Company NameIneos Industrial Investments Limited
Company StatusDissolved
Company Number04588429
CategoryPrivate Limited Company
Incorporation Date12 November 2002(21 years, 5 months ago)
Dissolution Date1 October 2016 (7 years, 6 months ago)
Previous NamesImpkemix Directors Limited and ICI Industrial Investments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Paul Frederick Nichols
NationalityBritish
StatusClosed
Appointed31 October 2005(2 years, 11 months after company formation)
Appointment Duration10 years, 11 months (closed 01 October 2016)
RoleTreasurer
Correspondence AddressRuncorn Site Hq South Parade
PO Box 9
Runcorn
Cheshire
WA7 4JE
Director NameMr Michael John Maher
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2006(3 years, 2 months after company formation)
Appointment Duration10 years, 8 months (closed 01 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRuncorn Site Hq South Parade
PO Box 9
Runcorn
Cheshire
WA7 4JE
Director NameAdam David Christopher Westley
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2002(same day as company formation)
RoleChartered Secretary
Correspondence Address31 Town End Street
Godalming
Surrey
GU7 1BQ
Director NameScott MacDonald Irvine
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2002(same day as company formation)
RoleSecretary
Correspondence Address69 Streatham Court
Streatham High Road
London
SW16 1DJ
Secretary NameScott MacDonald Irvine
NationalityBritish
StatusResigned
Appointed12 November 2002(same day as company formation)
RoleSecretary
Correspondence Address69 Streatham Court
Streatham High Road
London
SW16 1DJ
Director NameMr David Charles Blackwood
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish,
StatusResigned
Appointed01 April 2003(4 months, 2 weeks after company formation)
Appointment Duration6 months (resigned 01 October 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Mizen Close
Cobham
Surrey
KT11 2RJ
Director NameMr Nigel Rupert Evelyn Cribb
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(4 months, 2 weeks after company formation)
Appointment Duration6 months (resigned 01 October 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 White Friars
Sevenoaks
Kent
TN13 1QG
Director NamePhilip John Gillett
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(4 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 25 October 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House
Rockfield Road
Oxted
Surrey
RH8 0EJ
Director NameMr Michael Gardner
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(8 months, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 02 October 2003)
RoleEvp Regional & Industrial Pro
Country of ResidenceEngland
Correspondence Address2 Marton Avenue
Middlesbrough
Cleveland
TS4 3SQ
Secretary NameMr John Lawrence Kay
NationalityBritish
StatusResigned
Appointed18 July 2003(8 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWabun Garbutts Lane
Hutton Rudby
Yarm
Cleveland
TS15 0DL
Director NameDavid John Gee
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(10 months, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 13 May 2004)
RoleCompany Official
Country of ResidenceEngland
Correspondence Address20 Manchester Square
London
W1U 3AN
Director NameMr David Whitewood
Date of BirthJuly 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed01 October 2003(10 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 25 October 2004)
RoleCoporate Finance Manager
Country of ResidenceEngland
Correspondence AddressThe Hexagon Oakfield
Hawkhurst
Cranbrook
Kent
TN18 4JR
Director NameStephen Allen Roberts
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(10 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 25 October 2004)
RoleBusiness Services Manager
Correspondence AddressThe Sperrins
Chilton Lane
Chilton
County Durham
DL17 0JX
Secretary NameMrs Margaret Hirst
NationalityBritish
StatusResigned
Appointed01 September 2004(1 year, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 25 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Stoneybeck
Bishop Middleham
Ferryhill
County Durham
DL17 9BL
Director NameMr Thomas Patrick Crotty
Date of BirthApril 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed25 October 2004(1 year, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunnybank Cottage
School Lane
Bunbury
Cheshire
CW6 9NE
Director NameLeonardus Hendrik Heemskerk
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2004(1 year, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 February 2006)
RoleCompany Director
Correspondence Address15 Cumbers Drive
Ness
Neston
Cheshire
CH64 4AU
Wales
Director NameMr Christopher Edward Tane
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2004(1 year, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 16 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRuncorn Site Hq South Parade
PO Box 9
Runcorn
Cheshire
WA7 4JE
Director NameMr Anthony Traynor
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2004(1 year, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Lyme Grove
Altrincham
Cheshire
WA14 2AD
Secretary NameLeonardus Hendrik Heemskerk
NationalityBritish
StatusResigned
