About

Registered Number: 05368000
Date of Incorporation: 17/02/2005 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 16/07/2015 (8 years and 9 months ago)
Registered Address: Insol House 39 Station Road, Lutterworth, Leicestershire, LE17 4AP

 

Having been setup in 2005, I Njection Plastics Ltd have registered office in Lutterworth. This business has one director listed as Green, Victor Maurice in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Victor Maurice 09 March 2005 31 October 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 July 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 16 April 2015
4.68 - Liquidator's statement of receipts and payments 18 November 2014
4.68 - Liquidator's statement of receipts and payments 28 August 2013
RESOLUTIONS - N/A 18 July 2012
RESOLUTIONS - N/A 18 July 2012
4.20 - N/A 18 July 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 18 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 July 2012
MG01 - Particulars of a mortgage or charge 06 July 2012
AD01 - Change of registered office address 05 July 2012
AR01 - Annual Return 08 December 2011
MG01 - Particulars of a mortgage or charge 03 March 2011
AR01 - Annual Return 20 January 2011
AA01 - Change of accounting reference date 22 December 2010
TM01 - Termination of appointment of director 21 December 2010
AD01 - Change of registered office address 05 November 2010
TM02 - Termination of appointment of secretary 05 November 2010
TM01 - Termination of appointment of director 05 November 2010
AP01 - Appointment of director 22 September 2010
AP01 - Appointment of director 22 September 2010
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 03 February 2010
AA - Annual Accounts 09 June 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 11 November 2008
363s - Annual Return 27 December 2007
AA - Annual Accounts 21 October 2007
363s - Annual Return 19 December 2006
AA - Annual Accounts 18 July 2006
363s - Annual Return 08 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 2005
RESOLUTIONS - N/A 27 April 2005
123 - Notice of increase in nominal capital 27 April 2005
CERTNM - Change of name certificate 11 April 2005
225 - Change of Accounting Reference Date 11 April 2005
288b - Notice of resignation of directors or secretaries 01 April 2005
288b - Notice of resignation of directors or secretaries 01 April 2005
288a - Notice of appointment of directors or secretaries 01 April 2005
288a - Notice of appointment of directors or secretaries 01 April 2005
288a - Notice of appointment of directors or secretaries 01 April 2005
288a - Notice of appointment of directors or secretaries 01 April 2005
287 - Change in situation or address of Registered Office 14 March 2005
NEWINC - New incorporation documents 17 February 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 02 July 2012 Outstanding

N/A

All assets debenture 25 February 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.