IMP LIMITED

Company Documents

DateDescription
26/07/1126 July 2011 STRUCK OFF AND DISSOLVED

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

06/07/106 July 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

06/07/106 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

06/07/106 July 2010 SAIL ADDRESS CREATED

View Document

03/02/103 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

07/07/097 July 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 DIRECTOR RESIGNED JONATHAN DICKSON

View Document

09/09/089 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

27/05/0827 May 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/06/078 June 2007 RETURN MADE UP TO 24/05/07; NO CHANGE OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 NEW DIRECTOR APPOINTED

View Document

10/07/0510 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/07/0510 July 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/07/033 July 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

25/04/0325 April 2003 � NC 100/500100 25/03/03

View Document

25/04/0325 April 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/04/0325 April 2003 ALLOTT 50000 SHARES 25/03/03

View Document

25/04/0325 April 2003 NC INC ALREADY ADJUSTED 25/03/03

View Document

03/04/033 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/08/022 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

03/07/023 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/027 June 2002 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02

View Document

31/05/0231 May 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0111 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

07/07/007 July 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 COMPANY NAME CHANGED MARONBOND LIMITED CERTIFICATE ISSUED ON 22/03/00; RESOLUTION PASSED ON 13/03/00

View Document

13/03/0013 March 2000 REGISTERED OFFICE CHANGED ON 13/03/00 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

13/03/0013 March 2000 SECRETARY RESIGNED

View Document

13/03/0013 March 2000 NEW SECRETARY APPOINTED

View Document

13/03/0013 March 2000 DIRECTOR RESIGNED

View Document

13/03/0013 March 2000 NEW DIRECTOR APPOINTED

View Document

07/06/997 June 1999 Incorporation

View Document

07/06/997 June 1999 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