- Company Overview for INDUSTRIAL MACHINE LIMITED (06474717)
- Filing history for INDUSTRIAL MACHINE LIMITED (06474717)
- People for INDUSTRIAL MACHINE LIMITED (06474717)
- More for INDUSTRIAL MACHINE LIMITED (06474717)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Aug 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Apr 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Apr 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
07 Apr 2011 | DS01 | Application to strike the company off the register | |
28 Mar 2011 | AD01 | Registered office address changed from Unit 3 8th Floor Ellerman House 12-20 Camomile Street London EC3A 7PT on 28 March 2011 | |
05 Oct 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
05 Mar 2010 | AR01 |
Annual return made up to 16 January 2010 with full list of shareholders
Statement of capital on 2010-03-05
|
|
05 Mar 2010 | CH04 | Secretary's details changed for Gac Secretary Ltd on 13 February 2010 | |
13 Nov 2009 | AA | Accounts for a dormant company made up to 31 January 2009 | |
18 May 2009 | 363a | Return made up to 16/01/09; full list of members | |
11 May 2009 | 652C | Withdrawal of application for striking off | |
28 Apr 2009 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Apr 2009 | 652a | Application for striking-off | |
02 Mar 2009 | 288a | Director appointed mr kamesh ramanah | |
03 Feb 2009 | 288b | Appointment Terminated Director fides nomiee directors LTD | |
16 Jan 2008 | NEWINC | Incorporation |