IMC BRANDMARK LIMITED

Company Documents

DateDescription
30/03/1130 March 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

11/01/1111 January 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/12/1014 December 2010 APPLICATION FOR STRIKING-OFF

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/10/0913 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

13/10/0913 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

13/10/0913 October 2009 SAIL ADDRESS CREATED

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANE STOREY / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER BROOKES STOREY / 12/10/2009

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/12/084 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN STOREY / 04/12/2008

View Document

04/12/084 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JANE STOREY / 04/12/2008

View Document

04/12/084 December 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/081 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/10/0716 October 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0617 November 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/10/0527 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

13/11/0113 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

04/10/014 October 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

09/12/999 December 1999 RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 REGISTERED OFFICE CHANGED ON 30/11/99 FROM: G OFFICE CHANGED 30/11/99 3 MINSHULL STREET KNUTSFORD CHESHIRE WA16 6HG

View Document

16/08/9916 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

26/10/9826 October 1998 RETURN MADE UP TO 02/10/98; NO CHANGE OF MEMBERS

View Document

03/08/983 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

28/01/9828 January 1998 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/03/98

View Document

15/10/9715 October 1997 RETURN MADE UP TO 02/10/97; FULL LIST OF MEMBERS

View Document

17/03/9717 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/01/9730 January 1997 COMPANY NAME CHANGED GRAPHICWAVE LIMITED CERTIFICATE ISSUED ON 31/01/97

View Document

31/10/9631 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/10/9631 October 1996 REGISTERED OFFICE CHANGED ON 31/10/96 FROM: G OFFICE CHANGED 31/10/96 THE BRITANIA SUITE INTERNATIONAL HOUSE 82/86 MANCHESTER M3 2ER

View Document

31/10/9631 October 1996 DIRECTOR RESIGNED

View Document

31/10/9631 October 1996 SECRETARY RESIGNED

View Document

02/10/962 October 1996 Incorporation

View Document

02/10/962 October 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information