INNOX MILL MANAGEMENT COMPANY LIMITED
Status | DISSOLVED |
Company No. | 03095151 |
Category | Private Limited Company |
Incorporated | 24 Aug 1995 |
Age | 28 years, 9 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 03 Nov 2015 |
Years | 8 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
Dissolution application strike off company
Date: 09 Jul 2015
Category: Dissolution
Type: DS01
Documents
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
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
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
Restoration order of court
Date: 28 Nov 2014
Category: Restoration
Type: AC92
Documents
Termination secretary company with name
Date: 03 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lisa Whiffen
Documents
Gazette filings brought up to date
Date: 11 Oct 2011
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
Legacy
Date: 20 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary sharon stone
Documents
Legacy
Date: 24 Sep 2008
Category: Officers
Type: 288a
Description: Secretary appointed miss lisa anne whiffen
Documents
Legacy
Date: 22 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/08; full list of members
Documents
Legacy
Date: 19 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed mr david thomas easton
Documents
Legacy
Date: 22 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director martin webb
Documents
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
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
Legacy
Date: 18 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/07; full list of members
Documents
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
Legacy
Date: 12 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/06; full list of members
Documents
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
Legacy
Date: 13 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/05; full list of members
Documents
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
Legacy
Date: 23 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/04; full list of members
Documents
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
Legacy
Date: 10 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/03; full list of members
Documents
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
Legacy
Date: 20 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/02; full list of members
Documents
Legacy
Date: 20 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 16 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/01; full list of members
Documents
Legacy
Date: 30 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 22 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/00; full list of members
Documents
Legacy
Date: 25 Oct 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Sep 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Jul 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
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
Legacy
Date: 01 Jun 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
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
Legacy
Date: 02 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/99; no change of members
Documents
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
Legacy
Date: 21 May 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 21 May 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
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
Legacy
Date: 16 Nov 1998
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 16 Nov 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 27 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/98; full list of members
Documents
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
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
Legacy
Date: 02 Jun 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Feb 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/97; full list of members
Documents
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
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
Legacy
Date: 20 Mar 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Mar 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Feb 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 10 Feb 1997
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 29 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/96; full list of members
Documents
Legacy
Date: 08 Mar 1996
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Legacy
Date: 08 Mar 1996
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 31 Aug 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 31 Aug 1995
Category: Officers
Type: 288
Description: Secretary resigned
Documents
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
Legacy
Date: 31 Aug 1995
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 31 Aug 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
INTERNATIONAL HOUSE 142 CROMWELL ROAD,LONDON,SW7 4EF
Number: | 03040884 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
FLAT 1 FLAT 1, THE RIDGE,EASTBOURNE,BN20 7JE
Number: | 02562907 |
Status: | ACTIVE |
Category: | Private Limited Company |
56A SUNNYMEAD ROAD,LONDON,NW9 8BU
Number: | 10732225 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11801020 |
Status: | ACTIVE |
Category: | Private Limited Company |