Toronto
Ontario
M4w 2a2
Director Name | Mr James Cary Armstrong |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 09 February 2004(3 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Business Executive |
Country of Residence | Canada |
Correspondence Address | 23 Bertrand Avenue Toronto M1l 2p3 Canada |
Secretary Name | Mr James Cary Armstrong |
---|---|
Nationality | Canadian |
Status | Current |
Appointed | 09 February 2004(3 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Business Executive |
Country of Residence | Canada |
Correspondence Address | 23 Bertrand Avenue Toronto M1l 2p3 Canada |
Secretary Name | Thompson Smith & Puxon (Secretarial Services) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 July 2010(6 years, 8 months after company formation) |
Appointment Duration | 13 years, 9 months |
Correspondence Address | Stable 6 Stable Road Colchester Essex CO2 7GL |
Director Name | Patrick Caiger Smith |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 November 2005) |
Role | Company Director |
Correspondence Address | Bond Hall Freston Ipswich Suffolk IP9 1AQ |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2003(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2003(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | Armstrong Integrated Limited 1 Wolverton Street Manchester M11 2ET |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Bradford |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 7 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (6 months, 4 weeks from now) |
17 November 2023 | Confirmation statement made on 7 November 2023 with no updates (3 pages) |
---|---|
10 October 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
21 February 2023 | Director's details changed for Mr James Cary Armstrong on 1 March 2022 (2 pages) |
28 November 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
21 November 2022 | Confirmation statement made on 7 November 2022 with no updates (3 pages) |
18 November 2021 | Confirmation statement made on 7 November 2021 with no updates (3 pages) |
1 October 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
4 January 2021 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
21 December 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
11 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
6 October 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
12 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
27 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
7 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
9 November 2016 | Register(s) moved to registered inspection location Stable 6 Stable Road Colchester Essex CO2 7GL (1 page) |
9 November 2016 | Register(s) moved to registered inspection location Stable 6 Stable Road Colchester Essex CO2 7GL (1 page) |
9 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
9 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
9 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
23 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
20 April 2015 | Secretary's details changed for Mr James Cary Armstrong on 22 October 2014 (1 page) |
20 April 2015 | Director's details changed for Mr James Cary Armstrong on 22 October 2014 (2 pages) |
20 April 2015 | Secretary's details changed for Mr James Cary Armstrong on 22 October 2014 (1 page) |
20 April 2015 | Director's details changed for Mr James Cary Armstrong on 22 October 2014 (2 pages) |
13 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
2 May 2014 | Registered office address changed from C/O C/O Armstrong Integrated Limited 1 Wolverton Street Manchester M11 2ET England on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from C/O C/O Armstrong Integrated Limited 1 Wolverton Street Manchester M11 2ET England on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from C/O Armstrong Integrated Limited Wenlock Way Manchester M12 5JL on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from C/O C/O Armstrong Integrated Limited 1 Wolverton Street Manchester M11 2ET England on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from C/O Armstrong Integrated Limited Wenlock Way Manchester M12 5JL on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from C/O Armstrong Integrated Limited Wenlock Way Manchester M12 5JL on 2 May 2014 (1 page) |
12 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
4 April 2013 | Register inspection address has been changed from 4 North Hill Colchester Essex CO1 1EB (1 page) |
4 April 2013 | Register inspection address has been changed from 4 North Hill Colchester Essex CO1 1EB (1 page) |
31 January 2013 | Secretary's details changed for Thompson Smith & Puxon (Secretarial Services) Limited on 31 January 2013 (2 pages) |
31 January 2013 | Secretary's details changed for Thompson Smith & Puxon (Secretarial Services) Limited on 31 January 2013 (2 pages) |
16 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (6 pages) |
16 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (6 pages) |
16 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (6 pages) |
18 May 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
18 May 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
16 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (6 pages) |
