IMPACT LEARNING SOLUTIONS LIMITED

Company Documents

DateDescription
17/07/1217 July 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/07/2012:LIQ. CASE NO.1

View Document

15/07/1115 July 2011 REGISTERED OFFICE CHANGED ON 15/07/2011 FROM TOVEY COTTAGE THREE ASHES HEREFORDSHIRE HR2 8LS

View Document

15/07/1115 July 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

11/07/1111 July 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008202

View Document

11/07/1111 July 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

21/06/1121 June 2011 FIRST GAZETTE

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

26/04/1026 April 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRUDY SEFTON / 01/10/2009

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PHILIP SEFTON / 01/10/2009

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 SECRETARY APPOINTED MRS TRUDY SEFTON

View Document

29/07/0829 July 2008 APPOINTMENT TERMINATED SECRETARY JACOBYS DE GROOT

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

15/08/0715 August 2007 COMPANY NAME CHANGED TRUDY DE GROOT LIMITED CERTIFICATE ISSUED ON 15/08/07

View Document

10/03/0710 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

31/05/0631 May 2006 NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 DIRECTOR RESIGNED

View Document

29/09/0529 September 2005 REGISTERED OFFICE CHANGED ON 29/09/05 FROM: G OFFICE CHANGED 29/09/05 YEW TREE CHANTRY FROME SOMERSET BA11 3LJ

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

09/03/059 March 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

06/05/046 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/046 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0430 March 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 REGISTERED OFFICE CHANGED ON 25/10/03 FROM: G OFFICE CHANGED 25/10/03 36 BRUTON STREET LONDON W1X 7DD

View Document

14/08/0314 August 2003 ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/01/04

View Document

31/07/0331 July 2003 NEW DIRECTOR APPOINTED

View Document

14/03/0314 March 2003 DIRECTOR RESIGNED

View Document

14/03/0314 March 2003 SECRETARY RESIGNED

View Document

14/03/0314 March 2003 NEW DIRECTOR APPOINTED

View Document

14/03/0314 March 2003 NEW SECRETARY APPOINTED

View Document

20/02/0320 February 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
Recently Viewed
  • FERTECON LIMITED


  • 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