INNOVATIVE BUILD LIMITED

07063975
39 CASTLE STREET LEICESTER LE1 5WN

Documents

Documents
Date Category Description Pages
30 Apr 2015 gazette Gazette Dissolved Liquidation 1 Buy now
30 Jan 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
30 Jan 2015 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 8 Buy now
01 Apr 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
01 Mar 2013 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
01 Mar 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
01 Mar 2013 resolution Resolution 1 Buy now
06 Feb 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
07 Nov 2012 annual-return Annual Return 3 Buy now
05 May 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
04 May 2012 annual-return Annual Return 3 Buy now
24 Nov 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
01 Nov 2011 gazette Gazette Notice Compulsory 1 Buy now
18 Nov 2010 annual-return Annual Return 4 Buy now
10 Feb 2010 capital Return of Allotment of shares 4 Buy now
16 Jan 2010 officers Appointment of director (Rakesh Patel) 3 Buy now
02 Nov 2009 officers Termination of appointment of director (John Wildman) 1 Buy now
02 Nov 2009 officers Termination of appointment of secretary (Sameday Company Services Ltd) 1 Buy now
02 Nov 2009 incorporation Incorporation Company 50 Buy now