Inspectorate International LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 9, 2013)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
INSPECTORATE GRIFFITH LIMITED
BSI INSPECTORATE LIMITED
INSPECTORATE INTERNATIONAL LIMITED
Company type Private Limited Company , Dissolved Company Number 01828536 Record last updated Saturday, April 6, 2024 9:49:03 AM UTC Official Address 2 Perry Road Witham Chipping Hill And Central There are 29 companies registered at this street
Postal Code CM83TU Sector Activities of other holding companies n.e.c.
Visits Searches Document Type Publication date Download link Registry Mar 31, 2024 Resignation of one Director (a man) Registry Mar 10, 2023 Appointment of a man as Accountant and Director Registry Jan 29, 2021 Resignation of one Director (a man) Registry Jan 12, 2021 Resignation of one Director (a man) 6383... Registry Oct 30, 2018 Resignation of one Director (a man) Registry Apr 6, 2016 Appointment of a person as Member Of a Firm With Significant Influence Or Control, Shareholder (Above 75%), Member Of a Firm With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights Registry Feb 15, 2016 Appointment of a man as Senior Vice President - Gas And Oil Divi and Director Registry Oct 18, 2013 Annual return Registry Oct 1, 2013 Second notification of strike-off action in london gazette Financials Jul 9, 2013 Annual accounts Financials Jul 9, 2013 Annual accounts 1828... Registry Jun 18, 2013 First notification of strike - off in london gazette Registry Jun 7, 2013 Striking off application by a company Registry Apr 3, 2013 Appointment of a man as Director Registry Apr 2, 2013 Resignation of one Director Registry Apr 2, 2013 Appointment of a man as Director and Business Director Registry Feb 25, 2013 Statement of capital Registry Jan 31, 2013 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Jan 31, 2013 Solvency statement Registry Jan 31, 2013 Reduce issued capital 09 Registry Oct 8, 2012 Annual return Registry Oct 8, 2012 Annual return 1828... Financials Aug 14, 2012 Annual accounts Registry Apr 24, 2012 Alteration to memorandum and articles Financials Apr 4, 2012 Annual accounts Registry Jan 4, 2012 Return of allotment of shares Financials Oct 6, 2011 Annual accounts Financials Oct 5, 2011 Annual accounts 6383... Registry Sep 28, 2011 Annual return Registry Sep 12, 2011 Annual return 1828... Registry Oct 4, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Sep 30, 2010 Annual return Registry Sep 30, 2010 Change of particulars for director Financials Sep 29, 2010 Annual accounts Registry Sep 14, 2010 Annual return Financials May 12, 2010 Annual accounts Registry Feb 17, 2010 Resignation of one Director Registry Feb 17, 2010 Resignation of one Director 6383... Registry Feb 16, 2010 Resignation of 2 people: one Accountant and one Director (a man) Registry Sep 30, 2009 Annual return Registry Sep 15, 2009 Annual return 1828... Financials Sep 5, 2009 Annual accounts Financials Aug 26, 2009 Annual accounts 6383... Registry Dec 17, 2008 Notice of change of directors or secretaries or in their particulars Financials Nov 3, 2008 Annual accounts Financials Nov 2, 2008 Annual accounts 6383... Registry Sep 30, 2008 Annual return Registry Sep 16, 2008 Annual return 1828... Registry Aug 6, 2008 Resignation of a director Registry Jul 31, 2008 Resignation of one Business Manager and one Director (a man) Registry May 23, 2008 Particulars of a mortgage or charge Registry May 15, 2008 Declaration in relation to assistance for the acquisition of shares Registry May 15, 2008 Declaration in relation to assistance for the acquisition of shares 6383... Registry Mar 8, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Mar 6, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Mar 6, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 6383... Registry Feb 20, 2008 Appointment of a director Registry Feb 18, 2008 Resignation of a director Registry Feb 8, 2008 Appointment of a man as Accountant and Director Registry Dec 7, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Dec 7, 2007 Notice of increase in nominal capital Financials Nov 2, 2007 Annual accounts Registry Oct 1, 2007 Annual return Registry Sep 17, 2007 Annual return 1828... Financials Aug 1, 2007 Annual accounts Registry Jun 15, 2007 Notice of change of directors or secretaries or in their particulars Registry Jun 15, 2007 Notice of change of directors or secretaries or in their particulars 6383... Registry May 31, 2007 Resignation of a director Registry May 31, 2007 Appointment of a director Registry May 31, 2007 Appointment of a director 6383... Registry May 31, 2007 Resignation of a director Registry May 18, 2007 Appointment of a man as Director Registry May 18, 2007 Resignation of one Director (a man) Registry May 18, 2007 Appointment of a man as Director Registry Apr 24, 2007 Notice of change of directors or secretaries or in their particulars Registry Apr 24, 2007 Notice of change of directors or secretaries or in their particulars 6383... Registry Oct 31, 2006 Appointment of a director Registry Oct 10, 2006 Appointment of a man as Director Registry Oct 2, 2006 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Registry Oct 2, 2006 Register of members Registry Oct 2, 2006 Change in situation or address of registered office Registry Oct 2, 2006 Annual return Registry Sep 20, 2006 Annual return 1828... Registry Sep 20, 2006 Register of members Financials Aug 31, 2006 Annual accounts Financials Aug 31, 2006 Annual accounts 1828... Registry Jun 29, 2006 Resignation of a director Registry Jun 27, 2006 Appointment of a director Registry Jun 23, 2006 Resignation of one Finance Director and one Director (a man) Registry Jun 21, 2006 Appointment of a man as Finance Director and Director Registry May 10, 2006 Particulars of a mortgage or charge Registry Mar 29, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Mar 29, 2006 Notice of increase in nominal capital Registry Mar 29, 2006 £ nc 1000/1500000 Registry Mar 8, 2006 Resignation of a director Registry Mar 3, 2006 Appointment of a director Registry Jan 24, 2006 Resignation of a director Registry Jan 23, 2006 Appointment of a director Registry Jan 17, 2006 Resignation of one Finance Director and one Director (a man) Registry Jan 16, 2006 Appointment of a man as Finance Director and Director