IMPERIOUS LIMITED

Company Documents

DateDescription
12/10/1012 October 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/06/1029 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/06/1021 June 2010 APPLICATION FOR STRIKING-OFF

View Document

20/05/1020 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

18/01/1018 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/01/1018 January 2010 COMPANY NAME CHANGED MARVEL INTERIORS LIMITED CERTIFICATE ISSUED ON 18/01/10

View Document

10/09/0910 September 2009 REGISTERED OFFICE CHANGED ON 10/09/2009 FROM 32 MOUNT PLEASANT COCKFOSTERS BARNET HERTFORDSHIRE EN4 9HH

View Document

10/09/0910 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / MURAT QUINN / 10/09/2009

View Document

10/09/0910 September 2009 ANNUAL RETURN MADE UP TO 28/07/09

View Document

16/07/0916 July 2009 ANNUAL RETURN MADE UP TO 28/07/08

View Document

15/06/0915 June 2009 ANNUAL RETURN MADE UP TO 28/07/07

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED SECRETARY CEMALIYE KARAGOZLU

View Document

09/06/099 June 2009 DISS40 (DISS40(SOAD))

View Document

09/06/099 June 2009 DISS40 (DISS40(SOAD))

View Document

07/06/097 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

07/06/097 June 2009 REGISTERED OFFICE CHANGED ON 07/06/2009 FROM 295 WHITECHAPEL ROAD LONDON E1 1BY

View Document

07/06/097 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

02/06/092 June 2009 COMPANY NAME CHANGED PHOENIX TRUST LIMITED CERTIFICATE ISSUED ON 06/06/09

View Document

07/04/097 April 2009 FIRST GAZETTE

View Document

31/07/0731 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/07/06

View Document

20/02/0720 February 2007 ANNUAL RETURN MADE UP TO 28/07/06

View Document

13/02/0713 February 2007 SECRETARY RESIGNED

View Document

16/01/0716 January 2007 FIRST GAZETTE

View Document

31/10/0631 October 2006 NEW SECRETARY APPOINTED

View Document

23/01/0623 January 2006 SECRETARY RESIGNED

View Document

23/01/0623 January 2006 NEW SECRETARY APPOINTED

View Document

20/01/0620 January 2006 SECRETARY RESIGNED

View Document

20/01/0620 January 2006 NEW SECRETARY APPOINTED

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

28/07/0528 July 2005 Incorporation

View Document

28/07/0528 July 2005 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