INNOX MILL MANAGEMENT COMPANY LIMITED

25 Innox Mill Close, Trowbridge, BA14 9BA, Wiltshire, United Kingdom
StatusDISSOLVED
Company No.03095151
CategoryPrivate Limited Company
Incorporated24 Aug 1995
Age28 years, 9 months, 9 days
JurisdictionEngland Wales
Dissolution03 Nov 2015
Years8 years, 6 months, 29 days

SUMMARY

INNOX MILL MANAGEMENT COMPANY LIMITED is an dissolved private limited company with number 03095151. It was incorporated 28 years, 9 months, 9 days ago, on 24 August 1995 and it was dissolved 8 years, 6 months, 29 days ago, on 03 November 2015. The company address is 25 Innox Mill Close, Trowbridge, BA14 9BA, Wiltshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 03 Nov 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Jul 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Jul 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2014

Action Date: 15 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-15

Officer name: Lisa Anne Hartley

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2014

Action Date: 15 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-15

Officer name: David Thomas Easton

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2014

Action Date: 15 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Mark Stacey

Appointment date: 2014-09-15

Documents

View document PDF

Restoration order of court

Date: 28 Nov 2014

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsary

Date: 11 Dec 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 28 Aug 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name

Date: 03 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lisa Whiffen

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Oct 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2011

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2011

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2011

Action Date: 24 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-24

Documents

View document PDF

Gazette notice compulsary

Date: 30 Aug 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2010

Action Date: 24 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-24

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2010

Action Date: 24 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-24

Officer name: Mr David Thomas Easton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2009

Action Date: 24 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-24

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary sharon stone

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed miss lisa anne whiffen

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/08/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed mr david thomas easton

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director martin webb

Documents

View document PDF

Legacy

Date: 02 May 2008

Category: Address

Type: 287

Description: Registered office changed on 02/05/2008 from, 22 innox mill close, trowbridge, wiltshire, BA14 9BA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 13 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 23 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 10 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 20 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/02; full list of members

Documents

View document PDF

Legacy

Date: 20 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 16 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/01; full list of members

Documents

View document PDF

Legacy

Date: 30 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 22 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/00; full list of members

Documents

View document PDF

Legacy

Date: 25 Oct 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Sep 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Jul 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jun 2000

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF

Legacy

Date: 01 Jun 2000

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 01 Jun 2000

Category: Address

Type: 287

Description: Registered office changed on 01/06/00 from: 47 newleaze, hilperton, trowbridge, wiltshire BA14 7SD

Documents

View document PDF

Legacy

Date: 02 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jun 1999

Action Date: 31 Aug 1998

Category: Accounts

Type: AA

Made up date: 1998-08-31

Documents

View document PDF

Legacy

Date: 21 May 1999

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 21 May 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 21 May 1999

Category: Address

Type: 287

Description: Registered office changed on 21/05/99 from: 22 innox mill close, trowbridge, wiltshire BA14 9BA

Documents

View document PDF

Legacy

Date: 16 Nov 1998

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 16 Nov 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 27 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jul 1998

Action Date: 31 Aug 1997

Category: Accounts

Type: AA

Made up date: 1997-08-31

Documents

View document PDF

Legacy

Date: 02 Jun 1998

Category: Address

Type: 287

Description: Registered office changed on 02/06/98 from: 27 willow grove, trowbridge, wiltshire, BA14 0HA

Documents

View document PDF

Legacy

Date: 02 Jun 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Feb 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jun 1997

Action Date: 31 Aug 1996

Category: Accounts

Type: AA

Made up date: 1996-08-31

Documents

View document PDF

Legacy

Date: 20 Mar 1997

Category: Address

Type: 287

Description: Registered office changed on 20/03/97 from: 25 innox hill close, trowbridge, wiltshire, BA14 9BA

Documents

View document PDF

Legacy

Date: 20 Mar 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Mar 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Feb 1997

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 10 Feb 1997

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 29 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/96; full list of members

Documents

View document PDF

Legacy

Date: 08 Mar 1996

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 08 Mar 1996

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 31 Aug 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Aug 1995

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Aug 1995

Category: Address

Type: 287

Description: Registered office changed on 31/08/95 from: 83 leonard street, london, EC2A 4QS

Documents

View document PDF

Legacy

Date: 31 Aug 1995

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 Aug 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 24 Aug 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EASY-DIAL LIMITED

INTERNATIONAL HOUSE 142 CROMWELL ROAD,LONDON,SW7 4EF

Number:03040884
Status:ACTIVE
Category:Private Limited Company

GPC CAPRICORN LIMITED

GUARDIAN HOUSE CAPRICORN PARK,BLACKBURN,BB1 5QR

Number:08804163
Status:ACTIVE
Category:Private Limited Company

MAYOTAN FLAT MANAGEMENT COMPANY LIMITED

FLAT 5 REGENCY COURT,BROXBOURNE,EN10 6NJ

Number:03451684
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

N-HANCER LIMITED

FLAT 1 FLAT 1, THE RIDGE,EASTBOURNE,BN20 7JE

Number:02562907
Status:ACTIVE
Category:Private Limited Company

NCL ROM LTD

56A SUNNYMEAD ROAD,LONDON,NW9 8BU

Number:10732225
Status:ACTIVE
Category:Private Limited Company

RADLEYPOST LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11801020
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source