IMA FINANCIAL SOLUTIONS LIMITED

Company Documents

DateDescription
30/12/2430 December 2024 Liquidators' statement of receipts and payments to 2024-11-07

View Document

03/06/243 June 2024 Appointment of a voluntary liquidator

View Document

30/05/2430 May 2024 Removal of liquidator by court order

View Document

18/12/2318 December 2023 Liquidators' statement of receipts and payments to 2023-11-07

View Document

14/11/2214 November 2022 Appointment of a voluntary liquidator

View Document

14/11/2214 November 2022 Resolutions

View Document

14/11/2214 November 2022 Resolutions

View Document

14/11/2214 November 2022 Registered office address changed from 15-17 Church Street Stourbridge West Midlands DY8 1LU to Cavendish House 39-41 Waterloo Street Birmingham B2 5PP on 2022-11-14

View Document

14/11/2214 November 2022 Statement of affairs

View Document

17/02/2217 February 2022 Compulsory strike-off action has been discontinued

View Document

17/02/2217 February 2022 Compulsory strike-off action has been discontinued

View Document

16/02/2216 February 2022 Confirmation statement made on 2021-10-12 with updates

View Document

05/10/215 October 2021 Change of details for Mr Barry Gregg Davies as a person with significant control on 2016-04-06

View Document

05/10/215 October 2021 Change of details for Mrs Suzanne Jayne Davies as a person with significant control on 2016-04-06

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

25/10/1825 October 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/07/1826 July 2018 PREVSHO FROM 31/10/2017 TO 30/09/2017

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

17/08/1717 August 2017 PSC'S CHANGE OF PARTICULARS / MR. BARRY GREGG DAVIES / 17/08/2017

View Document

17/08/1717 August 2017 PSC'S CHANGE OF PARTICULARS / MRS. SUZANNE JAYNE DAVIES / 17/08/2017

View Document

17/08/1717 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS. SUZANNE JAYNE DAVIES / 17/08/2017

View Document

17/08/1717 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. BARRY GREGG DAVIES / 17/08/2017

View Document

31/07/1731 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/11/154 November 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

20/02/1520 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS. SUZANNE JAYNE DAVIES / 20/02/2015

View Document

20/02/1520 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. BARRY GREGG DAVIES / 20/02/2015

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

15/10/1415 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

10/07/1410 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

06/11/136 November 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

06/11/136 November 2013 DISS40 (DISS40(SOAD))

View Document

05/11/135 November 2013 FIRST GAZETTE

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

24/01/1324 January 2013 12/10/12 NO CHANGES

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

21/03/1221 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

16/01/1216 January 2012 Annual return made up to 12 October 2011 with full list of shareholders

View Document

12/10/1012 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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