INDUSTRIAL MEN LIMITED

C/O B & C Associates Limited Concorde House C/O B & C Associates Limited Concorde House, Mill Hill, NW7 3SA, London
StatusLIQUIDATION
Company No.10040581
CategoryPrivate Limited Company
Incorporated03 Mar 2016
Age8 years, 2 months, 4 days
JurisdictionEngland Wales

SUMMARY

INDUSTRIAL MEN LIMITED is an liquidation private limited company with number 10040581. It was incorporated 8 years, 2 months, 4 days ago, on 03 March 2016. The company address is C/O B & C Associates Limited Concorde House C/O B & C Associates Limited Concorde House, Mill Hill, NW7 3SA, London.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Oct 2023

Action Date: 10 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-09-10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Oct 2022

Action Date: 10 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-09-10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Oct 2021

Action Date: 10 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-09-10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Nov 2020

Action Date: 10 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-09-10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Oct 2019

Action Date: 10 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-09-10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Oct 2018

Action Date: 10 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-09-10

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2018

Action Date: 02 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-02

Officer name: Mr Joebert Argel

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 20 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 20 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2017

Action Date: 07 Sep 2017

Category: Address

Type: AD01

Old address: 2nd Floor, Princess Mary House 4 Bluecoats Avenue Hertford Hertfordshire SG14 1PB United Kingdom

Change date: 2017-09-07

New address: C/O B & C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2017

Action Date: 02 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-02

Officer name: Mr Joebert Argel

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2017

Action Date: 03 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-03

Officer name: Ma Amihan Nakamoto

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 02 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-01

Officer name: Mrs Ma Amihan Nakamoto

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2016

Action Date: 02 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ben Wilkes

Termination date: 2016-04-02

Documents

View document PDF

Incorporation company

Date: 03 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABC CONSULTANCY (WESSEX) LTD.

90 CHAMBERLAYNE ROAD,EASTLEIGH,SO50 5JF

Number:04500323
Status:ACTIVE
Category:Private Limited Company

DONNELLEY SATELLITE GRAPHICS LIMITED

77 WEST WACKER DRIVE,ILLINOIS,

Number:FC011727
Status:ACTIVE
Category:Other company type

KERYGMA 180

229 BOSTON MANOR ROAD,BRENTFORD,TW8 9LF

Number:06481900
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

LENNOX HUDSON LETTINGS LIMITED

OWMBY HOUSE,OWMBY BY SPITAL,LN8 2AB

Number:11518810
Status:ACTIVE
Category:Private Limited Company

RO-ADI LTD

39 BROOK LANE,WALSALL,WS6 6BL

Number:10331150
Status:ACTIVE
Category:Private Limited Company

THE CLOTHES EXCHANGE LTD

174 RECTORY ROAD,FARNBOROUGH,GU14 8AL

Number:09872491
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