About

Registered Number: 04943026
Date of Incorporation: 24/10/2003 (21 years and 5 months ago)
Company Status: Liquidation
Registered Address: 79 Caroline Street, Birmingham, B3 1UP

 

Having been setup in 2003, Inex Holdings Ltd are based in Birmingham, it's status in the Companies House registry is set to "Liquidation". This company has no directors listed 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
LIQ03 - N/A 27 July 2017
AD01 - Change of registered office address 06 July 2016
RESOLUTIONS - N/A 05 July 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 05 July 2016
4.20 - N/A 05 July 2016
AUD - Auditor's letter of resignation 14 March 2016
AR01 - Annual Return 04 January 2016
MISC - Miscellaneous document 04 August 2015
AA - Annual Accounts 15 July 2015
AUD - Auditor's letter of resignation 10 July 2015
AR01 - Annual Return 19 November 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 November 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 06 November 2013
AD04 - Change of location of company records to the registered office 06 November 2013
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 03 August 2012
MG01 - Particulars of a mortgage or charge 11 February 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 03 November 2010
AD01 - Change of registered office address 03 November 2010
CH01 - Change of particulars for director 03 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 November 2010
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 24 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 November 2009
CH03 - Change of particulars for secretary 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 15 January 2009
287 - Change in situation or address of Registered Office 29 April 2008
MEM/ARTS - N/A 19 March 2008
CERTNM - Change of name certificate 08 March 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 23 November 2007
288c - Notice of change of directors or secretaries or in their particulars 23 November 2007
288c - Notice of change of directors or secretaries or in their particulars 23 November 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 08 December 2006
AA - Annual Accounts 14 February 2006
363a - Annual Return 14 December 2005
287 - Change in situation or address of Registered Office 11 July 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 27 October 2004
288b - Notice of resignation of directors or secretaries 07 November 2003
288b - Notice of resignation of directors or secretaries 07 November 2003
288a - Notice of appointment of directors or secretaries 07 November 2003
288a - Notice of appointment of directors or secretaries 07 November 2003
287 - Change in situation or address of Registered Office 07 November 2003
CERTNM - Change of name certificate 30 October 2003
NEWINC - New incorporation documents 24 October 2003

Mortgages & Charges

Description Date Status Charge by
All assets debenture 30 January 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.