INJECTION CORRECTION UK LIMITED

Company Documents

DateDescription
05/12/245 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

02/10/242 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-12-09 with no updates

View Document

09/10/239 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

07/03/237 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 Compulsory strike-off action has been discontinued

View Document

06/03/236 March 2023 Confirmation statement made on 2022-12-09 with no updates

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

01/10/221 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

02/10/212 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

27/03/1527 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

05/01/155 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

12/02/1412 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

16/01/1416 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

18/02/1318 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

02/01/132 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

27/01/1227 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

03/01/123 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SUKHJINDER SINGH CHAHAL / 03/01/2012

View Document

03/01/123 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR SUKHJINDER SINGH CHAHAL / 03/01/2012

View Document

03/01/123 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

03/01/123 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN LESLIE TURNER / 03/01/2012

View Document

14/01/1114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

05/01/115 January 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN LESLIE TURNER / 15/12/2010

View Document

11/06/1011 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

07/01/107 January 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

02/07/092 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

07/01/097 January 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/01/084 January 2008 REGISTERED OFFICE CHANGED ON 04/01/08 FROM:
OCCUPATION ROAD
HUCKNALL
NOTTINGHAM
NOTTINGHAMSHIRE NG15 6DZ

View Document

20/02/0720 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

17/02/0617 February 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

04/07/054 July 2005 DIRECTOR RESIGNED

View Document

11/05/0511 May 2005 NEW SECRETARY APPOINTED

View Document

11/05/0511 May 2005 SECRETARY RESIGNED

View Document

04/03/054 March 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 FULL ACCOUNTS MADE UP TO 27/12/03

View Document

10/03/0410 March 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 FULL ACCOUNTS MADE UP TO 28/12/02

View Document

03/09/033 September 2003 FULL ACCOUNTS MADE UP TO 29/12/01

View Document

04/05/034 May 2003 DIRECTOR RESIGNED

View Document

24/04/0324 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 SECRETARY RESIGNED

View Document

13/01/0313 January 2003 RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

14/06/0214 June 2002 FULL ACCOUNTS MADE UP TO 30/12/00

View Document

05/06/025 June 2002 AUDITOR'S RESIGNATION

View Document

24/04/0224 April 2002 DIRECTOR RESIGNED

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

16/01/0216 January 2002 DIRECTOR RESIGNED

View Document

16/01/0216 January 2002 RETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 RETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 FULL ACCOUNTS MADE UP TO 25/12/99

View Document

22/05/0022 May 2000 SECRETARY RESIGNED

View Document

13/04/0013 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/02/0024 February 2000 DIRECTOR RESIGNED

View Document

08/02/008 February 2000 REGISTERED OFFICE CHANGED ON 08/02/00 FROM:
OCCUPATION ROAD
HUCKNALL
NOTTINGHAM
NOTTINGHAMSHIRE NG15 6DZ

View Document

26/01/0026 January 2000 RETURN MADE UP TO 07/01/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/07/9927 July 1999 DIRECTOR RESIGNED

View Document

20/01/9920 January 1999 RETURN MADE UP TO 07/01/99; NO CHANGE OF MEMBERS

View Document

15/01/9915 January 1999 DIRECTOR RESIGNED

View Document

15/01/9915 January 1999 NEW DIRECTOR APPOINTED

View Document

15/01/9915 January 1999 NEW DIRECTOR APPOINTED

View Document

15/01/9915 January 1999 DIRECTOR RESIGNED

View Document

12/01/9912 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/09/9817 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/02/984 February 1998 RETURN MADE UP TO 07/01/98; FULL LIST OF MEMBERS

View Document

26/09/9726 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/02/976 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/975 February 1997 RETURN MADE UP TO 07/01/97; FULL LIST OF MEMBERS

View Document

06/09/966 September 1996 COMPANY NAME CHANGED
INJECTION CORRECTION CENTRE LIMI
TED
CERTIFICATE ISSUED ON 09/09/96

View Document

05/09/965 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/02/9611 February 1996 RETURN MADE UP TO 07/01/96; FULL LIST OF MEMBERS

View Document

08/11/958 November 1995 DIRECTOR RESIGNED

View Document

04/08/954 August 1995 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

31/07/9531 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

07/06/957 June 1995 ￯﾿ᄑ IC 6665/5665
24/04/95
￯﾿ᄑ SR 1000@1=1000

View Document

07/06/957 June 1995 P.O.S 1000 ￯﾿ᄑ SHS 24/04/95

View Document

18/05/9518 May 1995 REGISTERED OFFICE CHANGED ON 18/05/95 FROM:
UNIT 1:21
CANNOCK CHASE ENTERPRISE CENTRE
RUGELEY ROAD, HEDNESFORD,
STAFFORDSHIRE WS12 5QU

View Document

12/05/9512 May 1995 ALTER MEM AND ARTS 24/04/95

View Document

12/05/9512 May 1995 ￯﾿ᄑ NC 6000/9000
24/04/95

View Document

12/05/9512 May 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/04/95

View Document

12/05/9512 May 1995 NC INC ALREADY ADJUSTED 24/04/95

View Document

04/05/954 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/05/954 May 1995 NEW DIRECTOR APPOINTED

View Document

04/05/954 May 1995 NEW DIRECTOR APPOINTED

View Document

01/02/951 February 1995 RETURN MADE UP TO 07/01/95; NO CHANGE OF MEMBERS

View Document

01/02/951 February 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/944 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

16/02/9416 February 1994 RETURN MADE UP TO 07/01/94; NO CHANGE OF MEMBERS

View Document

08/02/948 February 1994 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

08/02/948 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

15/01/9315 January 1993 RETURN MADE UP TO 07/01/93; FULL LIST OF MEMBERS

View Document

18/10/9218 October 1992 AUDITOR'S RESIGNATION

View Document

07/10/927 October 1992 REGISTERED OFFICE CHANGED ON 07/10/92 FROM:
8 WAVERLEY AVENUE
KIVETON PARK
SHEFFIELD
S31 8RH

View Document

07/10/927 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/10/927 October 1992 NC INC ALREADY ADJUSTED 10/09/92

View Document

07/10/927 October 1992 ￯﾿ᄑ NC 5000/6000
10/09/92

View Document

22/07/9222 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

26/06/9226 June 1992 EXEMPTION FROM APPOINTING AUDITORS 19/05/92

View Document

24/02/9224 February 1992 RETURN MADE UP TO 07/01/92; FULL LIST OF MEMBERS

View Document

24/09/9124 September 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

05/04/915 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/04/915 April 1991 REGISTERED OFFICE CHANGED ON 05/04/91 FROM:
12 YORK PLACE
LEEDS
WEST YORKSHIRE
LS1 2DS

View Document

05/04/915 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/01/917 January 1991 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

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