- Company Overview for INSPIRE CORPORATION LIMITED (06672465)
- Filing history for INSPIRE CORPORATION LIMITED (06672465)
- People for INSPIRE CORPORATION LIMITED (06672465)
- Charges for INSPIRE CORPORATION LIMITED (06672465)
- Insolvency for INSPIRE CORPORATION LIMITED (06672465)
- More for INSPIRE CORPORATION LIMITED (06672465)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Aug 2012 | AR01 |
Annual return made up to 13 August 2012 with full list of shareholders
|
|
23 Aug 2012 | AD03 | Register(s) moved to registered inspection location | |
23 Aug 2012 | AD02 | Register inspection address has been changed | |
22 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
26 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
09 Sep 2011 | AR01 | Annual return made up to 13 August 2011 with full list of shareholders | |
06 Sep 2011 | TM02 | Termination of appointment of Qfl Nominee Secretary Limited as a secretary | |
05 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
27 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
14 Feb 2011 | CERTNM |
Company name changed fifthwave LIMITED\certificate issued on 14/02/11
|
|
14 Feb 2011 | CONNOT | Change of name notice | |
07 Feb 2011 | SH02 | Sub-division of shares on 1 February 2011 | |
07 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2011 | SH02 | Sub-division of shares on 1 February 2011 | |
07 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2011 | TM01 | Termination of appointment of Gayle Pilling as a director | |
03 Feb 2011 | AP01 | Appointment of Mrs Susan Arnold as a director | |
15 Sep 2010 | AR01 | Annual return made up to 24 May 2010 with full list of shareholders | |
25 May 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
24 May 2010 | AD01 | Registered office address changed from , 19 Moulton Park Office Village, Scirocco Close, Northampton, Northamptonshire, NN3 6AP on 24 May 2010 | |
04 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
24 Nov 2009 | AR01 | Annual return made up to 10 September 2009 with full list of shareholders | |
12 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
12 May 2009 | 225 | Accounting reference date extended from 31/08/2009 to 31/12/2009 | |
21 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 |