INJECT-O-MATIC GUARANTEE LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Termination of appointment of Andries Petrus Liebenberg as a director on 2025-01-22

View Document

16/12/2416 December 2024 Accounts for a dormant company made up to 2024-09-30

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

25/10/2425 October 2024 Registered office address changed from 3175 Century Way Thorpe Park Leeds LS15 8ZB England to 3125 Thorpe Park Leeds LS15 8ZB on 2024-10-25

View Document

08/02/248 February 2024 Accounts for a dormant company made up to 2023-09-30

View Document

05/01/245 January 2024 Confirmation statement made on 2023-11-29 with no updates

View Document

22/12/2222 December 2022 Accounts for a dormant company made up to 2022-09-30

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

06/10/226 October 2022 Director's details changed for Renew Corporate Director Limited on 2019-10-01

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-01 with no updates

View Document

20/12/2120 December 2021 Accounts for a dormant company made up to 2021-09-30

View Document

04/01/194 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

17/12/1817 December 2018 REGISTERED OFFICE CHANGED ON 17/12/2018 FROM YEW TREES MAIN STREET NORTH ABERFORD WEST YORKSHIRE LS25 3AA

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

27/11/1727 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

12/07/1712 July 2017 DIRECTOR APPOINTED MR PAUL SCOTT

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM ELLIS

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN SMAUEL

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL SCOTT

View Document

12/07/1712 July 2017 DIRECTOR APPOINTED MR PAUL SCOTT

View Document

12/07/1712 July 2017 DIRECTOR APPOINTED MR ANDRIES PETRUS LIEBENBERG

View Document

09/01/179 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

09/01/169 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

02/12/152 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

21/01/1521 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

09/12/149 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

08/01/148 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

06/01/146 January 2014 Annual return made up to 1 December 2013 with full list of shareholders

View Document

02/07/132 July 2013 DIRECTOR APPOINTED GRAHAM MARTIN ELLIS

View Document

01/07/131 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

04/12/124 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

22/11/1122 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

21/12/1021 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

22/11/1022 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED JOHN WILLIAM YOUNG STRACHAN SMAUEL

View Document

30/03/1030 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

29/01/1029 January 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

20/12/0920 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

18/12/0918 December 2009 SAIL ADDRESS CREATED

View Document

14/01/0914 January 2009 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

18/07/0818 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/06/0811 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

02/01/082 January 2008 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 AUDITOR'S RESIGNATION

View Document

15/08/0715 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

15/08/0715 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0714 August 2007 REGISTERED OFFICE CHANGED ON 14/08/07 FROM: YEW TREES, MAIN STREET NORTH ABERFORD WEST YORKSHIRE LS25 3AA

View Document

14/08/0714 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/07/0727 July 2007 REGISTERED OFFICE CHANGED ON 27/07/07 FROM: 39 CORNHILL LONDON EC3V 3NU

View Document

27/07/0727 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/07/0727 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0727 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

23/02/0723 February 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

20/02/0620 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0620 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/01/064 January 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 DIRECTOR RESIGNED

View Document

04/10/054 October 2005 DIRECTOR RESIGNED

View Document

27/07/0527 July 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0411 February 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0314 April 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 DIRECTOR RESIGNED

View Document

11/09/0211 September 2002 S386 DISP APP AUDS 09/08/02

View Document

11/09/0211 September 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/09/0211 September 2002 APPOINTMENT AS AUDITOR 09/08/02

View Document

09/09/029 September 2002 NEW DIRECTOR APPOINTED

View Document

15/07/0215 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

20/11/0120 November 2001 LOCATION OF REGISTER OF MEMBERS

View Document

20/11/0120 November 2001 REGISTERED OFFICE CHANGED ON 20/11/01 FROM: LOVELL HOUSE 616 CHISWICK HIGH ROAD LONDON W4 5RX

View Document

25/09/0125 September 2001 SECRETARY'S PARTICULARS CHANGED

View Document

25/06/0125 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

21/02/0121 February 2001 AUDITOR'S RESIGNATION

View Document

12/02/0112 February 2001 AUDITOR'S RESIGNATION

View Document

26/01/0126 January 2001 AUDITOR'S RESIGNATION

View Document

22/01/0122 January 2001 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/09/00

