-
INTRONOVO LIMITED - St George's House 215-219 Chester Road, Manchester, M15 4JE, United Kingdom
Company Information
- Company registration number
- 09897905
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- St George's House 215-219 Chester Road
- Manchester
- M15 4JE St George's House 215-219 Chester Road, Manchester, M15 4JE UK
Management
- Managing Directors
- BENSON, Grahame Paul
- CALLADINE, Philip Geoffrey
- Company secretaries
- BENSON, Grahame Paul
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-12-02
- Dissolved on
- 2020-07-21
- SIC/NACE
- 62090
Ownership
- Beneficial Owners
- Mr Grahame Paul Benson
- Mr Philip Geoffrey Calladine
- Mr Stuart Hooson
- Mr Stuart Hooson
- -
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date:
- Last Date: 2017-12-31
-
INTRONOVO LIMITED Company Description
- INTRONOVO LIMITED is a ltd registered in United Kingdom with the Company reg no 09897905. Its current trading status is "closed". It was registered 2015-12-02. It has declared SIC or NACE codes as "62090". It has 2 directors and 1 secretary. The latest accounts are filed up to 2017-12-31.It can be contacted at St George's House 215-219 Chester Road .
Get INTRONOVO LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Intronovo Limited - St George's House 215-219 Chester Road, Manchester, M15 4JE, United Kingdom
Did you know? kompany provides original and official company documents for INTRONOVO LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-07-21) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-04-21) - LIQ14
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-10-16) - LIQ03
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-10-30) - AD01
-
liquidation-voluntary-statement-of-affairs (2018-10-25) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2018-10-25) - 600
-
resolution (2018-10-25) - RESOLUTIONS
-
accounts-with-accounts-type-unaudited-abridged (2018-09-30) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2018-09-11) - AD01
-
termination-director-company-with-name-termination-date (2018-06-28) - TM01
-
notification-of-a-person-with-significant-control (2018-05-04) - PSC01
-
notification-of-a-person-with-significant-control (2018-05-02) - PSC01
-
cessation-of-a-person-with-significant-control (2018-05-02) - PSC07
-
change-to-a-person-with-significant-control (2018-05-04) - PSC04
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-12-11) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-10-13) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-20) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-07-07) - MR01
keyboard_arrow_right 2015
-
incorporation-company (2015-12-02) - NEWINC