IMJACK SECURE COMMUNICATIONS LIMITED

Company Documents

DateDescription
30/10/1330 October 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/07/1330 July 2013 REPORT OF FINAL MEETING OF CREDITORS

View Document

30/07/1330 July 2013 INSOLVENCY:FINAL PROGRESS REPORT

View Document

22/08/1222 August 2012 INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 07/06/2012

View Document

14/08/1214 August 2012 INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 07/06/2012

View Document

05/12/115 December 2011 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT:LIQ. CASE NO.1

View Document

16/08/1116 August 2011 REGISTERED OFFICE CHANGED ON 16/08/2011 FROM 57 CARDIGAN LANE LEEDS WEST YORKSHIRE LS4 2LE

View Document

12/08/1112 August 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY):LIQ. CASE NO.2:IP NO.OR000014,00008681

View Document

09/08/119 August 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/05/2011:LIQ. CASE NO.1

View Document

23/06/1123 June 2011 ORDER OF COURT TO WIND UP:LIQ. CASE NO.2:IP NO.OR000014

View Document

12/11/1012 November 2010 APPOINTMENT TERMINATED, SECRETARY DAVID LYNDE

View Document

12/11/1012 November 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID LYNDE

View Document

28/06/1028 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

21/06/1021 June 2010 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00008681

View Document

08/06/108 June 2010 DIRECTOR APPOINTED MR JEFFREY CLIVE MORRIS

View Document

19/05/1019 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD ADDIS

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR LEONARD SANDERSON

View Document

07/06/097 June 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/06/095 June 2009 COMPANY NAME CHANGED AMTEUS SECURE COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 05/06/09; RESOLUTION PASSED ON 05/06/09

View Document

22/05/0922 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 DIRECTOR RESIGNED MICHAEL ABRAHAMS

View Document

04/04/094 April 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

27/01/0927 January 2009 DIRECTOR APPOINTED MR RICHARD JAMES ADDIS

View Document

26/01/0926 January 2009 DIRECTOR APPOINTED MR LEONARD MILTON SANDERSON

View Document

26/01/0926 January 2009 DIRECTOR RESIGNED JEFFREY MORRIS

View Document

12/05/0812 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 SECRETARY RESIGNED CHRISTOPHER WILLIAMSON

View Document

29/04/0829 April 2008 DIRECTOR RESIGNED CHRISTOPHER HOLT

View Document

28/04/0828 April 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

14/12/0714 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/11/0721 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0729 October 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 NEW SECRETARY APPOINTED

View Document

24/05/0724 May 2007 DIRECTOR RESIGNED

View Document

24/05/0724 May 2007 SECRETARY RESIGNED

View Document

03/05/073 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/073 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

09/12/059 December 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/11/0514 November 2005 COMPANY NAME CHANGED AMTEUS LIMITED CERTIFICATE ISSUED ON 14/11/05; RESOLUTION PASSED ON 10/11/05

View Document

11/11/0511 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/11/0511 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/10/0514 October 2005

View Document

14/10/0514 October 2005

View Document

26/09/0526 September 2005 NEW DIRECTOR APPOINTED

View Document

30/08/0530 August 2005 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/09/05

View Document

15/07/0515 July 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

10/05/0510 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 COMPANY NAME CHANGED JEFTEL LIMITED CERTIFICATE ISSUED ON 23/02/05; RESOLUTION PASSED ON 16/02/05

View Document

18/10/0418 October 2004 NC INC ALREADY ADJUSTED 12/10/04

View Document

18/10/0418 October 2004 � NC 1000/5000000 12/1

View Document

28/09/0428 September 2004 REGISTERED OFFICE CHANGED ON 28/09/04 FROM: 10 SWEET STREET, HOLBECK LEEDS WEST YORKSHIRE LS11 9DB

View Document

21/05/0421 May 2004

View Document

21/05/0421 May 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 COMPANY NAME CHANGED HAKAY LIMITED CERTIFICATE ISSUED ON 28/04/04

View Document

21/11/0321 November 2003 COMPANY NAME CHANGED HAK SOLUTIONS LIMITED CERTIFICATE ISSUED ON 21/11/03; RESOLUTION PASSED ON 23/04/04 ; RESOLUTION PASSED ON 19/11/03

View Document

12/05/0312 May 2003 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