IMCIS LIMITED

Company Documents

DateDescription
21/10/1421 October 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/10/149 October 2014 APPLICATION FOR STRIKING-OFF

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/01/1415 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/01/1325 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/02/121 February 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

29/09/1129 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

17/02/1117 February 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

17/02/1117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY EDWARD BLOMFIELD / 20/01/2011

View Document

17/02/1117 February 2011 SECRETARY'S CHANGE OF PARTICULARS / JAYNE ANNABELLE BLOMFIELD / 20/01/2011

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/01/1021 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY EDWARD BLOMFIELD / 01/01/2010

View Document

26/09/0926 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/02/095 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / GUY BLOMFIELD / 08/01/2008

View Document

05/02/095 February 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 REGISTERED OFFICE CHANGED ON 27/11/2008 FROM 86 SOUTHCOAST ROAD PEACEHAVEN EAST SUSSEX BN10 8SL

View Document

30/10/0830 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

10/01/0810 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

10/01/0810 January 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/08/0621 August 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/10/054 October 2005 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

21/02/0521 February 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 NEW SECRETARY APPOINTED

View Document

08/01/048 January 2004 SECRETARY RESIGNED

View Document

08/01/048 January 2004 DIRECTOR RESIGNED

View Document

06/01/046 January 2004 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