INGENIX ASSOCIATES LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Liquidators' statement of receipts and payments to 2025-04-29

View Document

24/06/2424 June 2024 Liquidators' statement of receipts and payments to 2024-04-29

View Document

06/07/236 July 2023 Liquidators' statement of receipts and payments to 2023-04-29

View Document

02/11/222 November 2022 Liquidators' statement of receipts and payments to 2022-04-29

View Document

06/08/216 August 2021 Liquidators' statement of receipts and payments to 2021-04-29

View Document

06/08/216 August 2021 Appointment of a voluntary liquidator

View Document

23/01/1923 January 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/12/2018:LIQ. CASE NO.1

View Document

10/08/1810 August 2018 APPOINTMENT TERMINATED, SECRETARY PATRICK FIRMAGER

View Document

10/01/1810 January 2018 REGISTERED OFFICE CHANGED ON 10/01/2018 FROM UNIT 3 KLM HUDSON ROAD SAXBY ROAD INDUSTRIAL ESTATE MELTON MOWBRAY LEICESTERSHIRE LE13 1BS

View Document

05/01/185 January 2018 SPECIAL RESOLUTION TO WIND UP

View Document

05/01/185 January 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

02/01/182 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/12/176 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

27/07/1727 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/08/1622 August 2016 CURREXT FROM 31/12/2015 TO 30/09/2016

View Document

24/04/1624 April 2016 COMPANY NAME CHANGED TRUFRAME LIMITED CERTIFICATE ISSUED ON 24/04/16

View Document

24/04/1624 April 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/03/1621 March 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/08/1527 August 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

23/07/1523 July 2015 APPOINTMENT TERMINATED, SECRETARY NICOLA FIRMAGER

View Document

23/07/1523 July 2015 SECRETARY APPOINTED MR PATRICK DAVID FIRMAGER

View Document

19/03/1519 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

19/03/1519 March 2015 REGISTERED OFFICE CHANGED ON 19/03/2015 FROM UNITS 3 KLM HUDSON ROAD SAXBY ROAD INDUSTRIAL ESTATE MELTON MOWBRAY LEICESTERSHIRE LE13 1BP

View Document

22/10/1422 October 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

07/03/147 March 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

29/07/1329 July 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

26/06/1326 June 2013 07/02/13 FULL LIST AMEND

View Document

07/02/137 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

01/02/131 February 2013 04/12/12 STATEMENT OF CAPITAL GBP 400002

View Document

15/01/1315 January 2013 ADOPT ARTICLES 04/12/2012

View Document

09/07/129 July 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

07/02/127 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

26/10/1126 October 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11

View Document

07/02/117 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

26/01/1126 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/09/1015 September 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

09/03/109 March 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/03/081 March 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/03/0629 March 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/04/057 April 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/0417 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/04/0417 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

16/02/0416 February 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

07/02/027 February 2002 RETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

27/02/0127 February 2001 RETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

15/04/0015 April 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

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

View Document

05/01/005 January 2000 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

26/04/9926 April 1999 RETURN MADE UP TO 07/01/99; NO CHANGE OF MEMBERS

View Document

03/08/983 August 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

08/01/988 January 1998 RETURN MADE UP TO 07/01/98; NO CHANGE OF MEMBERS

View Document

24/04/9724 April 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

20/03/9720 March 1997 RETURN MADE UP TO 07/01/97; FULL LIST OF MEMBERS

View Document

28/05/9628 May 1996 DIRECTOR RESIGNED

View Document

28/05/9628 May 1996 NEW SECRETARY APPOINTED

View Document

04/02/964 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

04/02/964 February 1996 RETURN MADE UP TO 07/01/96; FULL LIST OF MEMBERS

View Document

03/04/953 April 1995 REGISTERED OFFICE CHANGED ON 03/04/95 FROM: 1 DAIRY YARD HIGH STREET MARKET HARBOROUGH LEICESTERSHIRE LE16 7NL

View Document

17/01/9517 January 1995 REGISTERED OFFICE CHANGED ON 17/01/95

View Document

17/01/9517 January 1995 RETURN MADE UP TO 07/01/95; FULL LIST OF MEMBERS

View Document

22/06/9422 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

21/01/9421 January 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/01/9421 January 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/01/947 January 1994 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