IMAC SERVICES GROUP LTD

Company Documents

DateDescription
15/10/2415 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

15/10/2415 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-30 with updates

View Document

28/05/2328 May 2023 Termination of appointment of Valdis Garlauskis as a director on 2021-12-17

View Document

28/05/2328 May 2023 Notification of Margo Gibala as a person with significant control on 2021-12-17

View Document

28/05/2328 May 2023 Cessation of Valdis Garlauskis as a person with significant control on 2021-12-17

View Document

28/05/2328 May 2023 Appointment of Mr Margo Gibala as a director on 2021-12-17

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

08/05/228 May 2022 Withdrawal of a person with significant control statement on 2022-05-08

View Document

08/05/228 May 2022 Notification of Valdis Garlauskis as a person with significant control on 2016-08-15

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

07/09/207 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

06/08/196 August 2019 DISS40 (DISS40(SOAD))

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

05/08/195 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/05/1820 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR VALDIS GARLAUSKIS / 27/07/2017

View Document

27/07/1727 July 2017 REGISTERED OFFICE CHANGED ON 27/07/2017 FROM 155 HEADFIELD ROAD DEWSBURY WF12 9JJ UNITED KINGDOM

View Document

15/08/1615 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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