- Company Overview for INJECTION MOULDING SERVICES UK LIMITED (06800984)
- Filing history for INJECTION MOULDING SERVICES UK LIMITED (06800984)
- People for INJECTION MOULDING SERVICES UK LIMITED (06800984)
- More for INJECTION MOULDING SERVICES UK LIMITED (06800984)
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
|
|
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
|
|
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 |