I.M.E.S. Process Design Ltd was founded on 13 April 1995 with its registered office in Cambridge in Cambridgeshire, it's status in the Companies House registry is set to "Dissolved". The current directors of this business are listed as Steel, Jillian Pamela, Steel, Ivan George, Davies, Christopher John Vidal at Companies House. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STEEL, Ivan George | 13 April 1995 | - | 1 |
DAVIES, Christopher John Vidal | 13 April 1995 | 16 February 1998 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STEEL, Jillian Pamela | 13 April 1995 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 08 December 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 25 August 2015 | |
DS01 - Striking off application by a company | 14 August 2015 | |
AA - Annual Accounts | 05 August 2015 | |
AR01 - Annual Return | 05 June 2015 | |
AA - Annual Accounts | 17 June 2014 | |
AR01 - Annual Return | 29 April 2014 | |
AA - Annual Accounts | 18 June 2013 | |
AR01 - Annual Return | 25 April 2013 | |
AA - Annual Accounts | 20 June 2012 | |
AR01 - Annual Return | 23 May 2012 | |
AA - Annual Accounts | 20 June 2011 | |
AR01 - Annual Return | 21 April 2011 | |
AA - Annual Accounts | 14 June 2010 | |
CH01 - Change of particulars for director | 26 April 2010 | |
CH03 - Change of particulars for secretary | 26 April 2010 | |
AR01 - Annual Return | 22 April 2010 | |
CH01 - Change of particulars for director | 22 April 2010 | |
CH03 - Change of particulars for secretary | 21 April 2010 | |
AA - Annual Accounts | 08 June 2009 | |
363a - Annual Return | 28 April 2009 | |
AA - Annual Accounts | 01 July 2008 | |
363a - Annual Return | 16 June 2008 | |
AA - Annual Accounts | 22 August 2007 | |
363a - Annual Return | 23 July 2007 | |
287 - Change in situation or address of Registered Office | 04 June 2007 | |
AA - Annual Accounts | 24 November 2006 | |
363s - Annual Return | 28 June 2006 | |
AA - Annual Accounts | 25 August 2005 | |
363s - Annual Return | 19 May 2005 | |
AA - Annual Accounts | 07 January 2005 | |
363s - Annual Return | 05 April 2004 | |
363s - Annual Return | 03 October 2003 | |
AA - Annual Accounts | 14 July 2003 | |
363s - Annual Return | 27 June 2003 | |
287 - Change in situation or address of Registered Office | 05 February 2003 | |
DISS40 - Notice of striking-off action discontinued | 26 November 2002 | |
363s - Annual Return | 26 November 2002 | |
GAZ1 - First notification of strike-off action in London Gazette | 29 October 2002 | |
AA - Annual Accounts | 29 June 2000 | |
287 - Change in situation or address of Registered Office | 05 May 2000 | |
363s - Annual Return | 16 April 2000 | |
AA - Annual Accounts | 29 November 1999 | |
288b - Notice of resignation of directors or secretaries | 10 September 1999 | |
363s - Annual Return | 19 May 1999 | |
AA - Annual Accounts | 17 June 1998 | |
363s - Annual Return | 17 April 1998 | |
AA - Annual Accounts | 18 June 1997 | |
363s - Annual Return | 09 May 1997 | |
AA - Annual Accounts | 01 July 1996 | |
363s - Annual Return | 23 April 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 December 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 26 April 1995 | |
288 - N/A | 20 April 1995 | |
NEWINC - New incorporation documents | 13 April 1995 |