Inoplas Technology Ltd was founded on 16 August 1973 with its registered office in Wimborne, Dorset, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. The companies directors are Brooks, Gillian Anne, Brooks, Jonathan Robert, Davis, Robert Frank William, Mcghie, Nicola, Curtis, Jean Mary, King, Stuart Wilfred, Mcghie, Colin Stewart, Moore, Alan Rodney, Nicholson, John Holt, Ritchie, Hilda Mary, Shields, James, Williams, Tracy Claire, Woodcock, David.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROOKS, Gillian Anne | 16 March 2012 | - | 1 |
BROOKS, Jonathan Robert | 16 March 2012 | - | 1 |
DAVIS, Robert Frank William | 07 January 2013 | - | 1 |
CURTIS, Jean Mary | N/A | 20 September 2000 | 1 |
KING, Stuart Wilfred | N/A | 20 September 2000 | 1 |
MCGHIE, Colin Stewart | 01 April 1998 | 16 March 2012 | 1 |
MOORE, Alan Rodney | 01 April 1998 | 31 March 1999 | 1 |
NICHOLSON, John Holt | N/A | 14 September 1994 | 1 |
RITCHIE, Hilda Mary | N/A | 20 September 2000 | 1 |
SHIELDS, James | N/A | 12 July 2006 | 1 |
WILLIAMS, Tracy Claire | 01 January 2000 | 11 October 2000 | 1 |
WOODCOCK, David | 20 September 2000 | 15 December 2000 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCGHIE, Nicola | 12 July 2006 | 16 March 2012 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 21 July 2020 | |
CS01 - N/A | 23 September 2019 | |
AA - Annual Accounts | 15 July 2019 | |
CS01 - N/A | 24 September 2018 | |
AA - Annual Accounts | 17 September 2018 | |
CS01 - N/A | 22 September 2017 | |
AA - Annual Accounts | 06 September 2017 | |
CS01 - N/A | 17 October 2016 | |
AA - Annual Accounts | 22 June 2016 | |
AR01 - Annual Return | 30 September 2015 | |
MR01 - N/A | 13 July 2015 | |
AA - Annual Accounts | 15 May 2015 | |
AR01 - Annual Return | 03 November 2014 | |
AA - Annual Accounts | 12 September 2014 | |
AR01 - Annual Return | 23 September 2013 | |
AA - Annual Accounts | 29 July 2013 | |
AP01 - Appointment of director | 31 January 2013 | |
AR01 - Annual Return | 16 October 2012 | |
AD01 - Change of registered office address | 01 May 2012 | |
TM02 - Termination of appointment of secretary | 02 April 2012 | |
TM01 - Termination of appointment of director | 02 April 2012 | |
AP01 - Appointment of director | 02 April 2012 | |
AP01 - Appointment of director | 02 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 March 2012 | |
MG01 - Particulars of a mortgage or charge | 28 March 2012 | |
AA - Annual Accounts | 16 March 2012 | |
AR01 - Annual Return | 19 October 2011 | |
AA - Annual Accounts | 14 July 2011 | |
AR01 - Annual Return | 01 October 2010 | |
AA - Annual Accounts | 09 April 2010 | |
AR01 - Annual Return | 19 October 2009 | |
AA - Annual Accounts | 16 March 2009 | |
363a - Annual Return | 24 September 2008 | |
AA - Annual Accounts | 20 May 2008 | |
363a - Annual Return | 26 September 2007 | |
AA - Annual Accounts | 16 May 2007 | |
363s - Annual Return | 09 October 2006 | |
169 - Return by a company purchasing its own shares | 24 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 August 2006 | |
288a - Notice of appointment of directors or secretaries | 19 July 2006 | |
288b - Notice of resignation of directors or secretaries | 19 July 2006 | |
288b - Notice of resignation of directors or secretaries | 19 July 2006 | |
395 - Particulars of a mortgage or charge | 28 June 2006 | |
AA - Annual Accounts | 03 May 2006 | |
363s - Annual Return | 16 September 2005 | |
AA - Annual Accounts | 01 July 2005 | |
363s - Annual Return | 17 September 2004 | |
AA - Annual Accounts | 18 May 2004 | |
363s - Annual Return | 26 September 2003 | |
AA - Annual Accounts | 25 June 2003 | |
363s - Annual Return | 26 September 2002 | |
AA - Annual Accounts | 16 June 2002 | |
363s - Annual Return | 25 September 2001 | |
287 - Change in situation or address of Registered Office | 27 April 2001 | |
AA - Annual Accounts | 27 April 2001 | |
288b - Notice of resignation of directors or secretaries | 19 January 2001 | |
288b - Notice of resignation of directors or secretaries | 11 January 2001 | |
288b - Notice of resignation of directors or secretaries | 11 January 2001 | |
