Having been setup in 1996, Imenex Uk Ltd are based in Newport in Shropshire, it has a status of "Active". This company has one director listed at Companies House. Currently we aren't aware of the number of employees at the this company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EDWARDS, Wayne Robert Frederick | 08 March 1996 | 15 March 1997 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 March 2020 | |
AA - Annual Accounts | 28 June 2019 | |
CS01 - N/A | 19 March 2019 | |
DISS40 - Notice of striking-off action discontinued | 10 October 2018 | |
AA - Annual Accounts | 09 October 2018 | |
DISS16(SOAS) - N/A | 06 October 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 August 2018 | |
CS01 - N/A | 12 March 2018 | |
AD01 - Change of registered office address | 14 September 2017 | |
AA - Annual Accounts | 27 June 2017 | |
CS01 - N/A | 14 March 2017 | |
DISS40 - Notice of striking-off action discontinued | 22 October 2016 | |
AA - Annual Accounts | 21 October 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 August 2016 | |
AR01 - Annual Return | 15 March 2016 | |
DISS40 - Notice of striking-off action discontinued | 01 October 2015 | |
AA - Annual Accounts | 30 September 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 29 September 2015 | |
AR01 - Annual Return | 16 March 2015 | |
AA - Annual Accounts | 30 June 2014 | |
AR01 - Annual Return | 17 March 2014 | |
DISS40 - Notice of striking-off action discontinued | 02 October 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 October 2013 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 20 March 2013 | |
AA - Annual Accounts | 29 June 2012 | |
AR01 - Annual Return | 24 May 2012 | |
AA - Annual Accounts | 30 June 2011 | |
AR01 - Annual Return | 10 May 2011 | |
AA - Annual Accounts | 01 July 2010 | |
AR01 - Annual Return | 04 May 2010 | |
CH03 - Change of particulars for secretary | 11 March 2010 | |
CH01 - Change of particulars for director | 18 February 2010 | |
AA - Annual Accounts | 05 November 2009 | |
AA - Annual Accounts | 23 June 2009 | |
363a - Annual Return | 13 March 2009 | |
AA - Annual Accounts | 23 December 2008 | |
363a - Annual Return | 18 July 2008 | |
AA - Annual Accounts | 25 July 2007 | |
363a - Annual Return | 20 July 2007 | |
AA - Annual Accounts | 22 September 2006 | |
225 - Change of Accounting Reference Date | 04 July 2006 | |
363a - Annual Return | 15 June 2006 | |
363s - Annual Return | 04 April 2005 | |
AA - Annual Accounts | 05 April 2004 | |
363s - Annual Return | 09 March 2004 | |
AA - Annual Accounts | 10 October 2003 | |
363s - Annual Return | 23 April 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 June 2002 | |
AA - Annual Accounts | 14 June 2002 | |
363s - Annual Return | 05 March 2002 | |
363s - Annual Return | 12 March 2001 | |
AA - Annual Accounts | 12 February 2001 | |
363s - Annual Return | 20 March 2000 | |
AA - Annual Accounts | 11 February 2000 | |
363a - Annual Return | 09 May 1999 | |
AA - Annual Accounts | 03 February 1999 | |
363s - Annual Return | 26 March 1998 | |
288a - Notice of appointment of directors or secretaries | 11 November 1997 | |
288b - Notice of resignation of directors or secretaries | 11 November 1997 | |
288b - Notice of resignation of directors or secretaries | 11 November 1997 | |
AA - Annual Accounts | 06 November 1997 | |
363s - Annual Return | 28 April 1997 | |
RESOLUTIONS - N/A | 15 April 1997 | |
RESOLUTIONS - N/A | 15 April 1997 | |
CERTNM - Change of name certificate | 11 April 1996 | |
288 - N/A | 13 March 1996 | |
NEWINC - New incorporation documents | 08 March 1996 |