• UK
  • INSPIRIUM LIMITED - The Pinnacle 170 Midsummer Boulevard, Milton Keynes, MK9 1BP, United Kingdom

Company Information

Company registration number
06859058
Company Status
CLOSED
Country
United Kingdom
Registered Address
The Pinnacle 170 Midsummer Boulevard
Milton Keynes
MK9 1BP
The Pinnacle 170 Midsummer Boulevard, Milton Keynes, MK9 1BP UK

Management

Managing Directors
JOYNES, Stephen Robert
OLSON, Steve Walter

Company Details

Type of Business
ltd
Incorporated
2009-03-25
Dissolved on
2020-02-29
SIC/NACE
78109

Jurisdiction Particularities

Additional Status Details
dissolved
Filing of Accounts
Due Date:
Last Date: 2014-03-31

INSPIRIUM LIMITED Company Description

INSPIRIUM LIMITED is a ltd registered in United Kingdom with the Company reg no 06859058. Its current trading status is "closed". It was registered 2009-03-25. It has declared SIC or NACE codes as "78109". It has 2 directors The latest accounts are filed up to 31/03/2012.It can be contacted at The Pinnacle 170 Midsummer Boulevard .
More information

Get INSPIRIUM LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Inspirium Limited - The Pinnacle 170 Midsummer Boulevard, Milton Keynes, MK9 1BP, United Kingdom

Did you know? kompany provides original and official company documents for INSPIRIUM LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • gazette-dissolved-liquidation (2020-02-29) - GAZ2

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-05-11) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-creditors-return-of-final-meeting (2019-11-29) - LIQ14

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-05-22) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-06-19) - 4.68

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2016-01-05) - TM01

    Add to Cart
     
  • mortgage-satisfy-charge-full (2016-03-04) - MR04

    Add to Cart
     
  • gazette-notice-compulsory (2016-03-08) - GAZ1

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2016-04-11) - 600

    Add to Cart
     
  • liquidation-voluntary-statement-of-affairs-with-form-attached (2016-04-11) - 4.20

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2016-04-13) - AD01

    Add to Cart
     
  • resolution (2016-04-11) - RESOLUTIONS

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-06-02) - AR01

    Add to Cart
     
  • change-sail-address-company-with-old-address-new-address (2015-06-02) - AD02

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2015-04-23) - AD01

    Add to Cart
     
  • mortgage-satisfy-charge-full (2015-01-19) - MR04

    Add to Cart
     
  • change-person-director-company-with-change-date (2014-04-09) - CH01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-12-31) - AA

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-12-19) - MR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-04-09) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2013-10-07) - AA

    Add to Cart
     
  • change-person-director-company-with-change-date (2013-04-04) - CH01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-04-17) - AR01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2012-11-05) - AD01

    Add to Cart
     
  • legacy (2012-09-05) - MG01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2012-08-08) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-04-10) - AR01

    Add to Cart
     
  • legacy (2012-01-05) - MG02

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2011-11-29) - AA

    Add to Cart
     
  • legacy (2011-07-06) - MG01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2011-04-01) - AR01

    Add to Cart
     
  • legacy (2010-01-26) - MG02

    Add to Cart
     
  • legacy (2010-02-05) - MG01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2010-05-26) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2010-03-31) - AR01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2010-02-10) - AD01

    Add to Cart
     
  • appoint-person-director-company-with-name (2009-11-20) - AP01

    Add to Cart
     
  • move-registers-to-sail-company (2009-10-13) - AD03

    Add to Cart
     
  • change-sail-address-company (2009-10-13) - AD02

    Add to Cart
     
  • legacy (2009-07-18) - 395

    Add to Cart
     
  • legacy (2009-07-16) - 287

    Add to Cart
     
  • incorporation-company (2009-03-25) - NEWINC

    Add to Cart
     

expand_less