FIRST IMPERIAL PROPERTY SOLUTIONS LTD

Company Documents

DateDescription
25/06/1925 June 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/03/1925 March 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

28/11/1828 November 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/09/2018:LIQ. CASE NO.1

View Document

08/11/178 November 2017 CESSATION OF RAYMOND BRAZELL AS A PSC

View Document

08/11/178 November 2017 CESSATION OF GEOFFREY ROBERT ASH AS A PSC

View Document

07/10/177 October 2017 REGISTERED OFFICE CHANGED ON 07/10/2017 FROM 42 LYTTON ROAD BARNET HERTFORDSHIRE EN5 5BY

View Document

05/10/175 October 2017 SPECIAL RESOLUTION TO WIND UP

View Document

05/10/175 October 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/10/175 October 2017 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

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

View Accounts

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/08/1512 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

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

View Accounts

26/01/1526 January 2015 REGISTERED OFFICE CHANGED ON 26/01/2015 FROM PINEWOOD STUDIOS PINEWOOD ROAD IVER HEATH BUCKINGHAMSHIRE SL0 0NH

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/08/1411 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

11/08/1411 August 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT ASH

View Document

11/08/1411 August 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT ASH

View Document

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

View Accounts

03/03/143 March 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

03/08/133 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

01/08/131 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

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

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/08/123 August 2012 01/12/11 STATEMENT OF CAPITAL GBP 400

View Document

03/08/123 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

07/06/127 June 2012 DIRECTOR APPOINTED MR MICHAEL RODWELL CLOSE

View Document

07/06/127 June 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLOSE

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/08/119 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/08/105 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

25/02/1025 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHRISTOPHER ASH / 24/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ROBERT ASH / 25/02/2010

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/02/0911 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/02/0814 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 NC INC ALREADY ADJUSTED 07/02/07

View Document

08/03/078 March 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

27/02/0727 February 2007 REGISTERED OFFICE CHANGED ON 27/02/07 FROM: 4 PARK ROAD, MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

27/02/0727 February 2007 £ NC 1000/150000 07/02

View Document

27/02/0727 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/02/0715 February 2007 SECRETARY RESIGNED

View Document

15/02/0715 February 2007 DIRECTOR RESIGNED

View Document

07/02/077 February 2007 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