Appointed25 October 2004(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 31 October 2005)
RoleCompany Director
Correspondence Address15 Cumbers Drive
Ness
Neston
Cheshire
CH64 4AU
Wales
Director NameMr Ashley Julian Reed
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(3 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 05 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRuncorn Site Hq South Parade
PO Box 9
Runcorn
Cheshire
WA7 4JE
Director NameDr Otto Schnurr
Date of BirthNovember 1947 (Born 76 years ago)
NationalityGerman
StatusResigned
Appointed19 January 2010(7 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRuncorn Site Hq South Parade
PO Box 9
Runcorn
Cheshire
WA7 4JE
Director NameMr Ghislain Georges Jose Decadt
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBelgian
StatusResigned
Appointed01 January 2011(8 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 02 July 2015)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressRuncorn Site Hq South Parade
PO Box 9
Runcorn
Cheshire
WA7 4JE
Director NameMr Keith Metcalfe
Date of BirthOctober 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed05 September 2011(8 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRuncorn Site Hq South Parade
PO Box 9
Runcorn
Cheshire
WA7 4JE
Director NameMrs Julie Dawn Taylorson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2015(12 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 October 2015)
RolePurchasing Director
Country of ResidenceUnited Kingdom
Correspondence AddressRuncorn Site Hq South Parade
PO Box 9
Runcorn
Cheshire
WA7 4JE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 November 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 November 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRuncorn Site Hq South Parade
PO Box 9
Runcorn
Cheshire
WA7 4JE
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
WardHalton Lea
Built Up AreaRuncorn

Financials

Year2012
Net Worth£20,400,000

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 October 2016Final Gazette dissolved following liquidation (1 page)
1 October 2016Final Gazette dissolved following liquidation (1 page)
19 July 2016Director's details changed for Mr Michael John Maher on 19 July 2016 (2 pages)
19 July 2016Director's details changed for Mr Michael John Maher on 19 July 2016 (2 pages)
1 July 2016Return of final meeting in a members' voluntary winding up (6 pages)
1 July 2016Return of final meeting in a members' voluntary winding up (6 pages)
24 November 2015Appointment of a voluntary liquidator (1 page)
24 November 2015Appointment of a voluntary liquidator (1 page)
24 November 2015Declaration of solvency (3 pages)
24 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-11
(1 page)
24 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-11
  • LRESSP ‐ Special resolution to wind up on 2015-11-11
  • LRESSP ‐ Special resolution to wind up on 2015-11-11
  • LRESSP ‐ Special resolution to wind up on 2015-11-11
(1 page)
24 November 2015Declaration of solvency (3 pages)
19 October 2015Termination of appointment of Julie Dawn Taylorson as a director on 16 October 2015 (1 page)
19 October 2015Termination of appointment of Christopher Edward Tane as a director on 16 October 2015 (1 page)
19 October 2015Termination of appointment of Julie Dawn Taylorson as a director on 16 October 2015 (1 page)
19 October 2015Termination of appointment of Christopher Edward Tane as a director on 16 October 2015 (1 page)
2 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(4 pages)
2 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(4 pages)
2 July 2015Appointment of Mrs Julie Dawn Taylorson as a director on 2 July 2015 (2 pages)
2 July 2015Termination of appointment of Ghislain Georges Jose Decadt as a director on 2 July 2015 (1 page)
2 July 2015Termination of appointment of Ghislain Georges Jose Decadt as a director on 2 July 2015 (1 page)
2 July 2015Appointment of Mrs Julie Dawn Taylorson as a director on 2 July 2015 (2 pages)
2 July 2015Appointment of Mrs Julie Dawn Taylorson as a director on 2 July 2015 (2 pages)
2 July 2015Termination of appointment of Ghislain Georges Jose Decadt as a director on 2 July 2015 (1 page)
21 April 2015Termination of appointment of Keith Metcalfe as a director on 14 April 2015 (1 page)
21 April 2015Termination of appointment of Keith Metcalfe as a director on 14 April 2015 (1 page)
18 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(5 pages)
18 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(5 pages)
15 September 2014Full accounts made up to 31 December 2013 (13 pages)
15 September 2014Full accounts made up to 31 December 2013 (13 pages)
8 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(5 pages)
8 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(5 pages)
10 July 2013Full accounts made up to 31 December 2012 (11 pages)
10 July 2013Full accounts made up to 31 December 2012 (11 pages)
30 January 2013Statement of capital on 30 January 2013
  • GBP 1
(4 pages)
30 January 2013Statement of capital on 30 January 2013
  • GBP 1
(4 pages)
30 January 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 28/01/2013
(1 page)