288a - Notice of appointment of directors or secretaries | 11 January 2001 | |
RESOLUTIONS - N/A | 05 January 2001 | |
RESOLUTIONS - N/A | 05 January 2001 | |
RESOLUTIONS - N/A | 05 January 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 January 2001 | |
123 - Notice of increase in nominal capital | 05 January 2001 | |
CERTNM - Change of name certificate | 04 January 2001 | |
395 - Particulars of a mortgage or charge | 30 December 2000 | |
363s - Annual Return | 27 December 2000 | |
RESOLUTIONS - N/A | 14 November 2000 | |
RESOLUTIONS - N/A | 14 November 2000 | |
AUD - Auditor's letter of resignation | 07 November 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 November 2000 | |
288b - Notice of resignation of directors or secretaries | 17 October 2000 | |
288b - Notice of resignation of directors or secretaries | 17 October 2000 | |
288b - Notice of resignation of directors or secretaries | 29 September 2000 | |
288b - Notice of resignation of directors or secretaries | 29 September 2000 | |
288b - Notice of resignation of directors or secretaries | 29 September 2000 | |
288b - Notice of resignation of directors or secretaries | 29 September 2000 | |
288a - Notice of appointment of directors or secretaries | 29 September 2000 | |
288a - Notice of appointment of directors or secretaries | 29 September 2000 | |
288a - Notice of appointment of directors or secretaries | 29 September 2000 | |
287 - Change in situation or address of Registered Office | 29 September 2000 | |
AA - Annual Accounts | 01 September 2000 | |
MISC - Miscellaneous document | 14 July 2000 | |
288a - Notice of appointment of directors or secretaries | 10 January 2000 | |
RESOLUTIONS - N/A | 09 December 1999 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 09 December 1999 | |
123 - Notice of increase in nominal capital | 09 December 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 December 1999 | |
363s - Annual Return | 02 November 1999 | |
AA - Annual Accounts | 09 July 1999 | |
288b - Notice of resignation of directors or secretaries | 14 April 1999 | |
288a - Notice of appointment of directors or secretaries | 11 March 1999 | |
CERTNM - Change of name certificate | 27 January 1999 | |
AA - Annual Accounts | 16 October 1998 | |
363s - Annual Return | 16 October 1998 | |
288a - Notice of appointment of directors or secretaries | 09 April 1998 | |
288a - Notice of appointment of directors or secretaries | 09 April 1998 | |
288a - Notice of appointment of directors or secretaries | 09 April 1998 | |
AA - Annual Accounts | 30 October 1997 | |
363s - Annual Return | 14 October 1997 | |
363s - Annual Return | 03 November 1996 | |
AA - Annual Accounts | 03 November 1996 | |
363s - Annual Return | 01 November 1995 | |
AA - Annual Accounts | 01 November 1995 | |
PRE95M - N/A | 01 January 1995 | |
363s - Annual Return | 10 October 1994 | |
AA - Annual Accounts | 10 October 1994 | |
288 - N/A | 10 October 1994 | |
RESOLUTIONS - N/A | 21 July 1994 | |
AA - Annual Accounts | 09 November 1993 | |
363s - Annual Return | 09 November 1993 | |
AA - Annual Accounts | 04 November 1992 | |
363s - Annual Return | 04 November 1992 | |
AA - Annual Accounts | 29 November 1991 | |
363b - Annual Return | 29 November 1991 | |
363(287) - N/A | 29 November 1991 | |
AA - Annual Accounts | 12 December 1990 | |
363a - Annual Return | 12 December 1990 | |
AA - Annual Accounts | 25 October 1989 | |
363 - Annual Return | 25 October 1989 | |
AA - Annual Accounts | 18 January 1989 | |
363 - Annual Return | 18 January 1989 | |
AA - Annual Accounts | 24 January 1988 | |
363 - Annual Return | 24 January 1988 | |
363 - Annual Return | 04 December 1986 | |
CERTNM - Change of name certificate | 27 November 1986 | |
AA - Annual Accounts | 31 October 1986 | |
NEWINC - New incorporation documents | 16 August 1973 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 July 2015 | Outstanding |
N/A |
All assets debenture | 16 March 2012 | Outstanding |
N/A |
Debenture | 22 June 2006 | Fully Satisfied |
N/A |
All assets debenture | 22 December 2000 | Fully Satisfied |
N/A |
Mortgage debenture | 20 December 1983 | Fully Satisfied |
N/A |