16 November 2011 | Register(s) moved to registered inspection location (1 page) |
16 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (6 pages) |
16 November 2011 | Register(s) moved to registered inspection location (1 page) |
16 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (6 pages) |
23 February 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
23 February 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
29 November 2010 | Register(s) moved to registered office address (1 page) |
29 November 2010 | Register(s) moved to registered office address (1 page) |
29 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (6 pages) |
29 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (6 pages) |
29 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (6 pages) |
7 September 2010 | Registered office address changed from 1 Miles Street Manchester M12 5BZ on 7 September 2010 (1 page) |
7 September 2010 | Registered office address changed from 1 Miles Street Manchester M12 5BZ on 7 September 2010 (1 page) |
7 September 2010 | Registered office address changed from 1 Miles Street Manchester M12 5BZ on 7 September 2010 (1 page) |
15 July 2010 | Appointment of Thompson Smith & Puxon (Secretarial Services) Limited as a secretary (2 pages) |
15 July 2010 | Appointment of Thompson Smith & Puxon (Secretarial Services) Limited as a secretary (2 pages) |
13 July 2010 | Register inspection address has been changed (2 pages) |
13 July 2010 | Register inspection address has been changed (2 pages) |
13 July 2010 | Register(s) moved to registered inspection location (2 pages) |
13 July 2010 | Register(s) moved to registered inspection location (2 pages) |
27 May 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
27 May 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
13 November 2009 | Director's details changed for Charles Allan Armstrong on 9 November 2009 (2 pages) |
13 November 2009 | Director's details changed for James Cary Armstrong on 7 November 2009 (2 pages) |
13 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Director's details changed for Charles Allan Armstrong on 9 November 2009 (2 pages) |
13 November 2009 | Director's details changed for James Cary Armstrong on 7 November 2009 (2 pages) |
13 November 2009 | Director's details changed for James Cary Armstrong on 7 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Charles Allan Armstrong on 9 November 2009 (2 pages) |
13 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
27 April 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
27 April 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
28 November 2008 | Return made up to 07/11/08; full list of members (3 pages) |
28 November 2008 | Return made up to 07/11/08; full list of members (3 pages) |
17 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
17 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
5 December 2007 | Return made up to 07/11/07; no change of members (7 pages) |
5 December 2007 | Return made up to 07/11/07; no change of members (7 pages) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
23 November 2006 | Return made up to 07/11/06; full list of members (7 pages) |
23 November 2006 | Return made up to 07/11/06; full list of members (7 pages) |
28 September 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
28 September 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Director resigned (1 page) |
23 February 2006 | Return made up to 07/11/05; full list of members (7 pages) |
23 February 2006 | Return made up to 07/11/05; full list of members (7 pages) |
30 January 2006 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
30 January 2006 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
30 January 2006 | Accounts for a dormant company made up to 30 November 2004 (6 pages) |
30 January 2006 | Accounts for a dormant company made up to 30 November 2004 (6 pages) |
4 January 2006 | New director appointed (3 pages) |
4 January 2006 | New director appointed (3 pages) |
14 January 2005 | Return made up to 07/11/04; full list of members (7 pages) |
14 January 2005 | Return made up to 07/11/04; full list of members (7 pages) |
22 July 2004 | Memorandum and Articles of Association (14 pages) |
22 July 2004 | Memorandum and Articles of Association (14 pages) |
4 June 2004 | New director appointed (3 pages) |
4 June 2004 | New director appointed (3 pages) |
4 June 2004 | Registered office changed on 04/06/04 from: 100 barbirolli square manchester M2 3AB (1 page) |
4 June 2004 | Secretary resigned (1 page) |
4 June 2004 | New secretary appointed;new director appointed (3 pages) |
4 June 2004 | New secretary appointed;new director appointed (3 pages) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | Secretary resigned (1 page) |
4 June 2004 | Registered office changed on 04/06/04 from: 100 barbirolli square manchester M2 3AB (1 page) |
4 June 2004 | Director resigned (1 page) |
2 March 2004 | Company name changed inhoco 3021 LIMITED\certificate issued on 02/03/04 (2 pages) |
2 March 2004 | Company name changed inhoco 3021 LIMITED\certificate issued on 02/03/04 (2 pages) |
7 November 2003 | Incorporation (20 pages) |
7 November 2003 | Incorporation (20 pages) |