IMPACT MARCOM ELEARNING LTD

Company Documents

DateDescription
15/10/1315 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/10/134 October 2013 APPLICATION FOR STRIKING-OFF

View Document

27/09/1327 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

16/08/1316 August 2013 REDUCE ISSUED CAPITAL 09/08/2013

View Document

16/08/1316 August 2013 SOLVENCY STATEMENT DATED 09/08/13

View Document

16/08/1316 August 2013 STATEMENT BY DIRECTORS

View Document

16/08/1316 August 2013 16/08/13 STATEMENT OF CAPITAL GBP 1

View Document

11/07/1311 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/12/12

View Document

14/01/1314 January 2013 AUDITOR'S RESIGNATION

View Document

02/01/132 January 2013 AUDITOR'S RESIGNATION

View Document

14/12/1214 December 2012 SECRETARY APPOINTED SIMON NEIL PORTER

View Document

11/12/1211 December 2012 DIRECTOR APPOINTED EDWARD CHARLES PEREGRINE PHELPS COOK

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, SECRETARY CHARLES STEWARD

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLES STEWARD

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED AZAM

View Document

11/12/1211 December 2012 DIRECTOR APPOINTED MR SIMON NEIL PORTER

View Document

11/12/1211 December 2012 PREVSHO FROM 31/12/2012 TO 03/12/2012

View Document

28/09/1228 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DAVID STEWARD / 01/01/2012

View Document

28/09/1228 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

26/03/1226 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

30/09/1130 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

05/04/115 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED MR MOHAMMED AZAM

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, DIRECTOR JULIAN PHILLIPS

View Document

29/09/1029 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

22/03/1022 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

17/09/0917 September 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document

16/09/0916 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN PHILLIPS / 16/09/2009

View Document

18/03/0918 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

22/10/0822 October 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 APPOINTMENT TERMINATED DIRECTOR ALEC TITLER

View Document

17/03/0817 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

18/09/0718 September 2007 RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

24/05/0724 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/05/079 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/04/0724 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

06/09/066 September 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 COMPANY NAME CHANGED
IMPACT LEARNING SOLUTIONS LTD
CERTIFICATE ISSUED ON 30/08/05

View Document

10/05/0510 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/12/043 December 2004 NEW DIRECTOR APPOINTED

View Document

02/12/042 December 2004 DIRECTOR RESIGNED

View Document

02/12/042 December 2004 NEW DIRECTOR APPOINTED

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/09/0414 September 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

24/06/0424 June 2004 391 AUDREMOVAL 09-06-04 14/06/04

View Document

06/02/046 February 2004 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/10/0328 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/036 October 2003 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 DIRECTOR RESIGNED

View Document

12/09/0312 September 2003 NEW DIRECTOR APPOINTED

View Document

28/10/0228 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/10/027 October 2002 RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 DIRECTOR RESIGNED

View Document

28/05/0228 May 2002 REGISTERED OFFICE CHANGED ON 28/05/02 FROM:
MARCOM HOUSE
1 HEATHLANDS
HEATH GARDENS
TWICKENHAM TW1 4BP

View Document

28/12/0128 December 2001 COMPANY NAME CHANGED
MULTIMEDIA TRAINING LIMITED
CERTIFICATE ISSUED ON 28/12/01

View Document

16/11/0116 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/09/0120 September 2001 RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS

View Document

13/04/0113 April 2001 DIRECTOR RESIGNED

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/09/007 September 2000 RETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 SECRETARY'S PARTICULARS CHANGED

View Document

20/10/9920 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/10/995 October 1999 RETURN MADE UP TO 05/09/99; NO CHANGE OF MEMBERS

View Document

25/09/9825 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/9815 September 1998 RETURN MADE UP TO 05/09/98; NO CHANGE OF MEMBERS

View Document

09/09/989 September 1998 SECRETARY RESIGNED

View Document

09/09/989 September 1998 NEW SECRETARY APPOINTED

View Document

26/08/9826 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/06/9818 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/05/9811 May 1998 NEW DIRECTOR APPOINTED

View Document

08/10/978 October 1997 RETURN MADE UP TO 05/09/97; FULL LIST OF MEMBERS

View Document

30/07/9730 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/09/9627 September 1996 RETURN MADE UP TO 05/09/96; FULL LIST OF MEMBERS

View Document

19/07/9619 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

26/10/9526 October 1995 RETURN MADE UP TO 05/09/95; FULL LIST OF MEMBERS

View Document

01/08/951 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

29/09/9429 September 1994

View Document

29/09/9429 September 1994 RETURN MADE UP TO 05/09/94; NO CHANGE OF MEMBERS

View Document

20/05/9420 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

21/01/9421 January 1994 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

19/10/9319 October 1993 RETURN MADE UP TO 05/09/93; FULL LIST OF MEMBERS

View Document

19/10/9319 October 1993

View Document

13/05/9313 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

13/10/9213 October 1992 RETURN MADE UP TO 05/09/92; NO CHANGE OF MEMBERS

View Document

13/10/9213 October 1992

View Document

15/06/9215 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

04/11/914 November 1991 REGISTERED OFFICE CHANGED ON 04/11/91 FROM:
16-26 BANNER STREET
LONDON
EC1Y 8QE

View Document

17/10/9117 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

17/10/9117 October 1991 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

26/09/9126 September 1991

View Document

26/09/9126 September 1991 RETURN MADE UP TO 05/09/91; FULL LIST OF MEMBERS

View Document

15/07/9115 July 1991 DIRECTOR RESIGNED

View Document

11/01/9111 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/9023 August 1990 REGISTERED OFFICE CHANGED ON 23/08/90 FROM:
110 WHITCHURCH ROAD
CARDIFF
CF4 3LY

View Document

23/08/9023 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/08/9023 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/08/9017 August 1990 COMPANY NAME CHANGED
MULTI-MEDIA TRAINING LIMITED
CERTIFICATE ISSUED ON 17/08/90

View Document

09/07/909 July 1990 COMPANY NAME CHANGED
MULTI MEDIA TRAINING & PRESENTAT
IONS LIMITED
CERTIFICATE ISSUED ON 10/07/90

View Document

05/07/905 July 1990 NEW DIRECTOR APPOINTED

View Document

01/04/901 April 1990 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