Imc Worldwide (Holdings) LTD
O'SULLIVAN & GRAHAM LIMITED
WSP INTERNATIONAL LIMITED
WSP INTERNATIONAL MANAGEMENT CONSULTANCY LTD
WSP INTERNATIONAL MANAGEMENT CONSULTING LTD
INTERNATIONAL MANAGEMENT CONSULTING WORLDWIDE LIMITED
IMC WORLDWIDE LIMITED
Company type Private Limited Company , Liquidation Company Number 07634108 Record last updated Thursday, April 14, 2022 11:44:34 AM UTC Official Address 64 London Road Redhill East There are 29 companies registered at this street
Postal Code RH11LG Sector management, consultancy, financial
Visits Searches Document Type Publication date Download link Registry Apr 1, 2022 Resignation of 6 people: one Director (a man) Registry Apr 1, 2022 Appointment of a man as Secretary Registry Apr 6, 2018 Appointment of a woman Notices Jan 26, 2018 Notices to creditors Notices Jan 26, 2018 Appointment of liquidators Notices Jan 26, 2018 Resolutions for winding-up Registry Oct 4, 2017 Resignation of one Director Financials Oct 2, 2017 Annual accounts Registry Sep 29, 2017 Resignation of one Director (a man) Registry Mar 9, 2017 Confirmation statement made , with updates Registry Oct 17, 2016 Statement of satisfaction of a charge / full / charge no 1 Financials Sep 15, 2016 Annual accounts Registry Mar 14, 2016 Annual return Financials Oct 3, 2015 Annual accounts Registry Aug 21, 2015 Resignation of one Director Registry Jul 10, 2015 Resignation of one Investment Manager and one Director (a man) Registry Mar 13, 2015 Annual return Registry Oct 20, 2014 Appointment of a man as Director and Chartered Accountant Financials Oct 8, 2014 Annual accounts Registry Sep 6, 2014 Resolution Registry Mar 11, 2014 Annual return Registry Feb 7, 2014 Appointment of a person as Secretary Registry Feb 7, 2014 Resignation of one Secretary Registry Feb 7, 2014 Appointment of a person as Director Registry Jan 22, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Jan 18, 2014 Registration of a charge / charge code Registry Jan 1, 2014 Appointment of a man as Chartered Accountant and Director Registry Jan 1, 2014 Resignation of one Secretary (a man) Registry Jan 1, 2014 Appointment of a man as Secretary Financials Sep 12, 2013 Annual accounts Financials Sep 12, 2013 Annual accounts 7889843... Registry Jul 2, 2013 Resignation of one Director Registry Jul 2, 2013 Resignation of one Director 2591082... Registry Jun 30, 2013 Resignation of one Director (a man) Registry Mar 13, 2013 Annual return Registry Mar 13, 2013 Annual return 2590617... Financials Oct 3, 2012 Annual accounts Financials Oct 3, 2012 Annual accounts 1648938... Registry Mar 21, 2012 Annual return Registry Mar 21, 2012 Change of particulars for director Registry Mar 21, 2012 Annual return Registry Dec 7, 2011 Change of registered office address Registry Dec 7, 2011 Change of registered office address 2630049... Registry Dec 2, 2011 Particulars of a mortgage or charge Registry Dec 2, 2011 Mortgage Registry Nov 30, 2011 Appointment of a man as Director Registry Nov 30, 2011 Appointment of a person as Director Registry Nov 24, 2011 Appointment of a man as Director Registry Oct 18, 2011 Auditor's letter of resignation Registry Oct 18, 2011 Auditor's letter of resignation 8600998... Registry Sep 1, 2011 Appointment of a man as Director Registry Sep 1, 2011 Appointment of a person as Director Registry Aug 24, 2011 Appointment of a man as Director and Management Consultant Registry Aug 17, 2011 Appointment of a man as Director Registry Aug 17, 2011 Appointment of a person as Secretary Registry Aug 17, 2011 Appointment of a person as Director Registry Aug 16, 2011 Change of name certificate Registry Aug 16, 2011 Company name change Registry Aug 16, 2011 Change of name certificate Registry Aug 16, 2011 Company name change Registry Aug 9, 2011 Resolution Registry Aug 9, 2011 Change of name 10 Registry Aug 9, 2011 Notice of change of name nm01 - resolution Registry Jul 15, 2011 Appointment of a man as Director Registry Jul 14, 2011 Resignation of one Secretary Registry Jul 14, 2011 Resignation of one Secretary 8531476... Registry Jul 12, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Jul 12, 2011 Statement of satisfaction in full or in part of mortgage or charge 8531475... Registry Jul 11, 2011 Change of name certificate Registry Jul 11, 2011 Change of name certificate 8531475... Registry Jul 11, 2011 Notice of change of name nm01 - resolution Registry Jul 11, 2011 Company name change Registry Jul 8, 2011 Appointment of a person as Director Registry Jul 8, 2011 Appointment of a person as Director 8572106... Registry Jul 8, 2011 Appointment of a person as Director Registry Jul 8, 2011 Memorandum of association Registry Jul 8, 2011 Alteration to memorandum and articles Registry Jul 5, 2011 Mortgage Registry Jul 5, 2011 Mortgage 8561793... Registry Jul 5, 2011 Particulars of a mortgage or charge Registry Jul 5, 2011 Particulars of a mortgage or charge 8556219... Financials Jun 30, 2011 Annual accounts Registry Jun 30, 2011 Two appointments: 2 men Financials Jun 30, 2011 Annual accounts Registry Jun 30, 2011 Resignation of one Secretary (a man) Registry Mar 14, 2011 Annual return Registry Mar 14, 2011 Annual return 2588167... Registry Jan 20, 2011 Appointment of a person as Director Registry Jan 20, 2011 Appointment of a woman as Director Registry Jan 13, 2011 Resignation of one Director Registry Jan 13, 2011 Resignation of one Director 2622433... Registry Jan 13, 2011 Resignation of one Director Registry Jan 10, 2011 Appointment of a man as Consultant and Director Registry Nov 9, 2010 Resignation of one Director Registry Nov 9, 2010 Resignation of one Director 2656651... Financials Jun 9, 2010 Annual accounts Financials Jun 9, 2010 Annual accounts 8307611... Registry Jun 1, 2010 Resignation of one Consulting Engineer and one Director (a man) Registry Mar 26, 2010 Annual return Registry Mar 26, 2010 Change of particulars for director