IDM.CO.UK LIMITED

Company Documents

DateDescription
15/09/1415 September 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

30/07/1330 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

09/08/129 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

10/04/1210 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

21/07/1121 July 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

21/07/1121 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SILVE / 20/07/2011

View Document

21/07/1121 July 2011 SECRETARY'S CHANGE OF PARTICULARS / YVONNE MARIA SILVE / 20/07/2011

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

27/07/1027 July 2010 REGISTERED OFFICE CHANGED ON 27/07/2010 FROM
35 HENWOOD GREEN ROAD
PEMBURY
KENT
TN2 4LE

View Document

27/07/1027 July 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SILVE / 01/06/2010

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

22/07/0922 July 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

05/09/085 September 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

15/08/0715 August 2007 RETURN MADE UP TO 20/07/07; NO CHANGE OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

29/07/0529 July 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

12/07/0312 July 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

16/08/0216 August 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

24/08/0124 August 2001 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

22/08/0122 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/08/0122 August 2001 NEW SECRETARY APPOINTED

View Document

22/08/0122 August 2001 NEW DIRECTOR APPOINTED

View Document

22/08/0122 August 2001 SECRETARY RESIGNED

View Document

22/08/0122 August 2001 DIRECTOR RESIGNED

View Document

15/08/0115 August 2001 COMPANY NAME CHANGED
SPEED 8869 LIMITED
CERTIFICATE ISSUED ON 15/08/01

View Document

15/08/0115 August 2001 REGISTERED OFFICE CHANGED ON 15/08/01 FROM:
6-8 UNDERWOOD STREET
LONDON
N1 7JQ

View Document

20/07/0120 July 2001 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