INNOVEX LIMITED

Register to unlock more data on OkredoRegister

INNOVEX LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02079285

Incorporation date

01/12/1986

Size

Dormant

Contacts

Registered address

Registered address

Aquarium, 1-7 King Street, Reading, Berkshire RG1 2ANCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1986)
dot icon25/07/2010
Final Gazette dissolved following liquidation
dot icon25/04/2010
Liquidators' statement of receipts and payments to 2010-04-16
dot icon25/04/2010
Return of final meeting in a members' voluntary winding up
dot icon07/02/2010
Liquidators' statement of receipts and payments to 2010-01-26
dot icon25/11/2009
Annual return made up to 2009-11-08 with full list of shareholders
dot icon22/02/2009
Appointment of a voluntary liquidator
dot icon11/02/2009
Registered office changed on 12/02/2009 from tenon recovery aquarium 1-7 king street reading RG1 2AN
dot icon09/02/2009
Declaration of solvency
dot icon09/02/2009
Insolvency resolution
dot icon09/02/2009
Resolutions
dot icon27/11/2008
Return made up to 08/11/08; full list of members
dot icon30/10/2008
Accounts made up to 2007-12-31
dot icon18/08/2008
Registered office changed on 19/08/2008 from station house market street bracknell berkshire RG12 1HX
dot icon18/12/2007
Return made up to 08/11/07; full list of members
dot icon05/11/2007
Accounts made up to 2006-12-31
dot icon27/12/2006
Accounts made up to 2005-12-31
dot icon05/12/2006
Return made up to 08/11/06; full list of members
dot icon24/04/2006
Director's particulars changed
dot icon24/04/2006
Full accounts made up to 2004-12-31
dot icon23/04/2006
Director's particulars changed
dot icon07/11/2005
Return made up to 08/11/05; full list of members
dot icon23/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon25/05/2005
Director resigned
dot icon09/05/2005
Full accounts made up to 2003-12-31
dot icon20/12/2004
Director's particulars changed
dot icon06/12/2004
Return made up to 08/11/04; full list of members
dot icon25/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon21/06/2004
Director resigned
dot icon21/06/2004
Director resigned
dot icon01/12/2003
Return made up to 08/11/03; full list of members
dot icon13/10/2003
Registered office changed on 14/10/03 from: innovex house marlow park marlow bucks SL7 1TB
dot icon28/09/2003
Full accounts made up to 2002-12-31
dot icon18/05/2003
Certificate of change of name
dot icon17/02/2003
Return made up to 08/11/02; full list of members
dot icon30/06/2002
Full accounts made up to 2001-12-31
dot icon14/06/2002
New director appointed
dot icon12/06/2002
New director appointed
dot icon12/06/2002
Director resigned
dot icon19/02/2002
Location of register of members
dot icon09/01/2002
Amended group of companies' accounts made up to 2000-12-31
dot icon08/01/2002
Return made up to 08/11/01; full list of members
dot icon26/09/2001
Director resigned
dot icon12/08/2001
Group of companies' accounts made up to 2000-12-31
dot icon18/12/2000
Secretary's particulars changed
dot icon28/11/2000
Return made up to 08/11/00; full list of members
dot icon16/10/2000
Director resigned
dot icon01/10/2000
Full group accounts made up to 1999-12-31
dot icon01/02/2000
Full group accounts made up to 1998-12-31
dot icon10/01/2000
New director appointed
dot icon19/12/1999
New director appointed
dot icon07/12/1999
Director resigned
dot icon25/11/1999
Return made up to 08/11/99; full list of members
dot icon06/09/1999
Secretary resigned
dot icon06/09/1999
Director resigned
dot icon06/09/1999
New secretary appointed
dot icon06/09/1999
Delivery ext'd 3 mth 31/12/98
dot icon22/12/1998
Director resigned
dot icon08/12/1998
Director resigned
dot icon07/12/1998
Return made up to 08/11/98; no change of members
dot icon30/10/1998
Full accounts made up to 1997-12-31
dot icon27/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon13/09/1998
Director resigned
dot icon23/08/1998
New director appointed
dot icon03/02/1998
Return made up to 08/11/97; full list of members
dot icon03/02/1998
Secretary resigned
dot icon04/12/1997
Full accounts made up to 1996-12-31
dot icon30/11/1997
Director resigned
dot icon12/10/1997
Delivery ext'd 3 mth 31/12/96
dot icon23/07/1997
Director resigned
dot icon23/04/1997
New secretary appointed;new director appointed
dot icon15/01/1997
Director resigned
dot icon15/12/1996
Auditor's resignation
dot icon05/12/1996
Declaration of satisfaction of mortgage/charge
dot icon05/12/1996
Declaration of satisfaction of mortgage/charge
dot icon05/12/1996
Declaration of satisfaction of mortgage/charge
dot icon05/12/1996
Declaration of satisfaction of mortgage/charge
dot icon21/11/1996
Return made up to 08/11/96; no change of members
dot icon21/11/1996
Secretary's particulars changed;director's particulars changed
dot icon06/11/1996
New director appointed
dot icon05/11/1996
Accounting reference date shortened from 31/03/97 to 31/12/96
dot icon02/11/1996
Secretary's particulars changed;director's particulars changed