30 January 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 28/01/2013
(1 page)
30 January 2013Solvency statement dated 28/01/13 (1 page)
30 January 2013Solvency statement dated 28/01/13 (1 page)
25 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (6 pages)
25 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (6 pages)
10 July 2012Full accounts made up to 31 December 2011 (11 pages)
10 July 2012Full accounts made up to 31 December 2011 (11 pages)
20 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (6 pages)
20 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (6 pages)
15 September 2011Appointment of Mr Keith Metcalfe as a director (2 pages)
15 September 2011Termination of appointment of Ashley Reed as a director (1 page)
15 September 2011Appointment of Mr Keith Metcalfe as a director (2 pages)
15 September 2011Termination of appointment of Ashley Reed as a director (1 page)
6 July 2011Full accounts made up to 31 December 2010 (11 pages)
6 July 2011Full accounts made up to 31 December 2010 (11 pages)
1 April 2011Statement of company's objects (2 pages)
1 April 2011Statement of company's objects (2 pages)
11 March 2011Director's details changed for Mr Michael John Maher on 11 March 2011 (2 pages)
11 March 2011Secretary's details changed for Mr Paul Frederick Nichols on 11 March 2011 (1 page)
11 March 2011Director's details changed for Mr Christopher Edward Tane on 11 March 2011 (2 pages)
11 March 2011Director's details changed for Mr Ashley Julian Reed on 11 March 2011 (2 pages)
11 March 2011Director's details changed for Mr Michael John Maher on 11 March 2011 (2 pages)
11 March 2011Director's details changed for Mr Ashley Julian Reed on 11 March 2011 (2 pages)
11 March 2011Secretary's details changed for Mr Paul Frederick Nichols on 11 March 2011 (1 page)
11 March 2011Director's details changed for Mr Christopher Edward Tane on 11 March 2011 (2 pages)
3 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Apt of auditors section 386 section 550 quoted 31/01/2011
(36 pages)
3 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Apt of auditors section 386 section 550 quoted 31/01/2011
(36 pages)
6 January 2011Appointment of Mr Ghislain Georges Jose Decadt as a director (2 pages)
6 January 2011Termination of appointment of Otto Schnurr as a director (1 page)
6 January 2011Termination of appointment of Otto Schnurr as a director (1 page)
6 January 2011Appointment of Mr Ghislain Georges Jose Decadt as a director (2 pages)
18 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (8 pages)
18 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (8 pages)
15 September 2010Full accounts made up to 31 December 2009 (11 pages)
15 September 2010Full accounts made up to 31 December 2009 (11 pages)
20 January 2010Appointment of Dr Otto Schnurr as a director (2 pages)
20 January 2010Appointment of Dr Otto Schnurr as a director (2 pages)
5 October 2009Full accounts made up to 31 December 2008 (11 pages)
5 October 2009Full accounts made up to 31 December 2008 (11 pages)
27 September 2009Return made up to 19/09/09; full list of members (4 pages)
27 September 2009Return made up to 19/09/09; full list of members (4 pages)
29 September 2008Return made up to 19/09/08; full list of members (4 pages)
29 September 2008Return made up to 19/09/08; full list of members (4 pages)
18 August 2008Full accounts made up to 31 December 2007 (11 pages)
18 August 2008Full accounts made up to 31 December 2007 (11 pages)
14 January 2008Director's particulars changed (1 page)
14 January 2008Director's particulars changed (1 page)
22 October 2007Full accounts made up to 31 December 2006 (13 pages)
22 October 2007Full accounts made up to 31 December 2006 (13 pages)
5 October 2007Full accounts made up to 31 December 2005 (14 pages)
5 October 2007Full accounts made up to 31 December 2005 (14 pages)
26 September 2007Return made up to 19/09/07; full list of members (3 pages)
26 September 2007Return made up to 19/09/07; full list of members (3 pages)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
6 December 2006Director's particulars changed (1 page)
6 December 2006Director's particulars changed (1 page)
16 October 2006Return made up to 16/10/06; full list of members (3 pages)
16 October 2006Return made up to 16/10/06; full list of members (3 pages)
13 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 February 2006Director resigned (1 page)
7 February 2006New director appointed (1 page)
7 February 2006Director resigned (1 page)
7 February 2006New director appointed (1 page)
7 February 2006New director appointed (1 page)
7 February 2006Director resigned (1 page)
7 February 2006New director appointed (1 page)
7 February 2006Director resigned (1 page)
4 November 2005Return made up to 04/11/05; full list of members (3 pages)
4 November 2005Return made up to 04/11/05; full list of members (3 pages)
3 November 2005New secretary appointed (1 page)
3 November 2005Secretary resigned (1 page)
3 November 2005New secretary appointed (1 page)
3 November 2005Secretary resigned (1 page)
10 December 2004Return made up to 12/11/04; full list of members (7 pages)
10 December 2004Return made up to 12/11/04; full list of members (7 pages)
