IMAP SERVICES LIMITED

Company Documents

DateDescription
31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR HELEN GRICE

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR LAURA GRICE

View Document

24/03/1524 March 2015 REGISTERED OFFICE CHANGED ON 24/03/2015 FROM
THE STABLES LITTLE COLDHARBOUR FARM
TONG LANE, LAMBERHURST
TUNBRIDGE WELLS
KENT
TN3 8AD

View Document

23/03/1523 March 2015 SPECIAL RESOLUTION TO WIND UP

View Document

23/03/1523 March 2015 DECLARATION OF SOLVENCY

View Document

23/03/1523 March 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

17/03/1517 March 2015 PREVSHO FROM 31/03/2015 TO 28/02/2015

View Document

17/03/1517 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

17/03/1517 March 2015 DIRECTOR APPOINTED MISS LAURA RACHEL GRICE

View Document

17/03/1517 March 2015 DIRECTOR APPOINTED MISS HELEN JOAN GRICE

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/06/145 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

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

View Accounts

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/05/1323 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

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

View Accounts

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/05/1222 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/06/112 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/06/1016 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AUKER HUTTON LIMITED / 01/10/2009

View Document

16/06/1016 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALFREDA PATRICIA GRICE / 01/10/2009

View Document

06/07/096 July 2009 SECRETARY APPOINTED AUKER HUTTON LIMITED

View Document

09/06/099 June 2009 CURRSHO FROM 31/05/2010 TO 31/03/2010

View Document

19/05/0919 May 2009 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