INE GROUP LIMITED

09479398
LIVE RECOVERIES 122 NEW ROAD SIDE HORSFORTH LEEDS LS18 4QB

Documents

Documents
Date Category Description Pages
18 Feb 2022 gazette Gazette Dissolved Liquidation 1 Buy now
18 Nov 2021 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 23 Buy now
12 Nov 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
23 Sep 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
25 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
23 Oct 2018 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
23 Oct 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
23 Oct 2018 resolution Resolution 1 Buy now
21 May 2018 officers Termination of appointment of secretary (Kerry Louise Jones) 1 Buy now
03 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2017 accounts Annual Accounts 4 Buy now
25 May 2017 accounts Annual Accounts 5 Buy now
04 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Oct 2016 mortgage Registration of a charge 10 Buy now
23 Sep 2016 resolution Resolution 3 Buy now
22 Sep 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
04 May 2016 annual-return Annual Return 3 Buy now
03 May 2016 officers Appointment of secretary (Ms Kerry Louise Jones) 2 Buy now
03 May 2016 officers Change of particulars for director (Johnathan Mudd) 2 Buy now
18 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
09 Mar 2015 incorporation Incorporation Company 7 Buy now