IMPACT PROJECTS LIMITED

Company Documents

DateDescription
10/10/1310 October 2013 REGISTERED OFFICE CHANGED ON 10/10/2013 FROM
2 SPRINGBROOK
ASTON CLINTON
HP22 5FP
UNITED KINGDOM

View Document

08/10/138 October 2013 SPECIAL RESOLUTION TO WIND UP

View Document

08/10/138 October 2013 DECLARATION OF SOLVENCY

View Document

08/10/138 October 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

14/07/1314 July 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

06/03/136 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

15/07/1215 July 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

24/02/1224 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/06/1119 June 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ROBERT BERRY / 02/11/2010

View Document

23/11/1023 November 2010 REGISTERED OFFICE CHANGED ON 23/11/2010 FROM HONEYSUCKLE LODGE, MENTMORE LEIGHTON BUZZARD BEDFORDSHIRE LU70QJ

View Document

11/07/1011 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CUBIOUS LIMITED / 16/06/2010

View Document

11/07/1011 July 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

29/08/0929 August 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

23/06/0823 June 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 REGISTERED OFFICE CHANGED ON 19/02/08 FROM: 30 UPPER HIGH STREET THAME OXFORDSHIRE OX9 3EZ

View Document

27/10/0727 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

15/07/0715 July 2007 DIRECTOR RESIGNED

View Document

09/07/079 July 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

17/08/0617 August 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

22/12/0522 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

01/07/051 July 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0429 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

10/09/0310 September 2003 NEW SECRETARY APPOINTED

View Document

01/07/031 July 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 SECRETARY RESIGNED

View Document

30/06/0330 June 2003 REGISTERED OFFICE CHANGED ON 30/06/03 FROM: STANDHILL COURT LITTLE HASELEY OXFORDSHIRE OX44 7LH

View Document

01/05/031 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

13/09/0213 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/024 July 2002 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 SECRETARY'S PARTICULARS CHANGED

View Document

15/10/0115 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

15/10/0115 October 2001 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

22/10/9922 October 1999 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 COMPANY NAME CHANGED ORCHARDMILL LIMITED CERTIFICATE ISSUED ON 22/09/99

View Document

03/08/993 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/993 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/993 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/995 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

03/11/983 November 1998 RETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS

View Document

22/06/9822 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9810 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

10/11/9710 November 1997 RETURN MADE UP TO 20/10/97; FULL LIST OF MEMBERS

View Document

20/08/9720 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/9712 June 1997 DIRECTOR RESIGNED

View Document

27/05/9727 May 1997 NEW SECRETARY APPOINTED

View Document

27/05/9727 May 1997 SECRETARY RESIGNED

View Document

13/05/9713 May 1997 RETURN MADE UP TO 20/10/96; FULL LIST OF MEMBERS

View Document

17/02/9717 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

16/09/9616 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9616 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/9615 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

28/02/9628 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/952 November 1995 RETURN MADE UP TO 20/10/95; FULL LIST OF MEMBERS

View Document

22/03/9522 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

08/03/958 March 1995 RETURN MADE UP TO 20/10/94; FULL LIST OF MEMBERS

View Document

19/01/9519 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/08/941 August 1994 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

12/07/9412 July 1994 COMPANY NAME CHANGED GDG MANAGEMENT LIMITED CERTIFICATE ISSUED ON 13/07/94

View Document

29/10/9329 October 1993 RETURN MADE UP TO 20/10/93; FULL LIST OF MEMBERS

View Document

03/10/933 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

07/04/937 April 1993 DIVISION OF SHARES 23/03/93

View Document

19/03/9319 March 1993 REGISTERED OFFICE CHANGED ON 19/03/93 FROM: TAYLOR HOUSE 62-64 BROMHAM ROAD BEDFORD MK 40 2QG

View Document

14/12/9214 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/924 November 1992 RETURN MADE UP TO 20/10/92; NO CHANGE OF MEMBERS

View Document

21/07/9221 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

05/11/915 November 1991 RETURN MADE UP TO 20/10/91; FULL LIST OF MEMBERS

View Document

11/07/9111 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

29/05/9129 May 1991 ALTER MEM AND ARTS 07/05/91

View Document

29/05/9129 May 1991 � NC 1000/1000000 07/05/91

View Document

24/05/9124 May 1991 COMPANY NAME CHANGED ARLATRON LIMITED CERTIFICATE ISSUED ON 28/05/91

View Document

10/05/9110 May 1991 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

10/05/9110 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

20/03/9120 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

29/01/9129 January 1991 NEW DIRECTOR APPOINTED

View Document

02/11/902 November 1990 REGISTERED OFFICE CHANGED ON 02/11/90 FROM: 41/43 MILL STREET BEDFORD MK40 3EU

View Document

18/10/9018 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/9017 May 1990 RETURN MADE UP TO 20/10/89; FULL LIST OF MEMBERS

View Document

21/03/8921 March 1989 RETURN MADE UP TO 20/10/88; FULL LIST OF MEMBERS

View Document

21/03/8921 March 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

23/11/8723 November 1987 RETURN MADE UP TO 20/10/87; FULL LIST OF MEMBERS

View Document

23/11/8723 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

09/01/869 January 1986 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