INTERNATIONAL MINING & INFRASTRUCTURE CORPORATION PLC

05143779
THE COLMORE BUILDING 20 COLMORE CIRCUS QUEENSWAY BIRMINGHAM B4 6AT

Documents

Documents
Date Category Description Pages
22 Mar 2024 insolvency Liquidation Compulsory Winding Up Progress Report 17 Buy now
19 May 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
22 Jun 2022 insolvency Liquidation Compulsory Winding Up Progress Report 17 Buy now
18 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
07 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
29 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
06 May 2021 insolvency Liquidation Compulsory Appointment Liquidator 3 Buy now
06 May 2021 insolvency Liquidation Compulsory Appointment Liquidator 3 Buy now
06 May 2021 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
06 May 2021 insolvency Liquidation In Administration Court Order Ending Administration 26 Buy now
05 May 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 Apr 2021 insolvency Liquidation In Administration Progress Report 26 Buy now
09 Dec 2020 insolvency Liquidation In Administration Progress Report 22 Buy now
01 Jun 2020 insolvency Liquidation In Administration Progress Report 23 Buy now
21 May 2020 insolvency Liquidation In Administration Extension Of Period 4 Buy now
28 Nov 2019 insolvency Liquidation In Administration Progress Report 25 Buy now
05 Jun 2019 insolvency Liquidation In Administration Progress Report 24 Buy now
23 May 2019 insolvency Liquidation In Administration Extension Of Period 3 Buy now
05 Dec 2018 insolvency Liquidation In Administration Progress Report 23 Buy now
26 Jul 2018 insolvency Liquidation In Administration Result Creditors Meeting 5 Buy now
04 Jul 2018 insolvency Liquidation In Administration Proposals 67 Buy now
19 Jun 2018 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 38 Buy now
24 May 2018 officers Termination of appointment of secretary (James Ward) 1 Buy now
23 May 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 May 2018 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
29 Aug 2017 officers Change of particulars for director (Mr Manish Morarji Kotecha) 2 Buy now
24 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
18 Jul 2017 confirmation-statement Confirmation Statement With Updates 23 Buy now
20 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Nov 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
07 Nov 2016 accounts Annual Accounts 88 Buy now
14 Jul 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 May 2016 officers Termination of appointment of director (Guoping Liu) 1 Buy now
23 May 2016 officers Termination of appointment of director (Ethelbert Julius Llewellyn Cooper) 1 Buy now
19 May 2016 officers Appointment of director (Mr Manish Morarji Kotecha) 2 Buy now
12 Mar 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Mar 2016 gazette Gazette Notice Compulsory 1 Buy now
01 Jul 2015 annual-return Annual Return 7 Buy now
20 Feb 2015 capital Return of Allotment of shares 4 Buy now
11 Feb 2015 officers Termination of appointment of director (Babacar Ndiaye) 1 Buy now
23 Jan 2015 capital Return of Allotment of shares 4 Buy now
15 Jan 2015 capital Return of Allotment of shares 4 Buy now
14 Jan 2015 accounts Annual Accounts 74 Buy now
05 Nov 2014 officers Appointment of director (Mr Ethelbert Julius Llewellyn Cooper) 2 Buy now
01 Sep 2014 officers Termination of appointment of director (James Ward) 1 Buy now
19 Aug 2014 officers Termination of appointment of director (Ousmane Kane) 1 Buy now
19 Aug 2014 officers Termination of appointment of director (Rilwanu Lukman) 1 Buy now
