INSPECTORATE AMERICAN HOLDINGS LIMITED

07036167
2 PERRY ROAD WITHAM ESSEX CM8 3TU

Documents

Documents
Date Category Description Pages
18 Jun 2013 gazette Gazette Dissolved Voluntary 1 Buy now
05 Mar 2013 gazette Gazette Notice Voluntary 1 Buy now
22 Feb 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
08 Oct 2012 annual-return Annual Return 5 Buy now
21 Sep 2012 accounts Annual Accounts 7 Buy now
04 Oct 2011 annual-return Annual Return 5 Buy now
29 Jun 2011 accounts Annual Accounts 12 Buy now
05 Oct 2010 annual-return Annual Return 5 Buy now
11 May 2010 officers Termination of appointment of director (Richard Mcbride) 2 Buy now
11 May 2010 officers Termination of appointment of director (Mark Silver) 2 Buy now
18 Jan 2010 officers Appointment of director (Mr David John Lappage) 3 Buy now
18 Jan 2010 officers Appointment of director (Mr Richard David Bryan) 3 Buy now
21 Dec 2009 officers Termination of appointment of secretary (Tmf Corporate Administration Services Limited) 3 Buy now
15 Dec 2009 officers Appointment of director (Richard Anthony Mcbride) 3 Buy now
15 Dec 2009 officers Appointment of director (Mark Johnathan Silver) 3 Buy now
10 Dec 2009 officers Appointment of secretary (David John Lappage) 3 Buy now
10 Dec 2009 officers Termination of appointment of director (David Pudge) 2 Buy now
10 Dec 2009 officers Termination of appointment of director (Adrian Levy) 2 Buy now
10 Dec 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 Dec 2009 accounts Change Account Reference Date Company Current Extended 3 Buy now
09 Dec 2009 change-of-name Certificate Change Of Name Company 2 Buy now
09 Dec 2009 change-of-name Change Of Name Notice 1 Buy now
03 Dec 2009 resolution Resolution 1 Buy now
01 Dec 2009 resolution Resolution 1 Buy now
01 Dec 2009 change-of-name Change Of Name Notice 2 Buy now
05 Oct 2009 incorporation Incorporation Company 59 Buy now