Advanced company searchLink opens in new window

INJECTION MOULDING SERVICES UK LIMITED

Company number 06800984

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2015 DS01 Application to strike the company off the register
06 Mar 2015 AA Micro company accounts made up to 31 January 2015
06 Feb 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
06 Feb 2015 TM01 Termination of appointment of Michael Nicholas Everett as a director on 1 January 2015
09 May 2014 AA Total exemption small company accounts made up to 31 January 2014
11 Feb 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
11 Apr 2013 AA Total exemption small company accounts made up to 31 January 2013
11 Feb 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
23 Aug 2012 AA Total exemption small company accounts made up to 31 January 2012
13 Mar 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders
08 Aug 2011 AA Total exemption small company accounts made up to 31 January 2011
06 Apr 2011 AR01 Annual return made up to 26 January 2011 with full list of shareholders
12 Jul 2010 AA Total exemption small company accounts made up to 31 January 2010
08 Mar 2010 AR01 Annual return made up to 26 January 2010 with full list of shareholders
08 Mar 2010 CH01 Director's details changed for Mr Michael Everett on 1 October 2009
08 Mar 2010 CH01 Director's details changed for Mr Michael Nicholas Everett on 1 October 2009
06 May 2009 288a Director appointed mr michael nicholas everett
09 Feb 2009 288a Director appointed mr michael everett
06 Feb 2009 287 Registered office changed on 06/02/2009 from 6 hawksworth drive formby liverpool L37 7EZ united kingdom
27 Jan 2009 287 Registered office changed on 27/01/2009 from the studio st nicholas close elstree herts. WD6 3EW
27 Jan 2009 288b Appointment terminated secretary qa registrars LIMITED
27 Jan 2009 288b Appointment terminated director graham cowan
26 Jan 2009 NEWINC Incorporation