IMES CONSULTING LIMITED

Company Documents

DateDescription
27/12/1727 December 2017 APPLICATION FOR STRIKING-OFF

View Document

14/11/1714 November 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARDS

View Document

14/11/1714 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

28/09/1728 September 2017 REGISTERED OFFICE CHANGED ON 28/09/2017 FROM
HURST HOUSE, 157-169 WALTON ROAD
EAST MOLESEY
SURREY
KT8 0DX

View Document

28/09/1728 September 2017 REGISTERED OFFICE CHANGED ON 28/09/2017 FROM
APARTMENT 56 MERCURY BUILDING 15 AYTOUN STREET
MANCHESTER
M1 3BL
UNITED KINGDOM

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

28/09/1728 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENDAN NOLAN

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/05/179 May 2017 DISS40 (DISS40(SOAD))

View Document

21/03/1721 March 2017 FIRST GAZETTE

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

06/04/166 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/01/1618 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/06/159 June 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

31/12/1431 December 2014 Annual return made up to 31 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

06/04/146 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/04/146 April 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

06/04/146 April 2014 APPOINTMENT TERMINATED, DIRECTOR DENIS O'BRIEN

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

08/01/138 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

13/08/1213 August 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

15/01/1215 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/01/1211 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/01/1110 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

12/12/1012 December 2010 SECRETARY APPOINTED MR BRENDAN PATRICK NOLAN

View Document

12/12/1012 December 2010 APPOINTMENT TERMINATED, SECRETARY THORSTEN HARTMANN

View Document

12/12/1012 December 2010 APPOINTMENT TERMINATED, DIRECTOR THORSTEN HARTMANN

View Document

12/12/1012 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN PATRICK NOLAN / 06/10/2010

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/03/105 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN EDWARDS / 01/01/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / THORSTEN OLIVER HARTMANN / 01/01/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN PATRICK NOLAN / 01/01/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENIS KIERAN O'BRIEN / 01/01/2010

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

16/01/0916 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

10/01/0810 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 AUDITOR'S RESIGNATION

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

03/02/063 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0617 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0514 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

08/02/058 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 08/02/05;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/01/0531 January 2005 NEW DIRECTOR APPOINTED

View Document

29/12/0429 December 2004 DIRECTOR RESIGNED

View Document

26/07/0426 July 2004 SECRETARY RESIGNED

View Document

07/07/047 July 2004 NEW SECRETARY APPOINTED

View Document

09/02/049 February 2004 NEW DIRECTOR APPOINTED

View Document

16/01/0416 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

13/01/0313 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

22/02/0222 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

11/01/0211 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 COMPANY NAME CHANGED INTERNATIONAL MARKETING & ECONOM IC SERVICES (UNITED KINGDOM) LIM ITED CERTIFICATE ISSUED ON 22/08/01

View Document

17/01/0117 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0029 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/009 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

04/08/004 August 2000 NEW DIRECTOR APPOINTED

View Document

31/07/0031 July 2000 DIRECTOR RESIGNED

View Document

19/01/0019 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

15/10/9915 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

15/01/9915 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

19/10/9819 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

05/03/985 March 1998 DIRECTOR RESIGNED

View Document

21/01/9821 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

12/01/9812 January 1998 REGISTERED OFFICE CHANGED ON 12/01/98 FROM: 21 HOLBORN VIADUCT LONDON EC1A 2DY

View Document

23/12/9723 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

21/10/9721 October 1997 SECRETARY RESIGNED

View Document

21/10/9721 October 1997 NEW SECRETARY APPOINTED

View Document

19/09/9719 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9723 May 1997 NEW SECRETARY APPOINTED

View Document

23/05/9723 May 1997 SECRETARY RESIGNED

View Document

14/04/9714 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

21/01/9721 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9721 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

21/06/9621 June 1996 NEW DIRECTOR APPOINTED

View Document

26/04/9626 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

05/01/965 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/965 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

07/02/957 February 1995 AUDITOR'S RESIGNATION

View Document

31/01/9531 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

10/01/9510 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

26/04/9426 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

14/01/9414 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

29/03/9329 March 1993 S386 DISP APP AUDS 24/03/93

View Document

10/03/9310 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

12/02/9312 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

28/01/9328 January 1993 DIRECTOR RESIGNED

View Document

18/05/9218 May 1992 NEW DIRECTOR APPOINTED

View Document

30/04/9230 April 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

26/03/9226 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

08/05/918 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

07/02/917 February 1991 RETURN MADE UP TO 31/12/90; CHANGE OF MEMBERS

View Document

17/09/9017 September 1990 DIRECTOR RESIGNED

View Document

05/06/905 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

05/04/905 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

26/01/8926 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

06/12/886 December 1988 REGISTERED OFFICE CHANGED ON 06/12/88 FROM: G OFFICE CHANGED 06/12/88 20-21 PRINCES STREET HANOVER SQUARE LONDON W1R 7RG

View Document

06/12/886 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

06/12/886 December 1988 ADOPT MEM AND ARTS 241188

View Document

06/12/886 December 1988 AUDITOR'S RESIGNATION

View Document

06/12/886 December 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/12/886 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/01/8822 January 1988 RETURN MADE UP TO 28/12/87; FULL LIST OF MEMBERS

View Document

17/12/8717 December 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

25/11/8725 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

20/11/8620 November 1986 RETURN MADE UP TO 12/11/86; FULL LIST OF MEMBERS

View Document

14/10/8614 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

01/04/831 April 1983 ANNUAL ACCOUNTS MADE UP DATE 30/06/82

View Document

31/03/8331 March 1983 ANNUAL ACCOUNTS MADE UP DATE 30/06/80

View Document

02/06/802 June 1980 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/06/80

View Document

02/03/722 March 1972 CERTIFICATE OF INCORPORATION

View Document


More Company Information
Recently Viewed
  • NEW MACHINES 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