-
THE IMC GROUP (INTERNATIONAL) LIMITED - Pendle House, Jubilee Road, Letchworth, Hertfordshire, United Kingdom
Company Information
- Company registration number
- 08812931
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Pendle House
- Jubilee Road
- Letchworth
- Hertfordshire
- SG6 1SP Pendle House, Jubilee Road, Letchworth, Hertfordshire, SG6 1SP UK
Management
- Managing Directors
- ENGSTRØM, Michael
- KROGH, Peter
- ROBINSON, Ian Spencer
- Company secretaries
- BRIGGS, Emma Jayne
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-12-12
- Dissolved on
- 2023-01-24
- SIC/NACE
- 64202
Ownership
- Beneficial Owners
- -
- -
- Imc International Holdings Ltd
Jurisdiction Particularities
- Company Name (english)
- THE IMC Group (International) Limited
- Additional Status Details
- Dissolved
- Filing of Accounts
- Due Date: 2022-04-30
- Last Date: 2021-04-30
- Annual Return
- Due Date: 2022-12-26
- Last Date: 2021-12-12
-
THE IMC GROUP (INTERNATIONAL) LIMITED Company Description
- THE IMC GROUP (INTERNATIONAL) LIMITED is a ltd registered in United Kingdom with the Company reg no 08812931. Its current trading status is "closed". It was registered 2013-12-12. It has declared SIC or NACE codes as "64202". It has 3 directors and 1 secretary.It can be contacted at Pendle House .
Get THE IMC GROUP (INTERNATIONAL) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: The Imc Group (International) Limited - Pendle House, Jubilee Road, Letchworth, Hertfordshire, United Kingdom
Did you know? kompany provides original and official company documents for THE IMC GROUP (INTERNATIONAL) 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 2023
-
gazette-dissolved-voluntary (2023-01-24) - GAZ2(A)
keyboard_arrow_right 2022
-
accounts-with-accounts-type-dormant (2022-06-07) - AA
-
gazette-notice-voluntary (2022-11-08) - GAZ1(A)
-
dissolution-application-strike-off-company (2022-10-26) - DS01
-
capital-statement-capital-company-with-date-currency-figure (2022-09-22) - SH19
-
confirmation-statement-with-no-updates (2022-01-13) - CS01
-
legacy (2022-09-22) - CAP-SS
-
resolution (2022-09-22) - RESOLUTIONS
-
legacy (2022-09-22) - SH20
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-03-08) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-07-24) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-02-14) - MR01
-
resolution (2020-02-12) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2020-01-28) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-01-02) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-01-21) - CS01
-
appoint-person-director-company-with-name-date (2019-06-26) - AP01
-
termination-director-company-with-name-termination-date (2019-06-26) - TM01
-
change-account-reference-date-company-previous-extended (2019-07-10) - AA01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-09-24) - AA
-
confirmation-statement-with-updates (2018-02-20) - CS01
-
cessation-of-a-person-with-significant-control (2018-02-20) - PSC07
-
notification-of-a-person-with-significant-control (2018-02-20) - PSC02
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-09-12) - TM01
-
accounts-with-accounts-type-total-exemption-full (2017-06-15) - AA
-
resolution (2017-09-21) - RESOLUTIONS
-
resolution (2017-09-12) - RESOLUTIONS
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-21) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-08-22) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-24) - AR01
-
termination-secretary-company-with-name-termination-date (2015-12-24) - TM02
-
accounts-with-accounts-type-total-exemption-small (2015-06-01) - AA
-
appoint-person-secretary-company-with-name-date (2015-05-14) - AP03
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-16) - AR01
-
capital-allotment-shares (2014-01-28) - SH01
-
resolution (2014-01-28) - RESOLUTIONS
keyboard_arrow_right 2013
-
incorporation-company (2013-12-12) - NEWINC