IMPERIAL SCAFFOLD ACCESS LIMITED

Company Documents

DateDescription
13/07/1013 July 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/04/106 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAKEPARK NOMINEES LTD / 06/04/2010

View Document

06/04/106 April 2010 SECRETARY APPOINTED MR DAVID MUNN

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES MUNN / 06/04/2010

View Document

06/04/106 April 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/03/1016 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

16/03/1016 March 2010 APPLICATION FOR STRIKING-OFF

View Document

01/03/101 March 2010 REGISTERED OFFICE CHANGED ON 01/03/2010 FROM 1-3 MANOR ROAD CHATHAM KENT ME4 6AE

View Document

01/06/091 June 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 SECRETARY APPOINTED LAKEPARK NOMINEES LTD

View Document

01/06/091 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

01/06/091 June 2009 APPOINTMENT TERMINATED SECRETARY STEPHEN PENNINGTON

View Document

01/06/091 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MUNN / 23/03/2008

View Document

18/06/0818 June 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN PENNINGTON / 21/03/2008

View Document

18/06/0818 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

13/09/0713 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

21/08/0721 August 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

25/05/0625 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

17/05/0617 May 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

08/05/048 May 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

12/07/0312 July 2003 NEW SECRETARY APPOINTED

View Document

12/07/0312 July 2003 SECRETARY RESIGNED

View Document

11/04/0311 April 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

23/04/0223 April 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/07/02

View Document

09/04/019 April 2001 NEW DIRECTOR APPOINTED

View Document

09/04/019 April 2001 REGISTERED OFFICE CHANGED ON 09/04/01 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

09/04/019 April 2001 NEW SECRETARY APPOINTED

View Document

09/04/019 April 2001 DIRECTOR RESIGNED

View Document

09/04/019 April 2001 SECRETARY RESIGNED

View Document

22/03/0122 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/03/0122 March 2001 Incorporation

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