About

Registered Number: 05186566
Date of Incorporation: 22/07/2004 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 20/02/2018 (6 years and 2 months ago)
Registered Address: GRANT THORNTON UK LLP, 4 Hardman Square, Spinningfields, Manchester, M3 3EB

 

In-ex Uk Ltd was setup in 2004, it's status is listed as "Dissolved". We do not know the number of employees at this organisation. There are no directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 February 2018
AM23 - N/A 20 November 2017
AM10 - N/A 03 August 2017
2.24B - N/A 07 February 2017
2.24B - N/A 11 July 2016
2.31B - N/A 11 July 2016
2.24B - N/A 08 February 2016
2.24B - N/A 03 August 2015
2.31B - N/A 03 August 2015
2.31B - N/A 11 February 2015
2.24B - N/A 11 February 2015
2.39B - N/A 07 January 2015
AR01 - Annual Return 09 December 2014
2.24B - N/A 08 September 2014
F2.18 - N/A 24 April 2014
2.16B - N/A 16 April 2014
2.17B - N/A 02 April 2014
AD01 - Change of registered office address 11 February 2014
2.12B - N/A 10 February 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 03 August 2012
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 15 July 2011
AD01 - Change of registered office address 17 June 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 12 August 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 09 September 2009
353 - Register of members 09 September 2009
287 - Change in situation or address of Registered Office 21 April 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 06 August 2008
363a - Annual Return 04 September 2007
AA - Annual Accounts 28 June 2007
AA - Annual Accounts 19 December 2006
225 - Change of Accounting Reference Date 19 December 2006
363a - Annual Return 30 August 2006
AA - Annual Accounts 15 November 2005
225 - Change of Accounting Reference Date 03 November 2005
363a - Annual Return 06 September 2005
353 - Register of members 06 September 2005
CERTNM - Change of name certificate 22 February 2005
395 - Particulars of a mortgage or charge 17 February 2005
287 - Change in situation or address of Registered Office 15 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
288b - Notice of resignation of directors or secretaries 11 February 2005
288b - Notice of resignation of directors or secretaries 11 February 2005
NEWINC - New incorporation documents 22 July 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 01 February 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.