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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MATTHEWS, Christine E | 01 January 2010 | - | 1 |
MATTHEWS, Derek John | 05 March 2002 | 06 March 2010 | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge of deposit | 12 June 2007 | Outstanding |
N/A |