1 December 2004Ad 25/10/04--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages)
1 December 2004Ad 25/10/04--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages)
29 November 2004Registered office changed on 29/11/04 from: hawkslease chapel lane lyndhurst hampshire SO43 7FG (1 page)
29 November 2004Registered office changed on 29/11/04 from: hawkslease chapel lane lyndhurst hampshire SO43 7FG (1 page)
22 November 2004New director appointed (2 pages)
22 November 2004New director appointed (2 pages)
22 November 2004Director resigned (1 page)
22 November 2004Secretary resigned (1 page)
22 November 2004Nc inc already adjusted 25/10/04 (1 page)
22 November 2004Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
22 November 2004Registered office changed on 22/11/04 from: 20 manchester square london W1U 3AN (1 page)
22 November 2004Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
22 November 2004New director appointed (2 pages)
22 November 2004New director appointed (2 pages)
22 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
22 November 2004Registered office changed on 22/11/04 from: 20 manchester square london W1U 3AN (1 page)
22 November 2004Director resigned (1 page)
22 November 2004New secretary appointed;new director appointed (2 pages)
22 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
22 November 2004New director appointed (2 pages)
22 November 2004Director resigned (1 page)
22 November 2004New director appointed (2 pages)
22 November 2004Director resigned (1 page)
22 November 2004Director resigned (1 page)
22 November 2004Nc inc already adjusted 25/10/04 (1 page)
22 November 2004New secretary appointed;new director appointed (2 pages)
22 November 2004Secretary resigned (1 page)
22 November 2004Director resigned (1 page)
16 November 2004Company name changed ici industrial investments limit ed\certificate issued on 16/11/04 (2 pages)
16 November 2004Company name changed ici industrial investments limit ed\certificate issued on 16/11/04 (2 pages)
8 November 2004Auditor's resignation (1 page)
8 November 2004Auditor's resignation (1 page)
27 October 2004Full accounts made up to 31 August 2004 (11 pages)
27 October 2004Full accounts made up to 31 August 2004 (11 pages)
20 October 2004Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page)
20 October 2004Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page)
18 October 2004Full accounts made up to 31 December 2003 (11 pages)
18 October 2004Full accounts made up to 31 December 2003 (11 pages)
30 September 2004New secretary appointed (2 pages)
30 September 2004New secretary appointed (2 pages)
29 September 2004Secretary resigned (1 page)
29 September 2004Secretary resigned (1 page)
4 June 2004Memorandum and Articles of Association (11 pages)
4 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
4 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
4 June 2004Memorandum and Articles of Association (11 pages)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
21 November 2003Return made up to 12/11/03; full list of members (7 pages)
21 November 2003Return made up to 12/11/03; full list of members (7 pages)
20 October 2003New director appointed (2 pages)
20 October 2003New director appointed (2 pages)
13 October 2003New director appointed (2 pages)
13 October 2003New director appointed (2 pages)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
13 October 2003New director appointed (2 pages)
13 October 2003New director appointed (2 pages)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
5 August 2003New secretary appointed (2 pages)
5 August 2003New director appointed (2 pages)
5 August 2003New director appointed (2 pages)
5 August 2003Secretary resigned (1 page)
5 August 2003New secretary appointed (2 pages)
5 August 2003Secretary resigned (1 page)
2 May 2003New director appointed (2 pages)
2 May 2003New director appointed (2 pages)
25 April 2003New director appointed (1 page)
25 April 2003Director resigned (1 page)
25 April 2003Director resigned (1 page)
25 April 2003New director appointed (1 page)
25 April 2003New director appointed (1 page)
25 April 2003Director resigned (1 page)
25 April 2003Director resigned (1 page)
25 April 2003New director appointed (1 page)
10 March 2003Company name changed impkemix directors LIMITED\certificate issued on 10/03/03 (2 pages)
10 March 2003Company name changed impkemix directors LIMITED\certificate issued on 10/03/03 (2 pages)
27 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 November 2002Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
27 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 November 2002Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
27 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 November 2002New secretary appointed;new director appointed (2 pages)
25 November 2002New secretary appointed;new director appointed (2 pages)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
19 November 2002Secretary resigned (1 page)
19 November 2002Secretary resigned (1 page)
19 November 2002Director resigned (1 page)
19 November 2002Director resigned (1 page)
12 November 2002Incorporation (17 pages)
12 November 2002Incorporation (17 pages)