INJECTION MOULDING SOLUTIONS LIMITED

Company Documents

DateDescription
22/04/1022 April 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/01/1022 January 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/01/2010

View Document

22/01/1022 January 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

16/10/0916 October 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/10/2009

View Document

22/04/0922 April 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/04/2009

View Document

22/10/0822 October 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/10/2008

View Document

11/10/0711 October 2007 ADMINISTRATION TO CVL

View Document

21/08/0721 August 2007 09/08/07 ABSTRACTS AND PAYMENTS

View Document

21/08/0721 August 2007 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

19/07/0719 July 2007 MISCELLANEOUS ML28

View Document

27/06/0727 June 2007 09/06/07 ABSTRACTS AND PAYMENTS

View Document

20/02/0720 February 2007 STATEMENT OF PROPOSALS

View Document

17/01/0717 January 2007 REGISTERED OFFICE CHANGED ON 17/01/07 FROM: PEACHEY HOUSE BEDTON ROAD MIDHURST WEST SUSSEX GU29 9LU

View Document

10/01/0710 January 2007 APPOINTMENT OF ADMINISTRATOR

View Document

14/11/0614 November 2006 SECRETARY RESIGNED

View Document

01/09/061 September 2006 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 ANNUAL REPORT FOR FORM 1.3

View Document

26/06/0626 June 2006 09/06/06 ABSTRACTS AND PAYMENTS

View Document

10/04/0610 April 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

24/08/0524 August 2005 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

08/02/058 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

24/08/0424 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

24/08/0424 August 2004 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/10/03

View Document

17/03/0417 March 2004 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0324 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0312 February 2003 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 COMPANY NAME CHANGED WHERE LTD CERTIFICATE ISSUED ON 20/09/02

View Document

06/09/026 September 2002 DIRECTOR RESIGNED

View Document

06/09/026 September 2002 SECRETARY RESIGNED

View Document

06/09/026 September 2002 NEW DIRECTOR APPOINTED

View Document

06/09/026 September 2002 NEW SECRETARY APPOINTED

View Document

06/09/026 September 2002 REGISTERED OFFICE CHANGED ON 06/09/02 FROM: 85 SOUTH STREET DORKING SURREY RH4 2LA

View Document

06/12/016 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/12/016 December 2001 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