This company is commonly known as Imh Mechanical Handling Limited. The company was founded 11 years ago and was given the registration number 08386986. The firm's registered office is in CHELVESTON. You can find them at Jst, 5 Higham Road, , Chelveston, Northamptonshire. This company's SIC code is 77120 - Renting and leasing of trucks and other heavy vehicles.
Name | : | IMH MECHANICAL HANDLING LIMITED |
---|---|---|
Company Number | : | 08386986 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 February 2013 |
End of financial year | : | 31 March 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Jst, 5 Higham Road, Chelveston, Northamptonshire, United Kingdom, NN9 6AN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Higham Road, Chelveston, United Kingdom, NN9 6AN | Director | 30 October 2015 | Active |
Halifax House, 30-34 George Street, Hull, United Kingdom, HU1 3AJ | Director | 04 February 2013 | Active |
Halifax House, 30-34 George Street, Hull, United Kingdom, HU1 3AJ | Director | 04 February 2013 | Active |
5 Kimbolton Road, Chelveston, United Kingdom, NN9 6AN | Director | 30 October 2015 | Active |
Halifax House, 30-34 George Street, Hull, United Kingdom, HU1 3AJ | Director | 04 February 2013 | Active |
Date | Category | Description | |
---|---|---|---|
2018-11-01 | Restoration | Restoration order of court. | Download |
2017-01-24 | Gazette | Gazette dissolved voluntary. | Download |
2016-11-08 | Gazette | Gazette notice voluntary. | Download |
2016-10-31 | Dissolution | Dissolution application strike off company. | Download |
2016-08-01 | Officers | Termination director company with name termination date. | Download |
2016-06-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-05 | Officers | Termination director company with name termination date. | Download |
2015-11-05 | Officers | Termination director company with name termination date. | Download |
2015-11-05 | Officers | Appoint person director company with name date. | Download |
2015-11-05 | Officers | Appoint person director company with name date. | Download |
2015-11-05 | Address | Change registered office address company with date old address new address. | Download |
2015-09-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-20 | Accounts | Change account reference date company previous extended. | Download |
2014-09-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-09 | Change of name | Certificate change of name company. | Download |
2014-04-01 | Address | Change registered office address company with date old address. | Download |
2014-04-01 | Address | Change registered office address company with date old address. | Download |
2013-11-01 | Mortgage | Mortgage create with deed with charge number. | Download |
2013-09-26 | Mortgage | Mortgage create with deed with charge number. | Download |
2013-09-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-09-18 | Capital | Capital allotment shares. | Download |
2013-09-18 | Change of name | Certificate change of name company. | Download |
2013-09-02 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.