IMT INTERNATIONAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/11/2414 November 2024 Appointment of a voluntary liquidator

View Document

14/11/2414 November 2024 Declaration of solvency

View Document

14/11/2414 November 2024 Resolutions

View Document

08/11/248 November 2024 Registered office address changed from Unit 1C Canalside Business Park Tattenhall Chester CH3 9BD England to C/O Wsm Marks Bloom Llp 2nd Floor, Shaw House 3 Tunsgate Guildford Surrey GU1 3QT on 2024-11-08

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2024-02-29

View Document

30/06/2430 June 2024 Termination of appointment of George James Heywood as a director on 2024-06-28

View Document

30/06/2430 June 2024 Termination of appointment of Anna Worthington as a director on 2024-06-28

View Document

30/06/2430 June 2024 Termination of appointment of Catherine Victoria Dawson as a director on 2024-06-28

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

01/11/231 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

17/11/2217 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

05/01/225 January 2022 Termination of appointment of Arthur Roger Hewitt as a director on 2021-12-22

View Document

22/11/2122 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/12/1811 December 2018 CESSATION OF RACHEL HEYWOOD AS A PSC

View Document

11/12/1811 December 2018 NOTIFICATION OF PSC STATEMENT ON 21/05/2018

View Document

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

06/12/176 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED MRS CATHERINE VICTORIA DAWSON

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

01/03/171 March 2017 Annual accounts small company total exemption made up to 29 February 2016

View Document

14/06/1614 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE JAMES HEYWOOD / 12/03/2016

View Document

14/06/1614 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

14/06/1614 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BENJAMIN HEYWOOD / 22/10/2014

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

29/02/1629 February 2016 SECRETARY APPOINTED MR JOHN BENJAMIN HEYWOOD

View Document

25/02/1625 February 2016 REGISTERED OFFICE CHANGED ON 25/02/2016 FROM ST. JOHNS CHAMBERS LOVE STREET CHESTER CHESHIRE CH1 1QN

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/05/1528 May 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

19/08/1419 August 2014 DIRECTOR APPOINTED JOHN BENJAMIN HEYWOOD

View Document

16/06/1416 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

02/05/142 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE JAMES HEYWOOD / 15/02/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

18/07/1318 July 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

16/05/1316 May 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

11/01/1311 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA WORTHINGTON / 20/11/2012

View Document

11/01/1311 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE JAMES HEYWOOD / 18/12/2012

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

21/06/1221 June 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

21/06/1221 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE JAMES HEYWOOD / 21/05/2012

View Document

21/06/1221 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA WORTHINGTON / 21/05/2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/06/119 June 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HEYWOOD

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE JAMES HEYWOOD / 31/12/2010

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, SECRETARY TIMOTHY HEYWOOD

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

22/09/1022 September 2010 REGISTERED OFFICE CHANGED ON 22/09/2010 FROM BRABNERS CHAFFE STREET LLP (MER) HORTON HOUSE EXCHANGE FLAGS LIVERPOOL L2 3YL

View Document

20/09/1020 September 2010 PREVEXT FROM 31/12/2009 TO 28/02/2010

View Document

16/07/1016 July 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

15/06/1015 June 2010 REGISTERED OFFICE CHANGED ON 15/06/2010 FROM THE STEAM MILL STEAM MILL STREET CHESTER CHESHIRE CH3 5AN

View Document

08/06/108 June 2010 DIRECTOR APPOINTED ANNA WORTHINGTON

View Document

08/06/108 June 2010 DIRECTOR APPOINTED GEORGE JAMES HEYWOOD

View Document

07/06/107 June 2010 DIRECTOR APPOINTED ARTHUR ROGER HEWITT

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, DIRECTOR AMIR ARAV

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, DIRECTOR UDI DAMARI

View Document

26/01/1026 January 2010 31/12/08 TOTAL EXEMPTION FULL

View Document

18/06/0918 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 RETURN MADE UP TO 21/05/08; NO CHANGE OF MEMBERS

View Document

04/02/094 February 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

08/10/088 October 2008 31/12/06 TOTAL EXEMPTION FULL

View Document

16/11/0716 November 2007 NEW SECRETARY APPOINTED

View Document

16/11/0716 November 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 SECRETARY RESIGNED

View Document

16/11/0616 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/11/0616 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/11/069 November 2006 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0511 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/04/0421 April 2004 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/06/0328 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/06/0328 June 2003 NC INC ALREADY ADJUSTED 19/06/03

View Document

28/06/0328 June 2003 S-DIV 19/06/03

View Document

28/06/0328 June 2003 RESTRUCTURE 19/06/03

View Document

28/06/0328 June 2003 SUB DEVIDE SHARES 19/06/03

View Document

28/06/0328 June 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/06/0328 June 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/06/0328 June 2003 £ NC 100/22357 19/06/

View Document

06/04/036 April 2003 SECRETARY'S PARTICULARS CHANGED

View Document

06/04/036 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/036 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0312 March 2003 REGISTERED OFFICE CHANGED ON 12/03/03 FROM: 1 OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9SX

View Document

12/03/0312 March 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02

View Document

25/11/0225 November 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/11/0211 November 2002 COMPANY NAME CHANGED IMT GLOBAL LIMITED CERTIFICATE ISSUED ON 11/11/02

View Document

18/10/0218 October 2002 NEW DIRECTOR APPOINTED

View Document

18/10/0218 October 2002 NEW DIRECTOR APPOINTED

View Document

02/10/022 October 2002 NEW SECRETARY APPOINTED

View Document

02/10/022 October 2002 NEW DIRECTOR APPOINTED

View Document

01/10/021 October 2002 SECRETARY RESIGNED

View Document

01/10/021 October 2002 DIRECTOR RESIGNED

View Document

01/10/021 October 2002 REGISTERED OFFICE CHANGED ON 01/10/02 FROM: 14 OXFORD COURT MANCHESTER GREATER MANCHESTER M2 3WQ

View Document

13/09/0213 September 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/08/0223 August 2002 COMPANY NAME CHANGED BRAND NEW CO (159) LIMITED CERTIFICATE ISSUED ON 23/08/02

View Document

21/05/0221 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company