INJECT PLASTICS (DEVON) LIMITED

Company Documents

DateDescription
12/02/1412 February 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/11/1312 November 2013 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

17/06/1317 June 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/05/2013

View Document

02/01/132 January 2013 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

27/12/1227 December 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

12/12/1212 December 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

27/11/1227 November 2012 REGISTERED OFFICE CHANGED ON 27/11/2012 FROM KESTREL PARK BURRINGTON WAY INDUSTRIAL ESTATE PLYMOUTH DEVON PL5 3LT ENGLAND

View Document

27/11/1227 November 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

10/10/1210 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

24/07/1224 July 2012 REGISTERED OFFICE CHANGED ON 24/07/2012 FROM 7 TRELAWNEY RISE CALLINGTON CORNWALL PL17 7PT

View Document

03/10/113 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

21/06/1121 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

30/09/1030 September 2010 SECRETARY'S CHANGE OF PARTICULARS / LYNDA DAWN BROMLEY / 30/09/2010

View Document

30/09/1030 September 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN BROMLEY / 30/09/2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA DAWN BROMLEY / 30/09/2010

View Document

01/07/101 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/10/0923 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

30/04/0930 April 2009 Appointment Terminate, Director George Hamish Vojtisek Logged Form

View Document

30/04/0930 April 2009 Appointment Terminate, Director And Secretary Marcia Mary Vojtisek Logged Form

View Document

27/04/0927 April 2009 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

23/04/0923 April 2009 ARTICLES OF ASSOCIATION

View Document

23/04/0923 April 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/04/0922 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

22/04/0922 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

21/04/0921 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/04/0918 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/04/0917 April 2009 DIRECTOR AND SECRETARY RESIGNED MARCIA VOJTISEK

View Document

17/04/0917 April 2009 DIRECTOR RESIGNED GEORGE VOJTISEK

View Document

17/04/0917 April 2009 SECRETARY APPOINTED LYNDA DAWN BROMLEY

View Document

17/04/0917 April 2009 REGISTERED OFFICE CHANGED ON 17/04/09 FROM: 1-6 THE STABLES FORD ROAD TOTNES DEVON TQ9 5LE

View Document

14/04/0914 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

08/04/098 April 2009 DIRECTOR APPOINTED LYNDA DAWN BROMLEY

View Document

08/04/098 April 2009 DIRECTOR APPOINTED RICHARD JOHN BROMLEY

View Document

06/10/086 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 S366A DISP HOLDING AGM 30/07/07 S252 DISP LAYING ACC 30/07/07 S386 DISP APP AUDS 30/07/07

View Document

15/08/0715 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

01/03/071 March 2007 ALTER MEMORANDUM 01/01/07 VARY SHARE RIGHTS/NAME 01/01/07

View Document

01/03/071 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/10/0625 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

28/05/0528 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/0429 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

02/10/042 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0429 September 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0413 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0324 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

04/11/024 November 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

18/10/0118 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/10/0017 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/10/9929 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

28/10/9928 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9816 December 1998 � NC 1000/100000 20/11/98

View Document

16/12/9816 December 1998 NC INC ALREADY ADJUSTED 20/11/98

View Document

31/10/9831 October 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

30/10/9830 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

29/10/9729 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

13/10/9713 October 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

31/10/9631 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

28/10/9628 October 1996 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document

18/04/9618 April 1996 REGISTERED OFFICE CHANGED ON 18/04/96 FROM: 8 PADDOCK UNITS BURKE ROAD INDUSTRIAL ESTATE TOTNES DEVON TQ9 5XL

View Document

08/12/958 December 1995 RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS

View Document

19/09/9519 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

22/11/9422 November 1994 RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/11/9422 November 1994

View Document

22/11/9422 November 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/08/945 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

22/11/9322 November 1993

View Document

22/11/9322 November 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/11/9322 November 1993 RETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS

View Document

27/08/9327 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

22/10/9222 October 1992 RETURN MADE UP TO 30/09/92; NO CHANGE OF MEMBERS

View Document

22/10/9222 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

22/10/9222 October 1992

View Document

01/11/911 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

04/10/914 October 1991 RETURN MADE UP TO 30/09/91; FULL LIST OF MEMBERS

View Document

04/10/914 October 1991

View Document

17/10/9017 October 1990 RETURN MADE UP TO 04/10/90; FULL LIST OF MEMBERS

View Document

17/10/9017 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

17/01/9017 January 1990 RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS

View Document

08/01/908 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

08/12/888 December 1988 RETURN MADE UP TO 03/05/88; FULL LIST OF MEMBERS

View Document

08/12/888 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

27/01/8827 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/885 January 1988 REGISTERED OFFICE CHANGED ON 05/01/88 FROM: G OFFICE CHANGED 05/01/88 31 TOTNES ROAD PAIGNTON DEVON TQ5 5NH

View Document

11/11/8611 November 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

17/10/8617 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/10/8614 October 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/10/8614 October 1986 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