INNOVATIVE MINERALS PROCESSING LIMITED

Company Documents

DateDescription
01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

25/01/2225 January 2022 Application to strike the company off the register

View Document

21/06/2121 June 2021 Termination of appointment of Albert Arnold Jones as a director on 2019-09-30

View Document

03/06/213 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, NO UPDATES

View Document

10/06/2010 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

01/08/191 August 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/18

View Document

13/06/1913 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 SECRETARY'S CHANGE OF PARTICULARS / GWYN WILLIAMS / 01/04/2019

View Document

18/04/1918 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GWYN ELLIS WILLIAMS / 01/04/2019

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

17/07/1717 July 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/09/1518 September 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

25/02/1525 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

19/09/1419 September 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/09/1319 September 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/10/1230 October 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/10/116 October 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

27/10/1027 October 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

07/12/097 December 2009 Annual return made up to 15 September 2009 with full list of shareholders

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

26/09/0926 September 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ANTHONY JOHN MYATT LOGGED FORM

View Document

24/09/0924 September 2009 SECRETARY APPOINTED GWYN ELLIS WILLIAMS

View Document

11/09/0911 September 2009 REGISTERED OFFICE CHANGED ON 11/09/2009 FROM MYRTLE GROVE TINKERS LANE, BREWOOD STAFFORD STAFFORDSHIRE ST19 9DE

View Document

09/10/089 October 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

13/11/0713 November 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

09/03/079 March 2007 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/0628 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/0628 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

08/12/058 December 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

20/10/0320 October 2003 RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

05/08/035 August 2003 NEW DIRECTOR APPOINTED

View Document

31/10/0231 October 2002 RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

10/12/0110 December 2001 RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 RETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

02/07/012 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0111 June 2001 NC INC ALREADY ADJUSTED 06/10/99

View Document

11/06/0111 June 2001 ALLOT SECURITIES FOR CA 06/10/99

View Document

11/06/0111 June 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/06/0111 June 2001 £ NC 100/75000 06/10/

View Document

18/05/0118 May 2001 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

10/12/9910 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/998 October 1999 RETURN MADE UP TO 15/09/99; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/996 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/9910 August 1999 NEW DIRECTOR APPOINTED

View Document

10/08/9910 August 1999 REGISTERED OFFICE CHANGED ON 10/08/99 FROM: 18 SOUTHAMPTON PLACE LONDON WC1A 2AJ

View Document

10/08/9910 August 1999 NEW DIRECTOR APPOINTED

View Document

10/08/9910 August 1999 NEW SECRETARY APPOINTED

View Document

17/09/9817 September 1998 COMPANY NAME CHANGED MAPLE PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 17/09/98

View Document

15/09/9815 September 1998 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