- Company Overview for INNOTEK SOLUTIONS LTD (06775387)
- Filing history for INNOTEK SOLUTIONS LTD (06775387)
- People for INNOTEK SOLUTIONS LTD (06775387)
- More for INNOTEK SOLUTIONS LTD (06775387)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Dec 2014 | AR01 |
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
|
|
25 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Jun 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jun 2014 | AR01 |
Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-06-11
|
|
10 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jan 2014 | AR01 | Annual return made up to 17 December 2012 with full list of shareholders | |
01 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
25 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Sep 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
23 Dec 2011 | AR01 | Annual return made up to 17 December 2011 with full list of shareholders | |
21 Sep 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
23 Jun 2011 | AD01 | Registered office address changed from Flat 1 Louise Court 121 Byron Road Wealdstone Harrow Middlesex HA3 7TB United Kingdom on 23 June 2011 | |
20 Dec 2010 | AR01 | Annual return made up to 17 December 2010 with full list of shareholders | |
20 Dec 2010 | CH01 | Director's details changed for Mr. Amir Ali on 20 December 2010 | |
30 Oct 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
08 Feb 2010 | AR01 | Annual return made up to 17 December 2009 with full list of shareholders | |
08 Feb 2010 | CH01 | Director's details changed for Mr. Amir Ali on 1 October 2009 | |
08 Feb 2010 | TM02 | Termination of appointment of Scf Secretary Limited as a secretary | |
20 Dec 2009 | AD01 | Registered office address changed from Fields House Old Field Road Bocam Park Pencoed Bridgend CF35 5LJ Wales on 20 December 2009 | |
27 Oct 2009 | SH01 |
Statement of capital following an allotment of shares on 15 October 2009
|
|
24 Oct 2009 | AP01 | Appointment of Mrs Zahabiya Ali as a director | |
24 Oct 2009 | TM01 | Termination of appointment of Tammer Salem as a director | |
17 Dec 2008 | NEWINC | Incorporation |