INSPIREPAC HOLDINGS LIMITED

07050099
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
27 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Dec 2018 resolution Resolution 12 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 capital Statement of capital (Section 108) 5 Buy now
17 Dec 2018 insolvency Solvency Statement dated 26/11/18 2 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
27 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2017 accounts Annual Accounts 2 Buy now
23 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jul 2016 accounts Annual Accounts 10 Buy now
23 Feb 2016 annual-return Annual Return 7 Buy now
01 Dec 2015 annual-return Annual Return 7 Buy now
19 Jun 2015 accounts Annual Accounts 11 Buy now
12 May 2015 officers Termination of appointment of director (John Loggie) 2 Buy now
12 May 2015 officers Termination of appointment of director (Christopher Paul Munroe) 2 Buy now
12 May 2015 officers Termination of appointment of director (Michael William Stephenson) 2 Buy now
12 May 2015 officers Termination of appointment of director (Jane Barbara Stephenson) 2 Buy now
11 May 2015 officers Termination of appointment of director (Anne Marie Loggie) 2 Buy now
06 May 2015 officers Appointment of director (Hugh Patrick Mcneill) 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 director (Clive Bowers) 3 Buy now
30 Apr 2015 officers Appointment of secretary (Nicola Pritchard) 3 Buy now
23 Mar 2015 officers Appointment of director (Mrs Jane Barbara Stephenson) 2 Buy now
23 Mar 2015 officers Appointment of director (Mrs Anne Marie Loggie) 2 Buy now
26 Feb 2015 officers Change of particulars for director (Mr John Loggie) 2 Buy now
27 Jan 2015 officers Change of particulars for director (Christopher Marples) 2 Buy now
27 Jan 2015 officers Change of particulars for director (Christopher Marples) 2 Buy now
27 Jan 2015 officers Change of particulars for director (Christopher Paul Munroe) 2 Buy now
20 Nov 2014 annual-return Annual Return 7 Buy now
26 Sep 2014 accounts Annual Accounts 11 Buy now
07 Apr 2014 officers Change of particulars for director (Mr John Loggie) 2 Buy now
29 Oct 2013 annual-return Annual Return 7 Buy now
14 Oct 2013 miscellaneous Miscellaneous 1 Buy now
16 Sep 2013 accounts Annual Accounts 12 Buy now
23 Oct 2012 annual-return Annual Return 7 Buy now
20 Sep 2012 accounts Annual Accounts 15 Buy now
30 Mar 2012 mortgage Particulars of a mortgage or charge 11 Buy now
26 Oct 2011 annual-return Annual Return 7 Buy now
22 Jul 2011 accounts Annual Accounts 14 Buy now
01 Jul 2011 officers Change of particulars for director (Mr Michael William Stephenson) 2 Buy now
01 Jul 2011 officers Change of particulars for director (Mr John Ian Loggie) 2 Buy now
15 Dec 2010 annual-return Annual Return 8 Buy now
15 Dec 2010 officers Change of particulars for director (Mr Michael William Stephenson) 2 Buy now
15 Dec 2010 address Change Sail Address Company With Old Address 1 Buy now
15 Dec 2010 officers Change of particulars for director (Christopher Marples) 2 Buy now
15 Dec 2010 officers Change of particulars for director (Christopher Munroe) 2 Buy now
15 Dec 2010 address Move Registers To Registered Office Company 1 Buy now
12 Mar 2010 officers Termination of appointment of director (Mark Halliwell) 2 Buy now
12 Mar 2010 officers Termination of appointment of director (Halliwells Directors Limited) 2 Buy now
23 Feb 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
23 Feb 2010 officers Change of particulars for director (Ian John Loggie) 2 Buy now
23 Feb 2010 officers Change of particulars for director (Michael William Stephenson) 2 Buy now
11 Feb 2010 officers Change of particulars for director (Mike Stephenson) 3 Buy now
11 Feb 2010 officers Change of particulars for director (Ian John Loggie) 3 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
02 Jan 2010 officers Appointment of director (Christopher Munroe) 3 Buy now
02 Jan 2010 officers Appointment of director (Christopher Marples) 3 Buy now
18 Dec 2009 capital Return of Allotment of shares 4 Buy now
18 Dec 2009 resolution Resolution 2 Buy now
15 Dec 2009 address Change Registered Office Address Company With Date Old Address 2 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 capital Notice of name or other designation of class of shares 2 Buy now
17 Nov 2009 change-of-name Certificate Change Of Name Company 2 Buy now
04 Nov 2009 change-of-name Change Of Name Notice 2 Buy now
20 Oct 2009 incorporation Incorporation Company 19 Buy now