dot icon16/10/1996
Full accounts made up to 1996-03-31
dot icon23/06/1996
Director's particulars changed
dot icon28/04/1996
New director appointed
dot icon28/04/1996
New director appointed
dot icon22/04/1996
Declaration of satisfaction of mortgage/charge
dot icon10/04/1996
Particulars of mortgage/charge
dot icon11/03/1996
Director resigned
dot icon11/03/1996
Director resigned
dot icon07/03/1996
Declaration of assistance for shares acquisition
dot icon07/03/1996
Declaration of assistance for shares acquisition
dot icon14/11/1995
Return made up to 08/11/95; no change of members
dot icon14/11/1995
Director's particulars changed;director resigned
dot icon04/09/1995
Full accounts made up to 1995-03-31
dot icon02/07/1995
Director resigned
dot icon02/07/1995
Director resigned
dot icon02/07/1995
New director appointed
dot icon02/07/1995
Director resigned
dot icon02/07/1995
New director appointed
dot icon11/04/1995
New secretary appointed
dot icon11/04/1995
Secretary resigned;director resigned
dot icon13/02/1995
New director appointed
dot icon12/02/1995
Return made up to 29/01/95; full list of members
dot icon12/02/1995
Director's particulars changed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon06/12/1994
Full accounts made up to 1994-03-31
dot icon10/11/1994
New director appointed
dot icon10/11/1994
Director's particulars changed
dot icon26/10/1994
New director appointed
dot icon05/05/1994
Memorandum and Articles of Association
dot icon03/05/1994
Registered office changed on 04/05/94 from: innovex house 309 reading road henley on thames oxon RG9 1BA
dot icon28/04/1994
Certificate of change of name
dot icon12/02/1994
Full accounts made up to 1993-03-31
dot icon12/02/1994
Return made up to 29/01/94; full list of members
dot icon12/02/1994
Director resigned
dot icon01/07/1993
New director appointed
dot icon01/07/1993
New director appointed
dot icon12/05/1993
Resolutions
dot icon22/04/1993
Director resigned
dot icon22/04/1993
Director resigned
dot icon22/04/1993
Director resigned
dot icon12/04/1993
Particulars of mortgage/charge
dot icon12/04/1993
Particulars of mortgage/charge
dot icon02/02/1993
New director appointed
dot icon02/02/1993
Return made up to 29/01/93; no change of members
dot icon24/01/1993
Full accounts made up to 1992-03-31
dot icon22/06/1992
Return made up to 30/04/92; full list of members
dot icon22/06/1992
Registered office changed on 23/06/92
dot icon17/06/1992
Particulars of mortgage/charge
dot icon08/04/1992
Particulars of mortgage/charge
dot icon29/01/1992
S-div 30/10/91
dot icon29/01/1992
£ nc 100000/250000 30/10/91
dot icon26/01/1992
New director appointed
dot icon26/01/1992
New director appointed
dot icon04/12/1991
Full accounts made up to 1991-03-31
dot icon04/12/1991
Return made up to 29/04/91; full list of members
dot icon17/10/1991
Ad 31/03/91--------- £ si 89691@1=89691 £ ic 10000/99691
dot icon17/10/1991
£ nc 50000/100000 01/02/91
dot icon18/09/1991
New director appointed
dot icon17/09/1991
New director appointed
dot icon17/09/1991
New director appointed
dot icon14/08/1990
Accounts made up to 1990-03-31
dot icon14/08/1990
Resolutions
dot icon14/08/1990
Return made up to 30/04/90; full list of members
dot icon17/04/1990
Certificate of change of name
dot icon20/11/1989
Return made up to 01/06/88; full list of members
dot icon01/11/1989
Full accounts made up to 1989-03-31
dot icon09/03/1989
Accounting reference date shortened from 31/05 to 31/03
dot icon15/02/1989
Full accounts made up to 1988-05-31
dot icon15/02/1989
Return made up to 01/02/89; full list of members
dot icon10/05/1988
Registered office changed on 11/05/88 from: prince albert house king street maidenhead berks
dot icon12/11/1987
Accounting reference date shortened from 31/03 to 31/05
dot icon11/11/1987
Wd 26/10/87 ad 02/12/86--------- £ si 9998@1=9998 £ ic 2/10000
dot icon02/12/1986
Secretary resigned
dot icon01/12/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunt, Christopher
Director
30/10/1996 - 24/09/1999
2
Price, Phillip John
Director
03/03/1997 - 31/03/2005
38
Corkett, Anthony John
Director
26/05/1995 - 13/09/1995
3
Knott, Paul
Director
06/01/1993 - 03/03/1997
10
Bushnell, Keith Alan
Director
01/04/1998 - 31/08/2001
13

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INNOVEX LIMITED

INNOVEX LIMITED is an(a) Dissolved company incorporated on 01/12/1986 with the registered office located at Aquarium, 1-7 King Street, Reading, Berkshire RG1 2AN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INNOVEX LIMITED?

toggle

INNOVEX LIMITED is currently Dissolved. It was registered on 01/12/1986 and dissolved on 25/07/2010.

Where is INNOVEX LIMITED located?

toggle

INNOVEX LIMITED is registered at Aquarium, 1-7 King Street, Reading, Berkshire RG1 2AN.

What does INNOVEX LIMITED do?

toggle

INNOVEX LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for INNOVEX LIMITED?

toggle

The latest filing was on 25/07/2010: Final Gazette dissolved following liquidation.