I-MARK CONSULTING & MANAGEMENT LIMITED

Company Documents

DateDescription
11/07/1611 July 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/06/1615 June 2016 REGISTERED OFFICE CHANGED ON 15/06/2016 FROM
17 SAINT AUGUDSTINES COURT
MORNINGTON ROAD
LONDON
E11 3BQ
ENGLAND

View Document

15/06/1615 June 2016 Annual return made up to 21 January 2014 with full list of shareholders

View Document

15/06/1615 June 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

15/06/1615 June 2016 Annual return made up to 21 January 2015 with full list of shareholders

View Document

06/02/166 February 2016 DISS40 (DISS40(SOAD))

View Document

03/02/163 February 2016 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, DIRECTOR DOROTHY SPRINGER

View Document

23/10/1523 October 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/09/151 September 2015 FIRST GAZETTE

View Document

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

View Accounts

13/02/1513 February 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/12/1423 December 2014 FIRST GAZETTE

View Document

03/06/143 June 2014 DISS40 (DISS40(SOAD))

View Document

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/05/1414 May 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

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

View Accounts

10/10/1310 October 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/10/1310 October 2013 REGISTERED OFFICE CHANGED ON 10/10/2013 FROM
17 SAINT AUGUSTINES COURT
MORNINGTON ROAD
LONDON
E11 3BQ
ENGLAND

View Document

10/10/1310 October 2013 REGISTERED OFFICE CHANGED ON 10/10/2013 FROM
17 MORNINGTON ROAD
LONDON
E11 3BQ
ENGLAND

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED MR MARK SPRINGER

View Document

10/10/1310 October 2013 Annual return made up to 21 January 2012 with full list of shareholders

View Document

10/10/1310 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY SPRINGER / 09/10/2013

View Document

10/10/1310 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MARK SPRINGER / 09/10/2013

View Document

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

View Accounts

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM
78 YORK STREET
LONDON
W1H 1DP

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/02/1326 February 2013 DISS40 (DISS40(SOAD))

View Document

10/05/1210 May 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/05/113 May 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts for year ending 31 Mar 2011

View Accounts

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/07/1028 July 2010 APPOINTMENT TERMINATED, DIRECTOR IMA SCOTNEY

View Document

04/06/104 June 2010 REGISTERED OFFICE CHANGED ON 04/06/2010 FROM 108 BIDEFORD GREEN, LINSLADE LEIGHTON BUZZARD BEDFORDSHIRE LU7 2TJ

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED DOROTHY SPRINGER

View Document

18/02/1018 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IMA SCOTNEY / 01/01/2010

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/02/0916 February 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 ACC. REF. DATE EXTENDED FROM 31/01/2009 TO 31/03/2009

View Document

13/02/0813 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

21/01/0821 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information