Ingram Micro Services Holdings Ltd was established in 2000, it has a status of "Active". We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DE CALAN, Mael | 15 June 2012 | 18 March 2013 | 1 |
JEHANNE, Laurent | 05 July 2011 | 15 June 2012 | 1 |
PARQUET, Laurent | 15 June 2012 | 27 March 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 April 2020 | |
AA - Annual Accounts | 11 October 2019 | |
CS01 - N/A | 26 April 2019 | |
RESOLUTIONS - N/A | 18 October 2018 | |
AA - Annual Accounts | 26 September 2018 | |
TM01 - Termination of appointment of director | 13 September 2018 | |
CS01 - N/A | 13 April 2018 | |
AA - Annual Accounts | 03 October 2017 | |
CS01 - N/A | 24 April 2017 | |
AA - Annual Accounts | 08 September 2016 | |
TM01 - Termination of appointment of director | 14 July 2016 | |
AR01 - Annual Return | 13 April 2016 | |
CH03 - Change of particulars for secretary | 12 April 2016 | |
AP01 - Appointment of director | 15 July 2015 | |
AP01 - Appointment of director | 14 July 2015 | |
AA01 - Change of accounting reference date | 01 July 2015 | |
AA - Annual Accounts | 10 June 2015 | |
TM01 - Termination of appointment of director | 09 June 2015 | |
TM01 - Termination of appointment of director | 09 June 2015 | |
AP01 - Appointment of director | 09 June 2015 | |
AP01 - Appointment of director | 09 June 2015 | |
TM01 - Termination of appointment of director | 09 June 2015 | |
TM01 - Termination of appointment of director | 09 June 2015 | |
AR01 - Annual Return | 27 February 2015 | |
MR04 - N/A | 20 November 2014 | |
MR04 - N/A | 20 November 2014 | |
AR01 - Annual Return | 13 March 2014 | |
AA - Annual Accounts | 14 January 2014 | |
MG01 - Particulars of a mortgage or charge | 09 April 2013 | |
MR04 - N/A | 09 April 2013 | |
TM01 - Termination of appointment of director | 19 March 2013 | |
AR01 - Annual Return | 28 February 2013 | |
AD01 - Change of registered office address | 28 February 2013 | |
AA - Annual Accounts | 22 February 2013 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 13 February 2013 | |
AUD - Auditor's letter of resignation | 11 October 2012 | |
AA - Annual Accounts | 04 July 2012 | |
AP01 - Appointment of director | 20 June 2012 | |
AP01 - Appointment of director | 20 June 2012 | |
AP01 - Appointment of director | 20 June 2012 | |
TM01 - Termination of appointment of director | 15 June 2012 | |
AR01 - Annual Return | 19 March 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 19 March 2012 | |
AD01 - Change of registered office address | 15 February 2012 | |
AP01 - Appointment of director | 08 August 2011 | |
TM01 - Termination of appointment of director | 20 July 2011 | |
AA - Annual Accounts | 22 March 2011 | |
AR01 - Annual Return | 07 March 2011 | |
CH01 - Change of particulars for director | 07 March 2011 | |
CH03 - Change of particulars for secretary | 07 March 2011 | |
AP01 - Appointment of director | 03 September 2010 | |
TM01 - Termination of appointment of director | 13 August 2010 | |
TM01 - Termination of appointment of director | 15 April 2010 | |
AP01 - Appointment of director | 09 April 2010 | |
AD01 - Change of registered office address | 25 March 2010 | |
AA - Annual Accounts | 11 March 2010 | |
AR01 - Annual Return | 01 March 2010 | |
CH03 - Change of particulars for secretary | 01 March 2010 | |
CH01 - Change of particulars for director | 01 March 2010 | |
AP01 - Appointment of director | 03 December 2009 | |
AP01 - Appointment of director | 03 December 2009 | |
CH01 - Change of particulars for director | 05 November 2009 | |
AA - Annual Accounts | 19 March 2009 | |
363a - Annual Return | 25 February 2009 | |
288b - Notice of resignation of directors or secretaries | 01 October 2008 | |
288a - Notice of appointment of directors or secretaries | 04 August 2008 | |
AA - Annual Accounts | 04 July 2008 | |
288b - Notice of resignation of directors or secretaries | 03 July 2008 | |
363a - Annual Return | 22 May 2008 | |
AA - Annual Accounts | 02 July 2007 | |
288a - Notice of appointment of directors or secretaries | 18 May 2007 | |
363a - Annual Return | 19 April 2007 | |
