About

Registered Number: 01251950
Date of Incorporation: 29/03/1976 (48 years and 2 months ago)
Company Status: Active
Registered Address: Oriel House 2-8 Oriel Road, Bootle, Liverpool, Merseyside, L20 7EP

 

Based in Liverpool in Merseyside, As International Corporation Ltd was registered on 29 March 1976, it's status in the Companies House registry is set to "Active". This company has 2 directors listed in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MITCHELL, Alison Helen 31 March 1999 30 November 2008 1
Secretary Name Appointed Resigned Total Appointments
SHIRLEY, Carol 01 May 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 April 2020
AA01 - Change of accounting reference date 24 December 2019
CS01 - N/A 02 October 2019
AA01 - Change of accounting reference date 26 September 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 08 October 2018
AA01 - Change of accounting reference date 24 September 2018
TM02 - Termination of appointment of secretary 11 June 2018
AP03 - Appointment of secretary 11 June 2018
PSC07 - N/A 10 May 2018
TM01 - Termination of appointment of director 09 May 2018
CS01 - N/A 23 October 2017
PSC04 - N/A 10 October 2017
PSC04 - N/A 09 October 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 21 September 2016
RESOLUTIONS - N/A 25 June 2016
CONNOT - N/A 25 June 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 22 July 2015
RESOLUTIONS - N/A 08 June 2015
SH08 - Notice of name or other designation of class of shares 08 June 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 09 December 2013
CH01 - Change of particulars for director 09 December 2013
CH03 - Change of particulars for secretary 09 December 2013
CH01 - Change of particulars for director 09 December 2013
AA01 - Change of accounting reference date 05 December 2013
AA - Annual Accounts 12 November 2013
AD01 - Change of registered office address 18 September 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 11 October 2011
AD01 - Change of registered office address 27 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 April 2011
MG01 - Particulars of a mortgage or charge 01 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 February 2011
AR01 - Annual Return 08 October 2010
CH01 - Change of particulars for director 08 October 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 19 July 2010
CERTNM - Change of name certificate 17 February 2010
CONNOT - N/A 17 February 2010
AA - Annual Accounts 17 December 2009
CERTNM - Change of name certificate 24 November 2009
CONNOT - N/A 24 November 2009
363a - Annual Return 24 July 2009
287 - Change in situation or address of Registered Office 24 July 2009
288b - Notice of resignation of directors or secretaries 05 December 2008
AA - Annual Accounts 24 November 2008
363a - Annual Return 18 July 2008
287 - Change in situation or address of Registered Office 18 July 2008
363s - Annual Return 30 August 2007
AA - Annual Accounts 16 August 2007
363s - Annual Return 04 August 2006
AA - Annual Accounts 16 June 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 20 September 2005
363s - Annual Return 14 October 2004
288b - Notice of resignation of directors or secretaries 14 October 2004
288a - Notice of appointment of directors or secretaries 14 October 2004
AA - Annual Accounts 18 June 2004
AA - Annual Accounts 26 November 2003
363s - Annual Return 06 August 2003
363s - Annual Return 18 July 2002
AA - Annual Accounts 18 July 2002
363s - Annual Return 31 July 2001
AA - Annual Accounts 28 July 2001
AA - Annual Accounts 02 August 2000
363s - Annual Return 02 August 2000
288a - Notice of appointment of directors or secretaries 28 September 1999
AA - Annual Accounts 03 August 1999
363s - Annual Return 28 July 1999
AA - Annual Accounts 16 October 1998
363s - Annual Return 17 July 1998
363s - Annual Return 17 July 1997
AA - Annual Accounts 09 July 1997
AA - Annual Accounts 23 September 1996
363s - Annual Return 30 July 1996
363s - Annual Return 04 October 1995
AA - Annual Accounts 06 September 1995
AA - Annual Accounts 13 October 1994
363s - Annual Return 08 September 1994
288 - N/A 11 August 1994
395 - Particulars of a mortgage or charge 21 June 1994
288 - N/A 03 February 1994
363s - Annual Return 26 July 1993
AA - Annual Accounts 26 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 1993
395 - Particulars of a mortgage or charge 23 February 1993
395 - Particulars of a mortgage or charge 19 February 1993
AA - Annual Accounts 18 September 1992
363s - Annual Return 18 September 1992
AA - Annual Accounts 27 August 1991
363b - Annual Return 27 August 1991
287 - Change in situation or address of Registered Office 16 August 1990
363 - Annual Return 16 August 1990
AA - Annual Accounts 30 July 1990
AA - Annual Accounts 21 August 1989
363 - Annual Return 21 August 1989
AA - Annual Accounts 29 July 1988
363 - Annual Return 29 July 1988
AA - Annual Accounts 20 July 1987
363 - Annual Return 20 July 1987
AA - Annual Accounts 12 September 1986
363 - Annual Return 12 September 1986
CERTNM - Change of name certificate 30 November 1977
NEWINC - New incorporation documents 29 March 1976

Mortgages & Charges

Description Date Status Charge by
Debenture 25 February 2011 Outstanding

N/A

Legal charge 10 June 1994 Fully Satisfied

N/A

Legal charge 05 February 1993 Fully Satisfied

N/A

Debenture 05 February 1993 Fully Satisfied

N/A

Charge over book debts 06 August 1984 Fully Satisfied

N/A

Legal charge 09 March 1982 Fully Satisfied

N/A

Charge 14 January 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.