INGOTECH ENGINEERING LTD

Company Documents

DateDescription
27/07/2127 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

27/07/2127 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/09/186 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/10/1725 October 2017 CESSATION OF MARK ANDREW TAYLOR AS A PSC

View Document

25/10/1725 October 2017 CURREXT FROM 30/06/2017 TO 31/12/2017

View Document

25/10/1725 October 2017 REGISTERED OFFICE CHANGED ON 25/10/2017 FROM UNIT 7 THE COURT HOUSE 72 MOORLAND ROAD BURSLEM STOKE-ON-TRENT STAFFORDSHIRE ST6 1DY

View Document

25/10/1725 October 2017 DIRECTOR APPOINTED MR GARY MARTIN GARIGLIO

View Document

25/10/1725 October 2017 DIRECTOR APPOINTED MR DOUGLAS IAIN RANKIN

View Document

25/10/1725 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IPW LIMITED

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/01/1627 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/01/1523 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

23/01/1423 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/01/1323 January 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

23/01/1223 January 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/02/1110 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

11/11/1011 November 2010 REGISTERED OFFICE CHANGED ON 11/11/2010 FROM 23 IMEX TECHNOLOGY PARK BELLRINGER ROAD STOKE ON TRENT ST4 8LJ

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/03/1016 March 2010 CURREXT FROM 31/01/2010 TO 30/06/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW TAYLOR / 26/01/2010

View Document

26/01/1026 January 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

23/02/0923 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK TAYLOR / 12/02/2009

View Document

21/01/0921 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information