IMMEDIATE MANAGEMENT SOLUTIONS LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
01/10/131 October 2013 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
18/06/1318 June 2013 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
07/06/137 June 2013 | APPLICATION FOR STRIKING-OFF |
04/01/134 January 2013 | Annual return made up to 20 December 2012 with full list of shareholders |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/12/1120 December 2011 | Annual return made up to 20 December 2011 with full list of shareholders |
28/12/1028 December 2010 | Annual return made up to 20 December 2010 with full list of shareholders |
11/05/1011 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/01/1015 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
06/01/106 January 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
06/01/106 January 2010 | Annual return made up to 20 December 2009 with full list of shareholders |
05/01/105 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER GEOFFREY LAMOND / 01/01/2010 |
05/01/105 January 2010 | SAIL ADDRESS CREATED |
26/01/0926 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
31/12/0831 December 2008 | RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS |
24/01/0824 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
03/01/083 January 2008 | RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS |
11/06/0711 June 2007 | NEW SECRETARY APPOINTED |
11/06/0711 June 2007 | SECRETARY RESIGNED |
02/01/072 January 2007 | RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS |
28/09/0628 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
04/01/064 January 2006 | LOCATION OF REGISTER OF MEMBERS |
04/01/064 January 2006 | RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS |
04/01/064 January 2006 | LOCATION OF DEBENTURE REGISTER |
04/01/064 January 2006 | REGISTERED OFFICE CHANGED ON 04/01/06 FROM: JUNE COTTAGE, CHURCH ROAD CHELSFIELD VILLAGE KENT BR6 7RE |
03/01/063 January 2006 | REGISTERED OFFICE CHANGED ON 03/01/06 FROM: 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY |
13/09/0513 September 2005 | NEW SECRETARY APPOINTED |
12/09/0512 September 2005 | SECRETARY RESIGNED |
08/08/058 August 2005 | DIRECTOR'S PARTICULARS CHANGED |
27/05/0527 May 2005 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06 |
17/02/0517 February 2005 | SECRETARY RESIGNED |
28/01/0528 January 2005 | NEW SECRETARY APPOINTED |
20/12/0420 December 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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