Advanced company searchLink opens in new window

INTERNATIONAL MOLYBDENUM LIMITED

Company number 05263336

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
11 Jan 2016 4.71 Return of final meeting in a members' voluntary winding up
31 Dec 2015 4.40 Notice of ceasing to act as a voluntary liquidator
31 Dec 2015 LIQ MISC OC Court order insolvency:court order - removal/replacement of liquidator
16 Apr 2015 AD01 Registered office address changed from 71 the Park Redbourn St. Albans Hertfordshire AL3 7LS to The Brewhouse 49-51 Brewhouse Hill Wheathampstead St Albans Hertfordshire AL4 8AN on 16 April 2015
15 Apr 2015 4.70 Declaration of solvency
15 Apr 2015 600 Appointment of a voluntary liquidator
15 Apr 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-23
12 Nov 2014 AA Full accounts made up to 31 December 2013
20 Oct 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,368,666.67
13 Nov 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,368,666.67
15 Jul 2013 AA Full accounts made up to 31 December 2012
08 Feb 2013 AD01 Registered office address changed from 2a Crown Street Redbourn St. Albans Hertfordshire AL3 7JX United Kingdom on 8 February 2013
20 Nov 2012 AR01 Annual return made up to 19 October 2012 with full list of shareholders
17 Sep 2012 AP01 Appointment of Mr Derek Christopher White as a director
14 Sep 2012 TM01 Termination of appointment of Paul Blythe as a director
06 Aug 2012 AA Full accounts made up to 31 December 2011
18 Nov 2011 AR01 Annual return made up to 19 October 2011 with full list of shareholders
18 Nov 2011 CH01 Director's details changed for Mr Michael Reginald Aldridge on 18 November 2011
18 Nov 2011 CH03 Secretary's details changed for Mr Michael Reginald Aldridge on 18 November 2011
18 Nov 2011 AD01 Registered office address changed from 40 Crown Street Redbourn St. Albans Hertfordshire AL3 7PF on 18 November 2011
13 Sep 2011 AA Full accounts made up to 31 December 2010
15 Nov 2010 AA Full accounts made up to 31 December 2009
15 Nov 2010 AR01 Annual return made up to 19 October 2010 with full list of shareholders
16 Nov 2009 AR01 Annual return made up to 19 October 2009 with full list of shareholders