About

Registered Number: 03277084
Date of Incorporation: 12/11/1996 (27 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 08/02/2018 (6 years and 2 months ago)
Registered Address: 1020 Eskdale Road, Winnersh, Wokingham, Berkshire, RG41 5TS,

 

Imi Group Services Ltd was founded on 12 November 1996. We don't currently know the number of employees at this business. There are 2 directors listed as Segal, James, Pawar, Kamaljit for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SEGAL, James 23 March 2016 - 1
PAWAR, Kamaljit 03 September 2014 22 March 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 February 2018
LIQ13 - N/A 08 November 2017
TM01 - Termination of appointment of director 29 March 2017
AD01 - Change of registered office address 21 February 2017
AD01 - Change of registered office address 03 January 2017
RESOLUTIONS - N/A 30 December 2016
4.70 - N/A 30 December 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 30 December 2016
AP01 - Appointment of director 08 July 2016
TM01 - Termination of appointment of director 08 July 2016
AP03 - Appointment of secretary 04 May 2016
TM02 - Termination of appointment of secretary 04 May 2016
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 08 April 2015
AP01 - Appointment of director 20 March 2015
TM01 - Termination of appointment of director 20 March 2015
AP03 - Appointment of secretary 04 September 2014
TM02 - Termination of appointment of secretary 04 September 2014
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 03 April 2013
AP01 - Appointment of director 02 April 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 20 March 2012
CH01 - Change of particulars for director 20 March 2012
AA - Annual Accounts 05 October 2011
CH03 - Change of particulars for secretary 17 June 2011
AR01 - Annual Return 08 April 2011
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 31 March 2010
288a - Notice of appointment of directors or secretaries 24 September 2009
288a - Notice of appointment of directors or secretaries 24 September 2009
288b - Notice of resignation of directors or secretaries 24 September 2009
AA - Annual Accounts 20 August 2009
363a - Annual Return 10 April 2009
288b - Notice of resignation of directors or secretaries 10 April 2009
288c - Notice of change of directors or secretaries or in their particulars 12 December 2008
AA - Annual Accounts 21 October 2008
363a - Annual Return 22 April 2008
AA - Annual Accounts 18 October 2007
363a - Annual Return 20 March 2007
288c - Notice of change of directors or secretaries or in their particulars 12 December 2006
AA - Annual Accounts 14 August 2006
288a - Notice of appointment of directors or secretaries 25 July 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
363a - Annual Return 18 May 2006
363s - Annual Return 13 April 2006
363a - Annual Return 12 April 2006
288c - Notice of change of directors or secretaries or in their particulars 10 November 2005
AA - Annual Accounts 27 April 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
363s - Annual Return 15 April 2005
288a - Notice of appointment of directors or secretaries 11 November 2004
288b - Notice of resignation of directors or secretaries 11 November 2004
AA - Annual Accounts 03 November 2004
363s - Annual Return 27 March 2004
AA - Annual Accounts 04 November 2003
287 - Change in situation or address of Registered Office 08 May 2003
363s - Annual Return 13 April 2003
288b - Notice of resignation of directors or secretaries 13 April 2003
288a - Notice of appointment of directors or secretaries 11 April 2003
AA - Annual Accounts 17 October 2002
363s - Annual Return 04 April 2002
288c - Notice of change of directors or secretaries or in their particulars 04 April 2002
363s - Annual Return 22 November 2001
AA - Annual Accounts 23 October 2001
288b - Notice of resignation of directors or secretaries 05 June 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
363s - Annual Return 22 November 2000
AA - Annual Accounts 26 October 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
288b - Notice of resignation of directors or secretaries 05 April 2000
363s - Annual Return 09 December 1999
288a - Notice of appointment of directors or secretaries 02 December 1999
288b - Notice of resignation of directors or secretaries 02 December 1999
AA - Annual Accounts 14 October 1999
288c - Notice of change of directors or secretaries or in their particulars 16 March 1999
363s - Annual Return 17 November 1998
AA - Annual Accounts 20 October 1998
363s - Annual Return 25 November 1997
225 - Change of Accounting Reference Date 10 October 1997
288b - Notice of resignation of directors or secretaries 12 August 1997
RESOLUTIONS - N/A 27 January 1997
RESOLUTIONS - N/A 27 January 1997
RESOLUTIONS - N/A 27 January 1997
RESOLUTIONS - N/A 27 January 1997
CERTNM - Change of name certificate 24 January 1997
288a - Notice of appointment of directors or secretaries 24 January 1997
288a - Notice of appointment of directors or secretaries 24 January 1997
288a - Notice of appointment of directors or secretaries 24 January 1997
288a - Notice of appointment of directors or secretaries 13 January 1997
288a - Notice of appointment of directors or secretaries 09 January 1997
288a - Notice of appointment of directors or secretaries 09 January 1997
288a - Notice of appointment of directors or secretaries 09 January 1997
287 - Change in situation or address of Registered Office 31 December 1996
288b - Notice of resignation of directors or secretaries 30 December 1996
288b - Notice of resignation of directors or secretaries 30 December 1996
NEWINC - New incorporation documents 12 November 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.