12 Aug 2014 annual-return Annual Return 19 Buy now
19 Dec 2013 resolution Resolution 43 Buy now
19 Nov 2013 accounts Annual Accounts 71 Buy now
01 Nov 2013 officers Appointment of director (Mr Guoping Liu) 2 Buy now
12 Aug 2013 annual-return Annual Return 18 Buy now
09 Jul 2013 officers Termination of appointment of director (Andrew Macaulay) 1 Buy now
13 Feb 2013 mortgage Particulars of a mortgage or charge 5 Buy now
05 Feb 2013 officers Appointment of director (Mr Ousmane Kane) 2 Buy now
22 Jan 2013 resolution Resolution 1 Buy now
17 Dec 2012 accounts Annual Accounts 37 Buy now
28 Aug 2012 annual-return Annual Return 18 Buy now
26 Jul 2012 officers Appointment of secretary (Mr James Ward) 1 Buy now
18 Jul 2012 officers Termination of appointment of director (Manuel Lamboley) 1 Buy now
12 Jul 2012 capital Return of Allotment of shares 7 Buy now
23 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Jan 2012 officers Appointment of director (Andrew Macaulay) 2 Buy now
26 Jan 2012 officers Appointment of director (Rilwanu Lukman) 2 Buy now
25 Jan 2012 officers Appointment of director (Babacar Ndiaye) 2 Buy now
24 Jan 2012 accounts Annual Accounts 32 Buy now
24 Jan 2012 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
24 Jan 2012 capital Return of Allotment of shares 4 Buy now
24 Jan 2012 resolution Resolution 3 Buy now
09 Aug 2011 officers Termination of appointment of director (Suresh Lakhani) 1 Buy now
09 Aug 2011 officers Termination of appointment of secretary (Suresh Lakhani) 1 Buy now
19 Jul 2011 resolution Resolution 1 Buy now
15 Jul 2011 officers Appointment of director (Mr James Ward) 2 Buy now
04 Jul 2011 annual-return Annual Return 16 Buy now
03 Feb 2011 mortgage Particulars of a mortgage or charge 5 Buy now
09 Nov 2010 accounts Annual Accounts 19 Buy now
16 Sep 2010 change-of-name Certificate Change Of Name Company 2 Buy now
16 Sep 2010 change-of-name Change Of Name Notice 2 Buy now
30 Jul 2010 resolution Resolution 1 Buy now
21 Jun 2010 annual-return Annual Return 16 Buy now
23 Dec 2009 accounts Annual Accounts 20 Buy now
16 Oct 2009 address Move Registers To Sail Company 1 Buy now
16 Oct 2009 address Change Sail Address Company 1 Buy now
24 Jun 2009 annual-return Return made up to 02/06/09; bulk list available separately 6 Buy now
02 Feb 2009 address Location of register of members 1 Buy now
28 Dec 2008 accounts Annual Accounts 32 Buy now
14 Aug 2008 officers Appointment terminated director paul mc groary 1 Buy now
23 Jun 2008 annual-return Return made up to 02/06/08; bulk list available separately 9 Buy now
19 Jun 2008 officers Appointment terminated director smit berry 1 Buy now
23 Dec 2007 accounts Annual Accounts 18 Buy now
18 Dec 2007 address Registered office changed on 18/12/07 from: 3RD floor kinniard house, 1 pall mall east, london, SW1Y 5AU 1 Buy now
12 Dec 2007 address Registered office changed on 12/12/07 from: office 4 leicester business, centre 111 ross walk, leicester, leicestershire LE4 5HH 1 Buy now
02 Nov 2007 officers New director appointed 3 Buy now
15 Oct 2007 officers New director appointed 2 Buy now
08 Oct 2007 address Registered office changed on 08/10/07 from: 84 addiscombe road, croydon, surrey CR0 5PP 1 Buy now
15 Jun 2007 annual-return Return made up to 02/06/07; bulk list available separately 8 Buy now
18 Jan 2007 accounts Annual Accounts 19 Buy now
11 Jul 2006 annual-return Return made up to 02/06/06; bulk list available separately 8 Buy now
21 Feb 2006 capital Ad 27/01/06--------- £ si 15000000@.002=30000 £ ic 300000/330000 2 Buy now
23 Jan 2006 accounts Annual Accounts 16 Buy now