- Company Overview for INOVA MANUFACTURING (UK) LIMITED (08481892)
- Filing history for INOVA MANUFACTURING (UK) LIMITED (08481892)
- People for INOVA MANUFACTURING (UK) LIMITED (08481892)
- More for INOVA MANUFACTURING (UK) LIMITED (08481892)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Jul 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Jun 2016 | RP05 | Registered office address changed to PO Box 4385, Companies House Default Address, Cardiff, CF14 8LH on 23 June 2016 | |
17 Nov 2015 | AD01 | Registered office address changed from , 57 Worcester Road, Bromsgrove, Worcestershire, B61 7DN to 56 Dene Road Manchester M20 2SU on 17 November 2015 | |
09 Jun 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2014 | AR01 |
Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-07-31
|
|
31 Jul 2014 | CH01 | Director's details changed for Mr Matthew Molloy on 27 January 2014 | |
24 Jul 2014 | TM01 | Termination of appointment of a director | |
21 Nov 2013 | SH08 | Change of share class name or designation | |
21 Nov 2013 | SH02 | Sub-division of shares on 6 November 2013 | |
21 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2013 | AP01 | Appointment of Mr Matthew Molloy as a director | |
05 Nov 2013 | TM01 | Termination of appointment of Dominic Molloy as a director | |
16 Oct 2013 | AP01 | Appointment of Mr Dominic Anthony Molloy as a director | |
16 Oct 2013 | TM01 | Termination of appointment of Matthew Molloy as a director | |
16 Oct 2013 | AD01 | Registered office address changed from , 56 Dene Road, Didsbury, M20 2SU, United Kingdom on 16 October 2013 | |
04 Sep 2013 | CERTNM |
Company name changed greenply LIMITED\certificate issued on 04/09/13
|
|
10 Apr 2013 | NEWINC |
Incorporation
|