IMPERIUM CONTRACTS LIMITED

Company Documents

DateDescription
12/12/2412 December 2024 Final Gazette dissolved following liquidation

View Document

12/12/2412 December 2024 Final Gazette dissolved following liquidation

View Document

13/04/2413 April 2024 Administrator's progress report

View Document

14/10/2314 October 2023 Administrator's progress report

View Document

10/08/2310 August 2023 Notice of appointment of a replacement or additional administrator

View Document

10/08/2310 August 2023 Notice of order removing administrator from office

View Document

02/08/232 August 2023 Notice of appointment of a replacement or additional administrator

View Document

01/05/231 May 2023 Administrator's progress report

View Document

13/10/2213 October 2022 Administrator's progress report

View Document

10/10/2210 October 2022 Notice of extension of period of Administration

View Document

07/04/227 April 2022 Administrator's progress report

View Document

13/10/2113 October 2021 Administrator's progress report

View Document

07/08/217 August 2021 Notice of extension of period of Administration

View Document

25/03/2025 March 2020 DISS40 (DISS40(SOAD))

View Document

24/03/2024 March 2020 FIRST GAZETTE

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

20/03/1920 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/12/1810 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071147330002

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/11/1716 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

22/03/1722 March 2017 DISS40 (DISS40(SOAD))

View Document

21/03/1721 March 2017 FIRST GAZETTE

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/12/1613 December 2016 DISS40 (DISS40(SOAD))

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

24/02/1624 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/01/157 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/11/1412 November 2014 REGISTERED OFFICE CHANGED ON 12/11/2014 FROM C/O INTOUCH ACCOUNTING BRISTOL AND WEST HOUSE POST OFFICE ROAD BOURNEMOUTH BH1 1BL

View Document

12/11/1412 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY RONALD SHEAN / 01/11/2014

View Document

08/10/148 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071147330001

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/01/1425 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/01/1318 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY RONALD SHEAN / 18/01/2013

View Document

18/01/1318 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

18/01/1318 January 2013 REGISTERED OFFICE CHANGED ON 18/01/2013 FROM ENDEAVOUR HOUSE 78 STAFFORD ROAD WALLINGTON SURREY SM6 9AY

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, DIRECTOR FRANCIS SACHS

View Document

24/09/1224 September 2012 DIRECTOR APPOINTED JEFFREY RONALD SHEAN

View Document

11/01/1211 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

05/09/115 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

11/06/1111 June 2011 DISS40 (DISS40(SOAD))

View Document

08/06/118 June 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

08/06/118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS DAVID SACHS / 19/11/2010

View Document

24/05/1124 May 2011 REGISTERED OFFICE CHANGED ON 24/05/2011 FROM UNIT 3 60 YORK RD TUNBRIDGE WELLS TN1 1JY ENGLAND

View Document

24/05/1124 May 2011 FIRST GAZETTE

View Document

31/03/1131 March 2011 COMPANY NAME CHANGED JVM CONTRACT SERVICES LIMITED CERTIFICATE ISSUED ON 31/03/11

View Document

22/03/1122 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/10/105 October 2010 COMPANY NAME CHANGED NUSPEC LIMITED CERTIFICATE ISSUED ON 05/10/10

View Document

14/09/1014 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/03/106 March 2010 COMPANY NAME CHANGED MAY DIECASTING LTD CERTIFICATE ISSUED ON 06/03/10

View Document

06/03/106 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/12/0931 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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