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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GREEN, Victor Maurice | 09 March 2005 | 31 October 2010 | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 02 July 2012 | Outstanding |
N/A |
All assets debenture | 25 February 2011 | Fully Satisfied |
N/A |