HAMMERSMITH IMANET LIMITED

Company Documents

DateDescription
13/06/2313 June 2023 Bona Vacantia disclaimer

View Document

26/01/1526 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

26/01/1526 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MILL ARCHER / 14/01/2015

View Document

16/07/1416 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/01/1414 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

03/12/133 December 2013 SECTION 519

View Document

26/11/1326 November 2013 SECTION 519

View Document

16/07/1316 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/01/1324 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/08/126 August 2012 APPOINTMENT TERMINATED, SECRETARY SHAKAIB QURESHI

View Document

15/06/1215 June 2012 DIRECTOR APPOINTED DR JAN WOLBER

View Document

14/06/1214 June 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN FORSTER

View Document

20/01/1220 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

20/01/1220 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MILL ARCHER / 01/07/2011

View Document

10/01/1210 January 2012 SECRETARY APPOINTED MR SHAKAIB QURESHI

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, SECRETARY THOMAS REES

View Document

12/07/1112 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/06/117 June 2011 DELETE MEMORANDUM 13/05/2011

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DALRYMPLE

View Document

25/01/1125 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

23/07/1023 July 2010 DIRECTOR APPOINTED MR COLIN MILL ARCHER

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN ALLIS

View Document

07/07/107 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ALAN MICHAEL FORSTER / 14/01/2010

View Document

04/03/104 March 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LESLIE ALLIS / 14/01/2010

View Document

14/07/0914 July 2009 DIRECTOR APPOINTED DR MICHAEL ALEXANDER DALRYMPLE

View Document

06/07/096 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/01/0929 January 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS WINTERTON

View Document

29/01/0929 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/10/0822 October 2008 SECRETARY APPOINTED THOMAS OLIVER VAUGHAN REES

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED DIRECTOR GILES CAMPION

View Document

03/10/083 October 2008 DIRECTOR APPOINTED DR ALAN MICHAEL FORSTER

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY KEVIN MORGAN

View Document

29/01/0829 January 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 DIRECTOR RESIGNED

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 DIRECTOR RESIGNED

View Document

22/02/0722 February 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 SECRETARY RESIGNED

View Document

21/02/0721 February 2007 NEW SECRETARY APPOINTED

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

06/10/066 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/09/0620 September 2006 DIRECTOR RESIGNED

View Document

17/02/0617 February 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 NEW SECRETARY APPOINTED

View Document

10/02/0610 February 2006 SECRETARY RESIGNED

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

04/01/064 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/12/0514 December 2005 NEW DIRECTOR APPOINTED

View Document

01/11/051 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

31/10/0531 October 2005 DIRECTOR RESIGNED

View Document

17/10/0517 October 2005 NEW DIRECTOR APPOINTED

View Document

22/08/0522 August 2005 DIRECTOR RESIGNED

View Document

20/04/0520 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

24/03/0524 March 2005 DIRECTOR RESIGNED

View Document

15/03/0515 March 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 DIRECTOR RESIGNED

View Document

06/07/046 July 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 AUDITOR'S RESIGNATION

View Document

30/06/0430 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/04/046 April 2004 NEW SECRETARY APPOINTED

View Document

06/04/046 April 2004 SECRETARY RESIGNED

View Document

20/08/0320 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/06/0311 June 2003 COMPANY NAME CHANGED IMAGING RESEARCH SOLUTIONS LIMIT ED CERTIFICATE ISSUED ON 11/06/03

View Document

27/05/0327 May 2003 NEW DIRECTOR APPOINTED

View Document

27/05/0327 May 2003 NEW DIRECTOR APPOINTED

View Document

27/05/0327 May 2003 DIRECTOR RESIGNED

View Document

27/05/0327 May 2003 DIRECTOR RESIGNED

View Document

08/03/038 March 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/02/0319 February 2003 AUDITOR'S RESIGNATION

View Document

04/02/034 February 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

15/06/0215 June 2002 SHARES AGREEMENT OTC

View Document

15/01/0215 January 2002 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

03/08/013 August 2001 NEW SECRETARY APPOINTED

View Document

03/08/013 August 2001 SECRETARY RESIGNED

View Document

18/04/0118 April 2001 NEW DIRECTOR APPOINTED

View Document

06/04/016 April 2001 NEW DIRECTOR APPOINTED

View Document

06/04/016 April 2001 NEW SECRETARY APPOINTED

View Document

06/04/016 April 2001 NEW DIRECTOR APPOINTED

View Document

22/02/0122 February 2001 NEW DIRECTOR APPOINTED

View Document

22/02/0122 February 2001 DIRECTOR RESIGNED

View Document

22/02/0122 February 2001 SECRETARY RESIGNED

View Document

22/02/0122 February 2001 DIRECTOR RESIGNED

View Document

22/02/0122 February 2001 NEW DIRECTOR APPOINTED

View Document

22/02/0122 February 2001 DIRECTOR RESIGNED

View Document

22/02/0122 February 2001 REGISTERED OFFICE CHANGED ON 22/02/01 FROM: G OFFICE CHANGED 22/02/01 MEDICAL RESEARCH COUNCIL 20 PARK CRESCENT LONDON W1N 4AL

View Document

16/02/0116 February 2001 ADOPT ARTICLES 20/12/00

View Document

16/02/0116 February 2001 NC INC ALREADY ADJUSTED 20/12/00

View Document

16/02/0116 February 2001 VARYING SHARE RIGHTS AND NAMES 20/12/00

View Document

14/02/0114 February 2001 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 DIRECTOR RESIGNED

View Document

01/02/011 February 2001 DIRECTOR RESIGNED

View Document

13/12/0013 December 2000 COMPANY NAME CHANGED IMAGING RESEARCH SERVICES LIMITE D CERTIFICATE ISSUED ON 13/12/00

View Document

09/10/009 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

21/03/0021 March 2000 NEW SECRETARY APPOINTED

View Document

17/03/0017 March 2000 SECRETARY RESIGNED

View Document

07/01/007 January 2000 RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 NEW DIRECTOR APPOINTED

View Document

16/11/9916 November 1999 SECRETARY RESIGNED

View Document

03/09/993 September 1999 NEW DIRECTOR APPOINTED

View Document

03/09/993 September 1999 NEW DIRECTOR APPOINTED

View Document

16/07/9916 July 1999 NEW DIRECTOR APPOINTED

View Document

25/05/9925 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/05/9925 May 1999 NEW DIRECTOR APPOINTED

View Document

24/05/9924 May 1999 COMPANY NAME CHANGED DE FACTO 751 LIMITED CERTIFICATE ISSUED ON 25/05/99

View Document

23/05/9923 May 1999 DIRECTOR RESIGNED

View Document

23/05/9923 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/05/9923 May 1999 REGISTERED OFFICE CHANGED ON 23/05/99 FROM: G OFFICE CHANGED 23/05/99 10 SNOW HILL LONDON EC1A 2AL

View Document

17/12/9817 December 1998 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