IMARK COMMUNICATIONS LIMITED

Company Documents

DateDescription
26/03/1426 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

14/03/1414 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES HANBURY

View Document

15/05/1315 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

27/03/1327 March 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

21/08/1221 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GRAINGER WELLER / 13/06/2012

View Document

26/03/1226 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

12/05/1112 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

31/03/1131 March 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

23/11/1023 November 2010 ADOPT ARTICLES 25/10/2010

View Document

28/10/1028 October 2010 SOLVENCY STATEMENT DATED 25/10/10

View Document

28/10/1028 October 2010 STATEMENT BY DIRECTORS

View Document

28/10/1028 October 2010 28/10/10 STATEMENT OF CAPITAL GBP 6.00

View Document

28/10/1028 October 2010 CANCELLATION OF SHARE PREMIUM ACCOUNT 28/10/2010

View Document

27/10/1027 October 2010 SHARE PREMIUM ACCOUNT TO BE CANCELLED 27/10/2010

View Document

27/10/1027 October 2010 STATEMENT BY DIRECTORS

View Document

27/10/1027 October 2010 27/10/10 STATEMENT OF CAPITAL GBP 5.00

View Document

27/10/1027 October 2010 SOLVENCY STATEMENT DATED 25/10/10

View Document

26/10/1026 October 2010 STATEMENT BY DIRECTORS

View Document

26/10/1026 October 2010 SHARE PREMIUM ACCOUNT CANCELLED 26/10/2010

View Document

26/10/1026 October 2010 26/10/10 STATEMENT OF CAPITAL GBP 4

View Document

26/10/1026 October 2010 SOLVENCY STATEMENT DATED 25/10/10

View Document

25/10/1025 October 2010 SHARE PREMIUM ACCOUNT CANCELLED 25/10/2010

View Document

25/10/1025 October 2010 25/10/10 STATEMENT OF CAPITAL GBP 3

View Document

25/10/1025 October 2010 STATEMENT BY DIRECTORS

View Document

25/10/1025 October 2010 SOLVENCY STATEMENT DATED 25/10/10

View Document

05/05/105 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/03/1024 March 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/04/0915 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HANBURY / 15/04/2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HANBURY / 15/04/2009

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/03/0829 March 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/02/086 February 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/09/0711 September 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/06/075 June 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 SECRETARY RESIGNED

View Document

10/04/0710 April 2007 NEW DIRECTOR APPOINTED

View Document

23/03/0723 March 2007 NEW DIRECTOR APPOINTED

View Document

23/03/0723 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 DIRECTOR RESIGNED

View Document

02/03/072 March 2007 DIRECTOR RESIGNED

View Document

06/01/076 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/0618 July 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/04/064 April 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

12/09/0512 September 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/04/0520 April 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/041 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

18/08/0418 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/05/048 May 2004 REGISTERED OFFICE CHANGED ON 08/05/04 FROM:
ADMIRAL HAWKE HOUSE
GREEN STREET
SUNBURY ON THAMES
MIDDLESEX TW16 6RA

View Document

05/04/045 April 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 NEW DIRECTOR APPOINTED

View Document

10/03/0410 March 2004 DIRECTOR RESIGNED

View Document

16/10/0316 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

29/04/0329 April 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/10/0230 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

22/04/0222 April 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/09/0117 September 2001 DIRECTOR RESIGNED

View Document

17/09/0117 September 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/09/0117 September 2001 NEW DIRECTOR APPOINTED

View Document

17/09/0117 September 2001 NEW DIRECTOR APPOINTED

View Document

17/09/0117 September 2001 DIRECTOR RESIGNED

View Document

28/08/0128 August 2001 NEW SECRETARY APPOINTED

View Document

21/08/0121 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/0121 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/0128 July 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/04/019 April 2001 RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 REGISTERED OFFICE CHANGED ON 31/01/01 FROM:
12 PRINCETON MEWS
LONDON ROAD
KINGSTON UPON THAMES
SURREY KT2 6PT

View Document

10/01/0110 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0026 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/03/0024 March 2000 RETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

03/06/993 June 1999 RETURN MADE UP TO 20/03/99; FULL LIST OF MEMBERS

View Document

03/12/983 December 1998 ALTER MEM AND ARTS 10/10/98

View Document

03/12/983 December 1998 AGREEMENT/DEB;DIRS AUTH 17/11/98

View Document

03/12/983 December 1998 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

02/12/982 December 1998 CREDIT AGREEMENT 17/11/98

View Document

02/12/982 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/981 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/9811 September 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

09/04/989 April 1998 S252 DISP LAYING ACC 20/03/98

View Document

09/04/989 April 1998 S366A DISP HOLDING AGM 20/03/98

View Document

09/04/989 April 1998 S386 DISP APP AUDS 20/03/98

View Document

20/03/9820 March 1998 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information