INJECT-O-MATIC GUARANTEE LIMITED - LEEDS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-05 View Report
Accounts. Accounts type dormant. 2022-12-22 View Report
Confirmation statement. Statement with no updates. 2022-11-29 View Report
Officers. Change date: 2019-10-01. Officer name: Renew Corporate Director Limited. 2022-10-06 View Report
Officers. Officer name: Renew Nominees Limited. Change date: 2019-10-01. 2022-07-21 View Report
Confirmation statement. Statement with no updates. 2022-01-06 View Report
Accounts. Accounts type dormant. 2021-12-20 View Report
Confirmation statement. Statement with no updates. 2021-03-03 View Report
Accounts. Accounts type dormant. 2021-01-19 View Report
Accounts. Accounts type dormant. 2019-12-19 View Report
Confirmation statement. Statement with no updates. 2019-12-03 View Report
Accounts. Accounts type dormant. 2019-01-04 View Report
Address. Change date: 2018-12-17. New address: 3175 Century Way Thorpe Park Leeds LS15 8ZB. Old address: Yew Trees Main Street North Aberford West Yorkshire LS25 3AA. 2018-12-17 View Report
Confirmation statement. Statement with no updates. 2018-12-12 View Report
Confirmation statement. Statement with no updates. 2017-12-01 View Report
Accounts. Accounts type dormant. 2017-11-27 View Report
Officers. Appointment date: 2017-06-30. Officer name: Mr Paul Scott. 2017-07-12 View Report
Officers. Termination date: 2017-06-30. Officer name: Paul Scott. 2017-07-12 View Report
Officers. Officer name: John William Young Strachan Smauel. Termination date: 2017-06-30. 2017-07-12 View Report
Officers. Officer name: Graham Martin Ellis. Termination date: 2017-06-30. 2017-07-12 View Report
Officers. Appointment date: 2017-06-30. Officer name: Mr Andries Petrus Liebenberg. 2017-07-12 View Report
Officers. Officer name: Mr Paul Scott. Appointment date: 2017-06-30. 2017-07-12 View Report
Accounts. Accounts type dormant. 2017-01-09 View Report
Confirmation statement. Statement with updates. 2016-12-02 View Report
Accounts. Accounts type dormant. 2016-01-09 View Report
Annual return. With made up date full list shareholders. 2015-12-02 View Report
Accounts. Accounts type dormant. 2015-01-21 View Report
Annual return. With made up date full list shareholders. 2014-12-09 View Report
Accounts. Accounts type dormant. 2014-01-08 View Report
Annual return. With made up date full list shareholders. 2014-01-06 View Report
Officers. Officer name: Graham Martin Ellis. 2013-07-02 View Report
Accounts. Accounts type dormant. 2013-07-01 View Report
Annual return. With made up date full list shareholders. 2012-12-04 View Report
Annual return. With made up date full list shareholders. 2011-12-14 View Report
Accounts. Accounts type dormant. 2011-11-22 View Report
Annual return. With made up date full list shareholders. 2010-12-21 View Report
Accounts. Accounts type dormant. 2010-11-22 View Report
Officers. Officer name: John William Young Strachan Smauel. 2010-09-15 View Report
Accounts. Accounts type dormant. 2010-03-30 View Report
Annual return. With made up date full list shareholders. 2010-01-29 View Report
Address. Move registers to sail company. 2009-12-20 View Report
Address. Change sail address company. 2009-12-18 View Report
Annual return. Legacy. 2009-01-14 View Report
Accounts. Accounts type dormant. 2009-01-08 View Report
Address. Description: Location of register of members. 2008-07-18 View Report
Accounts. Accounts type dormant. 2008-06-11 View Report
Annual return. Legacy. 2008-01-02 View Report
Auditors. Auditors resignation company. 2007-10-08 View Report
Address. Description: Location of register of members. 2007-08-15 View Report
Officers. Description: Director's particulars changed. 2007-08-15 View Report