IMD SERVICES LTD

Company Documents

DateDescription
29/05/2529 May 2025 Appointment of a voluntary liquidator

View Document

29/05/2529 May 2025 Statement of affairs

View Document

21/05/2521 May 2025 Registered office address changed from 521 Rochfords Gardens Slough Berkshire SL2 5XG England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2025-05-21

View Document

21/05/2521 May 2025 Resolutions

View Document

19/02/2519 February 2025 Compulsory strike-off action has been suspended

View Document

19/02/2519 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

07/06/247 June 2024 Notification of Florea Stoica as a person with significant control on 2024-06-07

View Document

07/06/247 June 2024 Change of details for Mr Ionel Florin Stoica as a person with significant control on 2024-06-07

View Document

18/04/2418 April 2024 Total exemption full accounts made up to 2023-11-30

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-24 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

10/05/2310 May 2023 Total exemption full accounts made up to 2022-11-30

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-24 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-24 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

05/08/215 August 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

10/06/2010 June 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

21/06/1921 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IONEL FLORIN STOICA / 19/06/2019

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 351 ROCHFORDS GARDENS LANGLEY SLOUGH BERKSHIRE SL2 5XE ENGLAND

View Document

19/06/1919 June 2019 PSC'S CHANGE OF PARTICULARS / MR IONEL FLORIN STOICA / 19/06/2019

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES

View Document

20/07/1820 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES

View Document

25/11/1625 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • TOM LEAPER LTD


  • 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