INSPIRAS SW LIMITED

06040448

Documents

Documents
Date Category Description Pages
02 Oct 2012 gazette Gazette Dissolved Voluntary 1 Buy now
19 Jun 2012 gazette Gazette Notice Voluntary 1 Buy now
06 Jun 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
16 Apr 2012 accounts Annual Accounts 1 Buy now
16 Jan 2012 annual-return Annual Return 5 Buy now
11 Jan 2012 accounts Annual Accounts 1 Buy now
15 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Feb 2011 resolution Resolution 2 Buy now
27 Jan 2011 annual-return Annual Return 5 Buy now
17 Jan 2011 incorporation Memorandum Articles 10 Buy now
18 Nov 2010 incorporation Memorandum Articles 5 Buy now
18 Nov 2010 resolution Resolution 2 Buy now
05 Aug 2010 accounts Annual Accounts 1 Buy now
28 Jan 2010 accounts Annual Accounts 1 Buy now
28 Jan 2010 annual-return Annual Return 5 Buy now
16 Jan 2009 annual-return Return made up to 03/01/09; full list of members 3 Buy now
06 Aug 2008 officers Director appointed mr david charles young 2 Buy now
30 Jul 2008 officers Appointment Terminated Director graham stirling 1 Buy now
30 Jul 2008 officers Secretary appointed mrs janice sarah brazell 1 Buy now
30 Jul 2008 officers Appointment Terminated Secretary stephen pryor 1 Buy now
05 Jun 2008 accounts Annual Accounts 1 Buy now
05 Jun 2008 resolution Resolution 1 Buy now
14 Feb 2008 address Registered office changed on 14/02/08 from: tamar science park 5 research way plymouth PL6 8BT 1 Buy now
11 Feb 2008 annual-return Return made up to 03/01/08; full list of members 2 Buy now
16 May 2007 accounts Accounting reference date extended from 31/01/08 to 31/03/08 1 Buy now
15 Feb 2007 change-of-name Certificate Change Of Name Company 2 Buy now
03 Jan 2007 incorporation Incorporation Company 19 Buy now