This company is commonly known as International Industrial Metals Limited. The company was founded 9 years ago and was given the registration number 09168596. The firm's registered office is in ST. ALBANS. You can find them at Faulkner House, Victoria Street, St. Albans, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | INTERNATIONAL INDUSTRIAL METALS LIMITED |
---|---|---|
Company Number | : | 09168596 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 11 August 2014 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Faulkner House, Victoria Street, St. Albans, Hertfordshire, AL1 3SE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Windsor Place, Lower Pembroke Street, Dublin 2, Ireland, | Director | 11 August 2014 | Active |
Unit B, Bingley Road, Hoddesdon, England, EN11 0NX | Director | 11 August 2014 | Active |
Jamestown Road, Inchicore, Dublin 8, Ireland, | Director | 11 August 2014 | Active |
Mr Maurice Elliot Sherling | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1949 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | Faulkner House, Victoria Street, St Albans, United Kingdom, AL1 3SE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-12 | Officers | Termination director company with name termination date. | Download |
2021-04-12 | Officers | Termination director company with name termination date. | Download |
2020-04-28 | Insolvency | Liquidation compulsory winding up order. | Download |
2019-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-05 | Accounts | Accounts with accounts type group. | Download |
2018-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type group. | Download |
2017-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-25 | Persons with significant control | Change to a person with significant control. | Download |
2017-05-17 | Resolution | Resolution. | Download |
2017-05-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-05-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-10-02 | Accounts | Accounts with accounts type group. | Download |
2016-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2015-09-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-29 | Accounts | Accounts with accounts type group. | Download |
2014-12-19 | Accounts | Change account reference date company current shortened. | Download |
2014-10-30 | Change of name | Certificate change of name company. | Download |
2014-10-30 | Change of name | Change of name notice. | Download |
2014-10-17 | Document replacement | Second filing of form with form type. | Download |
2014-10-09 | Resolution | Resolution. | Download |
2014-10-09 | Capital | Capital allotment shares. | Download |
2014-10-09 | Capital | Capital allotment shares. | Download |
2014-10-09 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.