About

Registered Number: 01330368
Date of Incorporation: 16/09/1977 (46 years and 7 months ago)
Company Status: Active
Registered Address: Stoke Park Park Road, Stoke Poges, Slough, Buckinghamshire, SL2 4PG

 

Having been setup in 1977, International Group Ltd are based in Slough, it's status is listed as "Active". We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
PSC07 - N/A 14 November 2019
TM02 - Termination of appointment of secretary 14 November 2019
TM01 - Termination of appointment of director 14 November 2019
CS01 - N/A 18 October 2019
AA - Annual Accounts 08 October 2019
CH01 - Change of particulars for director 06 August 2019
AA - Annual Accounts 15 January 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 09 May 2017
CS01 - N/A 25 October 2016
MR01 - N/A 05 August 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 30 October 2013
AD04 - Change of location of company records to the registered office 30 October 2013
AA - Annual Accounts 02 October 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 May 2013
RESOLUTIONS - N/A 23 April 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 19 October 2011
AD01 - Change of registered office address 19 October 2011
AR01 - Annual Return 14 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 October 2010
CH03 - Change of particulars for secretary 14 October 2010
CH01 - Change of particulars for director 14 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
AA - Annual Accounts 08 September 2010
AA - Annual Accounts 24 February 2010
AR01 - Annual Return 16 November 2009
AA - Annual Accounts 17 July 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 17 June 2008
287 - Change in situation or address of Registered Office 10 March 2008
363s - Annual Return 15 October 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 31 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 2006
AA - Annual Accounts 14 December 2005
363s - Annual Return 31 October 2005
363s - Annual Return 27 May 2005
395 - Particulars of a mortgage or charge 31 March 2005
287 - Change in situation or address of Registered Office 17 February 2005
MISC - Miscellaneous document 03 December 2004
AA - Annual Accounts 02 November 2004
363s - Annual Return 21 October 2004
288a - Notice of appointment of directors or secretaries 15 September 2004
RESOLUTIONS - N/A 08 September 2004
RESOLUTIONS - N/A 08 September 2004
RESOLUTIONS - N/A 08 September 2004
RESOLUTIONS - N/A 08 September 2004
RESOLUTIONS - N/A 08 September 2004
RESOLUTIONS - N/A 08 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2004
123 - Notice of increase in nominal capital 08 September 2004
SA - Shares agreement 08 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2004
123 - Notice of increase in nominal capital 08 September 2004
AA - Annual Accounts 23 June 2004
363s - Annual Return 27 October 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 17 October 2003
288b - Notice of resignation of directors or secretaries 23 January 2003
288a - Notice of appointment of directors or secretaries 17 January 2003
363s - Annual Return 28 October 2002
AA - Annual Accounts 17 October 2002
288c - Notice of change of directors or secretaries or in their particulars 12 July 2002
363s - Annual Return 22 October 2001
AA - Annual Accounts 25 July 2001
287 - Change in situation or address of Registered Office 02 February 2001
363s - Annual Return 18 October 2000
AA - Annual Accounts 06 July 2000
363s - Annual Return 25 October 1999
CERTNM - Change of name certificate 05 October 1999
AA - Annual Accounts 15 September 1999
AA - Annual Accounts 30 October 1998
363s - Annual Return 27 October 1998
363s - Annual Return 28 October 1997
AA - Annual Accounts 25 July 1997
287 - Change in situation or address of Registered Office 11 March 1997
363s - Annual Return 01 October 1996
AA - Annual Accounts 11 July 1996
288 - N/A 08 May 1996
AA - Annual Accounts 25 January 1996
288 - N/A 25 October 1995
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 October 1995
363s - Annual Return 27 September 1995
363s - Annual Return 30 September 1994
AA - Annual Accounts 22 September 1994
288 - N/A 22 April 1994
363s - Annual Return 01 November 1993
AA - Annual Accounts 16 September 1993
AA - Annual Accounts 14 December 1992
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 17 November 1992
363s - Annual Return 12 October 1992
AA - Annual Accounts 14 November 1991
363b - Annual Return 31 October 1991
AA - Annual Accounts 03 October 1990
363 - Annual Return 03 October 1990
288 - N/A 01 October 1990
287 - Change in situation or address of Registered Office 13 February 1990
288 - N/A 18 January 1990
288 - N/A 16 January 1990
AA - Annual Accounts 10 October 1989
363 - Annual Return 10 October 1989
363 - Annual Return 12 January 1989
AA - Annual Accounts 01 December 1988
AA - Annual Accounts 07 February 1988
363 - Annual Return 07 February 1988
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 23 January 1988
363 - Annual Return 07 March 1987
AA - Annual Accounts 06 February 1987
AA - Annual Accounts 19 December 1983
CERTNM - Change of name certificate 27 June 1980
NEWINC - New incorporation documents 16 September 1977

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 July 2016 Outstanding

N/A

Debenture 11 March 2005 Fully Satisfied

N/A

Mortgage 21 April 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.