IMC GEOPHYSICS LIMITED

Unit 2 Nixs Hill Nixs Hill Industrial Estate Unit 2 Nixs Hill Nixs Hill Industrial Estate, Derby, DE55 7GN, Derbyshire
StatusDISSOLVED
Company No.06623556
CategoryPrivate Limited Company
Incorporated18 Jun 2008
Age15 years, 10 months, 27 days
JurisdictionEngland Wales
Dissolution28 Nov 2017
Years6 years, 5 months, 17 days

SUMMARY

IMC GEOPHYSICS LIMITED is an dissolved private limited company with number 06623556. It was incorporated 15 years, 10 months, 27 days ago, on 18 June 2008 and it was dissolved 6 years, 5 months, 17 days ago, on 28 November 2017. The company address is Unit 2 Nixs Hill Nixs Hill Industrial Estate Unit 2 Nixs Hill Nixs Hill Industrial Estate, Derby, DE55 7GN, Derbyshire.



Company Fillings

Gazette dissolved compulsory

Date: 28 Nov 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 12 Sep 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 18 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-18

Documents

View document PDF

Move registers to sail company with new address

Date: 30 Nov 2015

Category: Address

Type: AD03

New address: Number One Pride Place Pride Place Pride Park Derby Derbyshire DE24 8QR

Documents

View document PDF

Change sail address company with new address

Date: 30 Nov 2015

Category: Address

Type: AD02

New address: Number One Pride Place Pride Place Pride Park Derby Derbyshire DE24 8QR

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Nov 2015

Action Date: 14 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-10-14

Officer name: Mr Richard Roman Habiak

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2015

Action Date: 08 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Christopher Cooper

Termination date: 2015-10-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Oct 2015

Action Date: 08 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-10-08

Officer name: David Christopher Cooper

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2015

Action Date: 19 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-19

Officer name: Mr Richard Roman Habiak

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2015

Action Date: 18 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2014

Action Date: 18 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-18

Documents

View document PDF

Termination director company with name

Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Randall Strandberg

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2013

Action Date: 18 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-18

Documents

View document PDF

Appoint person director company with name

Date: 30 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Randall Lloyd Strandberg

Documents

View document PDF

Termination secretary company with name

Date: 29 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Diane Watson

Documents

View document PDF

Appoint person secretary company with name

Date: 29 May 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Christopher Cooper

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2012

Action Date: 18 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2011

Action Date: 18 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-18

Documents

View document PDF

Change person secretary company with change date

Date: 21 Jun 2011

Action Date: 01 Jun 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-06-01

Officer name: Diane Watson

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 28 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Holt

Documents

View document PDF

Appoint person director company with name

Date: 28 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Christopher Cooper

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2010

Action Date: 18 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-18

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Dec 2009

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

New date: 2009-12-31

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/09; full list of members

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / john holt / 30/08/2008

Documents

View document PDF

Certificate change of name company

Date: 28 Aug 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gellaw 187 LIMITED\certificate issued on 28/08/08

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director st andrews company services LIMITED

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary crescent hill LIMITED

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed john milnthorp holt

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed diane watson

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 28/07/2008 from the arc enterprise way nottingham nottinghamshire NG2 1EN

Documents

View document PDF

Incorporation company

Date: 18 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASYLUM DESIGN & BUILD LIMITED

SUITE G2 MONTPELLIER HOUSE,CHELTENHAM,GL50 1TY

Number:04737527
Status:LIQUIDATION
Category:Private Limited Company

CHERWELL CONSULTING LTD

8 CLOVER PLACE,WITNEY,OX29 4QL

Number:08579394
Status:ACTIVE
Category:Private Limited Company

DON NED LIMITED

D J T A S M C,LONDON,E15 3EU

Number:11914180
Status:ACTIVE
Category:Private Limited Company

HAVEN VILLAGE (2003) LIMITED

THE COPPER ROOM DEVA CENTRE,MANCHESTER,M3 7BG

Number:04505247
Status:LIQUIDATION
Category:Private Limited Company

MCDC PRODUCTIONS LIMITED

6A ST ANDREWS COURT,THAME,OX9 3WT

Number:10394280
Status:ACTIVE
Category:Private Limited Company

OSPREY SOFTWARE SOLUTIONS LIMITED

FLAT 1,NEWPORT,NP20 1FU

Number:11814327
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source