View Document

21/12/0021 December 2000 REGISTERED OFFICE CHANGED ON 21/12/00 FROM: 83 PROMENADE CHELTENHAM GLOUCESTERSHIRE GL50 1PJ

View Document

18/05/0018 May 2000 NEW SECRETARY APPOINTED

View Document

18/05/0018 May 2000 NEW DIRECTOR APPOINTED

View Document

18/05/0018 May 2000 NEW DIRECTOR APPOINTED

View Document

18/05/0018 May 2000 DIRECTOR RESIGNED

View Document

18/05/0018 May 2000 SECRETARY RESIGNED

View Document

18/05/0018 May 2000 DIRECTOR RESIGNED

View Document

06/01/006 January 2000 RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/04/996 April 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

18/01/9918 January 1999 RETURN MADE UP TO 17/12/98; NO CHANGE OF MEMBERS

View Document

06/04/986 April 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

10/03/9810 March 1998 SECRETARY RESIGNED

View Document

10/03/9810 March 1998 DIRECTOR RESIGNED

View Document

03/03/983 March 1998 RETURN MADE UP TO 09/01/98; NO CHANGE OF MEMBERS

View Document

12/12/9712 December 1997 AUDITOR'S RESIGNATION

View Document

03/10/973 October 1997 REGISTERED OFFICE CHANGED ON 03/10/97 FROM: 63/65 LONDON ROAD SANDY BEDFORDSHIRE SG19 1DJ

View Document

22/09/9722 September 1997 NEW DIRECTOR APPOINTED

View Document

22/09/9722 September 1997 DIRECTOR RESIGNED

View Document

22/09/9722 September 1997 NEW DIRECTOR APPOINTED

View Document

22/09/9722 September 1997 NEW SECRETARY APPOINTED

View Document

09/06/979 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/06/979 June 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/02/972 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

30/12/9630 December 1996 RETURN MADE UP TO 09/01/97; FULL LIST OF MEMBERS

View Document

22/10/9622 October 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/10/9622 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/02/968 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/02/961 February 1996 RETURN MADE UP TO 09/01/96; FULL LIST OF MEMBERS

View Document

26/01/9626 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/03/9520 March 1995 RETURN MADE UP TO 09/01/95; FULL LIST OF MEMBERS

View Document

30/01/9530 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/04/9413 April 1994 RETURN MADE UP TO 09/01/94; NO CHANGE OF MEMBERS

View Document

13/02/9413 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

24/02/9324 February 1993 RETURN MADE UP TO 09/01/93; NO CHANGE OF MEMBERS

View Document

24/02/9324 February 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

14/02/9314 February 1993 DIRECTOR RESIGNED

View Document

14/02/9314 February 1993 DIRECTOR RESIGNED

View Document

14/02/9314 February 1993 DIRECTOR RESIGNED

View Document

14/02/9314 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/12/927 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

14/01/9214 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

14/01/9214 January 1992 RETURN MADE UP TO 09/01/92; FULL LIST OF MEMBERS

View Document

15/01/9115 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

15/01/9115 January 1991 RETURN MADE UP TO 09/01/91; CHANGE OF MEMBERS

View Document

08/12/898 December 1989 NEW DIRECTOR APPOINTED

View Document

30/11/8930 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

30/11/8930 November 1989 RETURN MADE UP TO 08/11/89; FULL LIST OF MEMBERS

View Document

24/02/8924 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

09/02/899 February 1989 RETURN MADE UP TO 28/12/88; CHANGE OF MEMBERS

View Document

20/10/8820 October 1988 WD 11/10/88 AD 02/12/87-30/09/88 £ SI 14@50=700 £ IC 6360/7060

View Document

27/06/8827 June 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

12/01/8812 January 1988 WD 14/12/87 AD 20/11/86-02/12/87 £ SI 26@50=1300 £ IC 5060/6360

View Document

11/12/8711 December 1987 RETURN MADE UP TO 01/12/87; FULL LIST OF MEMBERS

View Document

24/07/8724 July 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

13/12/8613 December 1986 RETURN MADE UP TO 09/12/86; FULL LIST OF MEMBERS

View Document

22/03/8422 March 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/03/8422 March 1984 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company