About

Registered Number: 02758029
Date of Incorporation: 22/10/1992 (31 years and 5 months ago)
Company Status: Liquidation
Registered Address: Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

 

Founded in 1992, Industrial & Commercial Mouldings Ltd are based in Essex, it's status is listed as "Liquidation". Phillips, Diane Carol, Taylor, Mark, Ali, Ibrar, Gale, Philip David, General Manager, Goodman, Jennifer Maureen, James, Maurice Terence, Taylor, Mark Stephen George, Whitehead, Simon are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALI, Ibrar 31 May 2013 01 March 2016 1
GALE, Philip David, General Manager 12 January 1993 31 January 2009 1
GOODMAN, Jennifer Maureen 06 January 1993 05 May 1993 1
JAMES, Maurice Terence 22 October 1992 06 January 1993 1
TAYLOR, Mark Stephen George 23 December 2010 10 November 2015 1
WHITEHEAD, Simon 08 April 2013 04 May 2016 1
Secretary Name Appointed Resigned Total Appointments
PHILLIPS, Diane Carol 04 January 1993 01 May 1993 1
TAYLOR, Mark 20 December 2010 16 November 2015 1

Filing History

Document Type Date
AM22 - N/A 13 December 2017
AM10 - N/A 18 July 2017
2.16B - N/A 13 July 2017
2.23B - N/A 01 February 2017
2.17B - N/A 08 January 2017
AD01 - Change of registered office address 30 December 2016
2.12B - N/A 22 December 2016
CS01 - N/A 01 December 2016
MR04 - N/A 30 November 2016
TM01 - Termination of appointment of director 20 May 2016
TM01 - Termination of appointment of director 05 May 2016
TM02 - Termination of appointment of secretary 05 May 2016
TM01 - Termination of appointment of director 19 April 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 11 November 2014
RP04 - N/A 09 September 2014
AR01 - Annual Return 16 January 2014
AP01 - Appointment of director 19 December 2013
AP01 - Appointment of director 19 December 2013
AD01 - Change of registered office address 19 November 2013
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 05 November 2012
RESOLUTIONS - N/A 29 June 2012
SH10 - Notice of particulars of variation of rights attached to shares 29 June 2012
SH08 - Notice of name or other designation of class of shares 29 June 2012
AR01 - Annual Return 18 November 2011
SH06 - Notice of cancellation of shares 22 September 2011
SH03 - Return of purchase of own shares 22 September 2011
TM01 - Termination of appointment of director 09 September 2011
AA - Annual Accounts 03 August 2011
AP01 - Appointment of director 18 May 2011
SH06 - Notice of cancellation of shares 18 February 2011
SH03 - Return of purchase of own shares 10 February 2011
RESOLUTIONS - N/A 18 January 2011
AP03 - Appointment of secretary 23 December 2010
TM02 - Termination of appointment of secretary 22 December 2010
SH06 - Notice of cancellation of shares 22 November 2010
AR01 - Annual Return 16 November 2010
SH03 - Return of purchase of own shares 25 October 2010
RESOLUTIONS - N/A 11 October 2010
AA - Annual Accounts 05 October 2010
SH06 - Notice of cancellation of shares 21 September 2010
SH03 - Return of purchase of own shares 21 September 2010
RESOLUTIONS - N/A 02 September 2010
AR01 - Annual Return 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
AA - Annual Accounts 29 September 2009
288b - Notice of resignation of directors or secretaries 24 February 2009
363a - Annual Return 23 October 2008
288a - Notice of appointment of directors or secretaries 08 September 2008
AA - Annual Accounts 05 September 2008
363s - Annual Return 07 November 2007
AA - Annual Accounts 26 June 2007
363s - Annual Return 01 December 2006
AA - Annual Accounts 15 September 2006
363s - Annual Return 22 February 2006
AA - Annual Accounts 19 August 2005
RESOLUTIONS - N/A 14 February 2005
RESOLUTIONS - N/A 14 February 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 28 October 2004
AA - Annual Accounts 21 January 2004
RESOLUTIONS - N/A 27 November 2003
363s - Annual Return 25 October 2003
363s - Annual Return 26 October 2002
AA - Annual Accounts 09 August 2002
288c - Notice of change of directors or secretaries or in their particulars 06 August 2002
288c - Notice of change of directors or secretaries or in their particulars 06 August 2002
288b - Notice of resignation of directors or secretaries 06 August 2002
288a - Notice of appointment of directors or secretaries 06 August 2002
363s - Annual Return 08 November 2001
AA - Annual Accounts 20 August 2001
287 - Change in situation or address of Registered Office 03 January 2001
363s - Annual Return 06 November 2000
AA - Annual Accounts 11 September 2000
AA - Annual Accounts 17 November 1999
363s - Annual Return 12 November 1999
395 - Particulars of a mortgage or charge 19 March 1999
363s - Annual Return 21 October 1998
AA - Annual Accounts 03 August 1998
363s - Annual Return 28 October 1997
AA - Annual Accounts 15 October 1997
363s - Annual Return 30 October 1996
AA - Annual Accounts 21 October 1996
AA - Annual Accounts 11 January 1996
363s - Annual Return 01 November 1995
363s - Annual Return 25 October 1994
AA - Annual Accounts 09 August 1994
RESOLUTIONS - N/A 22 July 1994
RESOLUTIONS - N/A 20 April 1994
RESOLUTIONS - N/A 02 November 1993
RESOLUTIONS - N/A 02 November 1993
RESOLUTIONS - N/A 02 November 1993
363s - Annual Return 02 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 1993
123 - Notice of increase in nominal capital 28 September 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 September 1993
288 - N/A 10 September 1993
288 - N/A 07 September 1993
288 - N/A 03 June 1993
288 - N/A 17 February 1993
288 - N/A 17 February 1993
288 - N/A 17 February 1993
287 - Change in situation or address of Registered Office 09 November 1992
288 - N/A 09 November 1992
288 - N/A 09 November 1992
NEWINC - New incorporation documents 22 October 1992

Mortgages & Charges

Description Date Status Charge by
Debenture deed 15 March 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.