Innotec Manufacturing Ltd was registered on 22 November 2002 and has its registered office in Weymouth in Dorset, it's status at Companies House is "Liquidation". There are 2 directors listed as Mcconaghy, Kelly Ann, Zollo, Louise Michelle for the business in the Companies House registry. We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCCONAGHY, Kelly Ann | 30 November 2008 | 01 December 2012 | 1 |
ZOLLO, Louise Michelle | 23 November 2003 | 15 August 2008 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 31 July 2018 | |
LIQ03 - N/A | 11 May 2018 | |
4.68 - Liquidator's statement of receipts and payments | 09 May 2017 | |
4.68 - Liquidator's statement of receipts and payments | 06 May 2016 | |
4.68 - Liquidator's statement of receipts and payments | 30 April 2015 | |
RESOLUTIONS - N/A | 06 March 2014 | |
RESOLUTIONS - N/A | 06 March 2014 | |
4.20 - N/A | 06 March 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 06 March 2014 | |
AD01 - Change of registered office address | 19 February 2014 | |
MR01 - N/A | 27 January 2014 | |
AR01 - Annual Return | 06 December 2013 | |
TM01 - Termination of appointment of director | 26 November 2013 | |
TM01 - Termination of appointment of director | 26 November 2013 | |
AA - Annual Accounts | 08 April 2013 | |
AR01 - Annual Return | 21 November 2012 | |
AA - Annual Accounts | 23 August 2012 | |
AR01 - Annual Return | 16 December 2011 | |
MG01 - Particulars of a mortgage or charge | 01 June 2011 | |
AA - Annual Accounts | 10 May 2011 | |
AR01 - Annual Return | 15 December 2010 | |
AA - Annual Accounts | 13 July 2010 | |
AR01 - Annual Return | 20 November 2009 | |
CH01 - Change of particulars for director | 20 November 2009 | |
CH01 - Change of particulars for director | 20 November 2009 | |
CH01 - Change of particulars for director | 20 November 2009 | |
CH01 - Change of particulars for director | 20 November 2009 | |
288a - Notice of appointment of directors or secretaries | 14 September 2009 | |
AA - Annual Accounts | 13 August 2009 | |
288b - Notice of resignation of directors or secretaries | 18 December 2008 | |
363a - Annual Return | 24 November 2008 | |
288b - Notice of resignation of directors or secretaries | 24 November 2008 | |
AA - Annual Accounts | 01 October 2008 | |
363a - Annual Return | 26 November 2007 | |
AA - Annual Accounts | 22 November 2007 | |
363a - Annual Return | 10 January 2007 | |
AA - Annual Accounts | 25 October 2006 | |
363a - Annual Return | 14 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 July 2006 | |
AA - Annual Accounts | 20 June 2005 | |
363s - Annual Return | 07 December 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 July 2004 | |
288a - Notice of appointment of directors or secretaries | 14 July 2004 | |
288a - Notice of appointment of directors or secretaries | 14 July 2004 | |
AA - Annual Accounts | 30 June 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 May 2004 | |
363s - Annual Return | 17 December 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 December 2002 | |
288b - Notice of resignation of directors or secretaries | 01 December 2002 | |
NEWINC - New incorporation documents | 22 November 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 January 2014 | Outstanding |
N/A |
All assets debenture | 31 May 2011 | Outstanding |
N/A |