About

Registered Number: 04374794
Date of Incorporation: 15/02/2002 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 20/12/2016 (8 years and 4 months ago)
Registered Address: 177 Coniston Road, Basingstoke, Hampshire, RG22 5HX

 

International Cnc Machines Ltd was registered on 15 February 2002 and has its registered office in Hampshire. The current directors of International Cnc Machines Ltd are Matthews, Christine E, Matthews, Derek John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATTHEWS, Christine E 01 January 2010 - 1
MATTHEWS, Derek John 05 March 2002 06 March 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 04 October 2016
DS01 - Striking off application by a company 27 September 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 31 October 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 22 February 2012
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 18 March 2011
SH10 - Notice of particulars of variation of rights attached to shares 29 September 2010
SH08 - Notice of name or other designation of class of shares 29 September 2010
RESOLUTIONS - N/A 23 September 2010
TM01 - Termination of appointment of director 06 September 2010
AAMD - Amended Accounts 26 May 2010
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 21 April 2010
AP01 - Appointment of director 02 February 2010
AA - Annual Accounts 09 June 2009
363a - Annual Return 07 May 2009
363a - Annual Return 19 June 2008
288b - Notice of resignation of directors or secretaries 19 June 2008
AA - Annual Accounts 19 November 2007
AA - Annual Accounts 19 November 2007
225 - Change of Accounting Reference Date 19 November 2007
395 - Particulars of a mortgage or charge 22 June 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
AA - Annual Accounts 13 April 2007
363s - Annual Return 13 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2007
363s - Annual Return 25 May 2006
AA - Annual Accounts 07 September 2005
363s - Annual Return 10 June 2005
AA - Annual Accounts 04 November 2004
287 - Change in situation or address of Registered Office 10 June 2004
363s - Annual Return 29 April 2004
AA - Annual Accounts 22 October 2003
225 - Change of Accounting Reference Date 22 October 2003
288a - Notice of appointment of directors or secretaries 24 April 2003
363s - Annual Return 22 April 2003
288b - Notice of resignation of directors or secretaries 28 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
287 - Change in situation or address of Registered Office 12 March 2002
288b - Notice of resignation of directors or secretaries 12 March 2002
288b - Notice of resignation of directors or secretaries 12 March 2002
NEWINC - New incorporation documents 15 February 2002

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 12 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.