About

Registered Number: 04597936
Date of Incorporation: 22/11/2002 (21 years and 5 months ago)
Company Status: Liquidation
Registered Address: Leanne House, 6 Avon Close, Weymouth, Dorset, DT4 9UX

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 January 2014 Outstanding

N/A

All assets debenture 31 May 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.