IIM SOLUTIONS LIMITED

Company Documents

DateDescription
30/03/1030 March 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/12/0915 December 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/12/091 December 2009 APPLICATION FOR STRIKING-OFF

View Document

26/10/0926 October 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN ROBERT KIRK / 01/10/2009

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

29/10/0829 October 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/05/089 May 2008 COMPANY NAME CHANGED DEXMAR SOLUTIONS LIMITED CERTIFICATE ISSUED ON 12/05/08

View Document

01/05/081 May 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

07/01/087 January 2008 REGISTERED OFFICE CHANGED ON 07/01/08 FROM: G OFFICE CHANGED 07/01/08 1ST FLOOR, EMPIRE HOUSE WAKEFIELD OLD ROAD DEWSBURY WEST YORKSHIRE WF12 8AA

View Document

28/11/0728 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/071 November 2007 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 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