010 officers Change of particulars for director (Ian John Loggie) 3 Buy now
11 Feb 2010 officers Change of particulars for director (Mike Stephenson) 3 Buy now
09 Feb 2010 annual-return Annual Return 9 Buy now
04 Feb 2010 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
21 Jan 2010 address Move Registers To Sail Company 1 Buy now
21 Jan 2010 address Move Registers To Sail Company 1 Buy now
21 Jan 2010 address Move Registers To Sail Company 1 Buy now
21 Jan 2010 address Move Registers To Sail Company 1 Buy now
21 Jan 2010 address Move Registers To Sail Company 1 Buy now
21 Jan 2010 address Move Registers To Sail Company 1 Buy now
21 Jan 2010 address Change Sail Address Company 1 Buy now
15 Dec 2009 resolution Resolution 1 Buy now
15 Dec 2009 officers Appointment of director (Ian John Loggie) 3 Buy now
15 Dec 2009 officers Appointment of director (Mike Stephenson) 3 Buy now
15 Dec 2009 officers Termination of appointment of director (Kenneth Goodall) 2 Buy now
15 Dec 2009 officers Termination of appointment of director (Gerard Lynch) 2 Buy now
15 Dec 2009 officers Termination of appointment of director (Modus Private Equity Limited) 2 Buy now
26 Nov 2009 resolution Resolution 3 Buy now
14 Jul 2009 accounts Annual Accounts 28 Buy now
20 Feb 2009 annual-return Return made up to 14/12/08; full list of members 10 Buy now
02 Oct 2008 accounts Annual Accounts 26 Buy now
09 Apr 2008 annual-return Return made up to 14/12/07; full list of members 10 Buy now
15 Sep 2007 mortgage Particulars of mortgage/charge 12 Buy now
11 Aug 2007 mortgage Particulars of mortgage/charge 24 Buy now
27 Apr 2007 capital Nc inc already adjusted 31/01/07 2 Buy now
15 Feb 2007 officers New director appointed 2 Buy now
15 Feb 2007 officers New director appointed 2 Buy now
15 Feb 2007 capital Ad 31/01/07--------- £ si 1009990@.1=100999 £ ic 1/101000 2 Buy now
15 Feb 2007 capital Div 31/01/07 1 Buy now
15 Feb 2007 resolution Resolution 2 Buy now
15 Feb 2007 resolution Resolution 2 Buy now
15 Feb 2007 resolution Resolution 2 Buy now
15 Feb 2007 resolution Resolution 2 Buy now
15 Feb 2007 resolution Resolution 2 Buy now
15 Feb 2007 resolution Resolution 36 Buy now
09 Feb 2007 mortgage Particulars of mortgage/charge 29 Buy now
24 Jan 2007 address Registered office changed on 24/01/07 from: 2 franks road, bardon hill coalville leicestershire LE67 1TT 1 Buy now
14 Dec 2006 incorporation Incorporation Company 23 Buy now