INTEGRATED MULTI-MEDIA SOLUTIONS LIMITED

Company Documents

DateDescription
05/11/125 November 2012 INSOLVENCY:MISCELLANEOUS:-PROGRESS REPORT TO 07/09/2012

View Document

05/10/115 October 2011 INSOLVENCY:ANNUAL PROGRESS REPORT B/D TO 07/09/11

View Document

01/10/101 October 2010 ORDER OF COURT TO WIND UP

View Document

23/09/1023 September 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

23/09/1023 September 2010 REGISTERED OFFICE CHANGED ON 23/09/2010 FROM
65 BRIDGE STREET
WALSALL
WEST MIDLANDS
WS1 1JQ

View Document

22/09/1022 September 2010 ORDER OF COURT TO WIND UP

View Document

14/06/1014 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

06/10/096 October 2009 Annual return made up to 15 September 2009 with full list of shareholders

View Document

02/10/092 October 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY LAURENCE WRENN LOGGED FORM

View Document

06/08/096 August 2009 DIRECTOR APPOINTED ADAM HARRY MATTHEWS

View Document

06/04/096 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

06/01/096 January 2009 DIRECTOR APPOINTED PAUL TIVNAN

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN LANDAMORE

View Document

29/09/0829 September 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

26/09/0726 September 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

26/05/0626 May 2006 REGISTERED OFFICE CHANGED ON 26/05/06 FROM:
STANTON HOUSE
54 STRATFORD ROAD SHIRLEY
SOLIHULL
WEST MIDLANDS B90 3LS

View Document

07/12/057 December 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 SECRETARY RESIGNED

View Document

28/10/0428 October 2004 DIRECTOR RESIGNED

View Document

28/10/0428 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/10/0428 October 2004 NEW DIRECTOR APPOINTED

View Document

28/10/0428 October 2004 REGISTERED OFFICE CHANGED ON 28/10/04 FROM:
1ST FLOOR
14/18 CITY ROAD
CARDIFF
CF24 3DL

View Document

15/09/0415 September 2004 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