IMISON CONTRACTS LIMITED

Company Documents

DateDescription
21/06/1921 June 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

28/05/1928 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/05/1915 May 2019 APPLICATION FOR STRIKING-OFF

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES

View Document

14/06/1814 June 2018 REGISTERED OFFICE CHANGED ON 14/06/2018 FROM LARKSLEVE COTTAGE BEENHAM READING RG7 5NN

View Document

28/01/1828 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

27/10/1727 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

09/10/179 October 2017 PREVEXT FROM 31/01/2017 TO 31/07/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

12/09/1612 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

08/02/168 February 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

07/02/157 February 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

24/11/1424 November 2014 REGISTERED OFFICE CHANGED ON 24/11/2014 FROM 30 HOLLOW LANE SHINFIELD READING BERKSHIRE RG2 9BT

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC EUGENE SALAZAR / 01/06/2013

View Document

07/01/147 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

09/11/139 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

10/02/1310 February 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

22/01/1222 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

09/10/119 October 2011 DIRECTOR APPOINTED MRS JACQUELINE ANNE SALAZAR

View Document

30/01/1130 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

21/10/1021 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

28/06/1028 June 2010 REGISTERED OFFICE CHANGED ON 28/06/2010 FROM ROOKERY VIEW TOWNSEND URCHFONT DEVIZES WILTSHIRE SN10 4RX

View Document

31/01/1031 January 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

01/11/091 November 2009 APPOINTMENT TERMINATED, SECRETARY JACQUELINE SALAZAR

View Document

25/10/0925 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

16/10/0916 October 2009 APPOINTMENT TERMINATED, SECRETARY MARC SALAZAR

View Document

16/10/0916 October 2009 DIRECTOR APPOINTED MR MARC EUGENE SALAZAR

View Document

16/10/0916 October 2009 SECRETARY APPOINTED MRS JACQUELINE ANNE SALAZAR

View Document

16/10/0916 October 2009 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE SALAZAR

View Document

03/02/093 February 2009 SECRETARY'S CHANGE OF PARTICULARS / MARC SALAZAR / 01/06/2008

View Document

03/02/093 February 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

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

View Document

30/03/0730 March 2007 REGISTERED OFFICE CHANGED ON 30/03/07 FROM: CEDAR VIEW, HIGH STREET URCHFONT DEVIZES SN10 4QN

View Document

11/01/0711 January 2007 REGISTERED OFFICE CHANGED ON 11/01/07 FROM: 72 NEW BOND STREET MAYFAIR LONDON W1S 1RR

View Document

11/01/0711 January 2007 DIRECTOR RESIGNED

View Document

11/01/0711 January 2007 NEW SECRETARY APPOINTED

View Document

11/01/0711 January 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 SECRETARY RESIGNED

View Document

08/01/078 January 2007 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