About

Registered Number: 03613126
Date of Incorporation: 11/08/1998 (25 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 28/06/2018 (6 years ago)
Registered Address: 105 St Peters Street, St. Albans, Hertfordshire, AL1 3EJ

 

Founded in 1998, Icm Graphics Ltd are based in Hertfordshire, it's status is listed as "Dissolved". The company has one director listed as Harun, Baxter in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARUN, Baxter 01 July 1999 01 April 2000 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 June 2018
4.43 - Notice of final meeting of creditors 28 March 2018
287 - Change in situation or address of Registered Office 29 January 2007
4.31 - Notice of Appointment of Liquidator in winding up by the Court 24 January 2007
COCOMP - Order to wind up 09 November 2006
363a - Annual Return 04 August 2006
225 - Change of Accounting Reference Date 26 June 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
363s - Annual Return 12 July 2005
AA - Annual Accounts 12 May 2005
363s - Annual Return 12 July 2004
AA - Annual Accounts 15 March 2004
363s - Annual Return 12 July 2003
AA - Annual Accounts 07 May 2003
363s - Annual Return 16 August 2002
AA - Annual Accounts 27 June 2002
363s - Annual Return 12 July 2001
AA - Annual Accounts 21 June 2001
363s - Annual Return 13 July 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
288b - Notice of resignation of directors or secretaries 14 April 2000
288b - Notice of resignation of directors or secretaries 14 April 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
AA - Annual Accounts 01 September 1999
363a - Annual Return 12 August 1999
288a - Notice of appointment of directors or secretaries 12 August 1999
288a - Notice of appointment of directors or secretaries 26 July 1999
288b - Notice of resignation of directors or secretaries 14 August 1998
288b - Notice of resignation of directors or secretaries 14 August 1998
NEWINC - New incorporation documents 11 August 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.