INSPECTORATE AMERICAN HOLDINGS LIMITED: Filings
Overview
| Company Name | INSPECTORATE AMERICAN HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07036167 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for INSPECTORATE AMERICAN HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Oct 04, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Oct 04, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 12 pages | AA | ||||||||||
Annual return made up to Oct 05, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Richard Mcbride as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Mark Silver as a director | 2 pages | TM01 | ||||||||||
Appointment of Mr David John Lappage as a director | 3 pages | AP01 | ||||||||||
Appointment of Mr Richard David Bryan as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary | 3 pages | TM02 | ||||||||||
Appointment of Richard Anthony Mcbride as a director | 3 pages | AP01 | ||||||||||
Appointment of Mark Johnathan Silver as a director | 3 pages | AP01 | ||||||||||
Appointment of David John Lappage as a secretary | 3 pages | AP03 | ||||||||||
Termination of appointment of David Pudge as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Adrian Levy as a director | 2 pages | TM01 | ||||||||||
Registered office address changed from Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU on Dec 10, 2009 | 2 pages | AD01 | ||||||||||
Current accounting period extended from Oct 31, 2010 to Dec 31, 2010 | 3 pages | AA01 | ||||||||||
Certificate of change of name Company name changed jestermist LIMITED\certificate issued on 09/12/09 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 1 pages | CONNOT | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0