288b - Notice of resignation of directors or secretaries | 19 April 2007 | |
AA - Annual Accounts | 09 March 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 July 2006 | |
395 - Particulars of a mortgage or charge | 22 June 2006 | |
288b - Notice of resignation of directors or secretaries | 13 June 2006 | |
123 - Notice of increase in nominal capital | 23 May 2006 | |
363a - Annual Return | 08 March 2006 | |
288a - Notice of appointment of directors or secretaries | 17 November 2005 | |
288a - Notice of appointment of directors or secretaries | 17 November 2005 | |
288b - Notice of resignation of directors or secretaries | 17 November 2005 | |
288a - Notice of appointment of directors or secretaries | 09 July 2005 | |
288b - Notice of resignation of directors or secretaries | 08 July 2005 | |
287 - Change in situation or address of Registered Office | 23 June 2005 | |
AA - Annual Accounts | 17 June 2005 | |
288b - Notice of resignation of directors or secretaries | 08 April 2005 | |
288a - Notice of appointment of directors or secretaries | 21 March 2005 | |
363s - Annual Return | 15 March 2005 | |
395 - Particulars of a mortgage or charge | 10 August 2004 | |
AA - Annual Accounts | 05 July 2004 | |
363s - Annual Return | 27 April 2004 | |
288a - Notice of appointment of directors or secretaries | 01 December 2003 | |
288b - Notice of resignation of directors or secretaries | 01 December 2003 | |
CERTNM - Change of name certificate | 12 September 2003 | |
AA - Annual Accounts | 22 August 2003 | |
288a - Notice of appointment of directors or secretaries | 24 June 2003 | |
288b - Notice of resignation of directors or secretaries | 10 April 2003 | |
363s - Annual Return | 20 March 2003 | |
395 - Particulars of a mortgage or charge | 08 January 2003 | |
SA - Shares agreement | 19 December 2002 | |
AA - Annual Accounts | 16 September 2002 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 02 August 2002 | |
363s - Annual Return | 24 April 2002 | |
RESOLUTIONS - N/A | 26 November 2001 | |
RESOLUTIONS - N/A | 26 November 2001 | |
RESOLUTIONS - N/A | 26 November 2001 | |
RESOLUTIONS - N/A | 26 November 2001 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 26 November 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 November 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 November 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 November 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 November 2001 | |
123 - Notice of increase in nominal capital | 26 November 2001 | |
288a - Notice of appointment of directors or secretaries | 20 August 2001 | |
395 - Particulars of a mortgage or charge | 17 August 2001 | |
RESOLUTIONS - N/A | 19 April 2001 | |
RESOLUTIONS - N/A | 19 April 2001 | |
RESOLUTIONS - N/A | 19 April 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 April 2001 | |
123 - Notice of increase in nominal capital | 19 April 2001 | |
363s - Annual Return | 21 March 2001 | |
288a - Notice of appointment of directors or secretaries | 29 December 2000 | |
288a - Notice of appointment of directors or secretaries | 15 November 2000 | |
RESOLUTIONS - N/A | 07 November 2000 | |
287 - Change in situation or address of Registered Office | 07 November 2000 | |
288b - Notice of resignation of directors or secretaries | 07 November 2000 | |
288b - Notice of resignation of directors or secretaries | 07 November 2000 | |
AA - Annual Accounts | 07 November 2000 | |
225 - Change of Accounting Reference Date | 07 November 2000 | |
288a - Notice of appointment of directors or secretaries | 01 November 2000 | |
CERTNM - Change of name certificate | 19 October 2000 | |
RESOLUTIONS - N/A | 02 March 2000 | |
NEWINC - New incorporation documents | 24 February 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 21 March 2013 | Fully Satisfied |
N/A |
Third party deed of charge over shares | 20 June 2006 | Fully Satisfied |
N/A |
Deed of charge over shares | 23 July 2004 | Fully Satisfied |
N/A |
Mortgage debenture | 23 December 2002 | Fully Satisfied |
N/A |
Deed of charge and set off | 30 July 2001 | Fully Satisfied |
N/A |