ANDRE IMICH ASSOCIATES LIMITED

Company Documents

DateDescription
23/10/1923 October 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

28/01/1928 January 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 PREVSHO FROM 31/03/2019 TO 31/10/2018

View Document

06/11/186 November 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/10/1819 October 2018 REGISTERED OFFICE CHANGED ON 19/10/2018 FROM 1349/1353 LONDON ROAD LEIGH-ON-SEA ESSEX SS9 2AB UNITED KINGDOM

View Document

16/10/1816 October 2018 SPECIAL RESOLUTION TO WIND UP

View Document

16/10/1816 October 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

03/08/183 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES

View Document

12/10/1712 October 2017 REGISTERED OFFICE CHANGED ON 12/10/2017 FROM 1349/1353 LONDON ROAD LEIGH-ON SEA ESSEX SS9 2AB

View Document

01/06/171 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/01/1726 January 2017 APPOINTMENT TERMINATED, DIRECTOR STELLA IMICH

View Document

26/01/1726 January 2017 DIRECTOR APPOINTED MRS STELLA ELIZABETH IMICH

View Document

19/01/1719 January 2017 12/04/16 STATEMENT OF CAPITAL GBP 200

View Document

17/01/1717 January 2017 ARTICLES OF ASSOCIATION

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

14/07/1614 July 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/11/1523 November 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

24/07/1524 July 2015 REGISTERED OFFICE CHANGED ON 24/07/2015 FROM 1 CHURCH HILL LEIGH-ON SEA ESSEX SS9 2DE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/11/1418 November 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/11/1318 November 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/11/1227 November 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

15/03/1215 March 2012 CURREXT FROM 30/11/2012 TO 31/03/2013

View Document

18/11/1118 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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