IMPETUS BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
22/07/0922 July 2009 REGISTERED OFFICE CHANGED ON 22/07/2009 FROM
29 D'ARBLAY STREET
LONDON
W1F 8EP

View Document

22/07/0922 July 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

28/01/0928 January 2009 ORDER OF COURT TO WIND UP

View Document

21/10/0821 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RADFORD / 15/10/2008

View Document

10/10/0810 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RADFORD / 29/09/2008

View Document

01/10/081 October 2008 SECRETARY APPOINTED KEVIN MORGAN

View Document

01/10/081 October 2008 DIRECTOR APPOINTED DAVID JOHN RADFORD

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED DIRECTOR DONOVAN MASCALL

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED SECRETARY CPL AUDIT LIMITED

View Document

01/10/081 October 2008 REGISTERED OFFICE CHANGED ON 01/10/2008 FROM
BURBAGE HOUSE 44 MOUNTFIELD ROAD
EALING
LONDON
W5 2NQ

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

23/05/0823 May 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

14/06/0714 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0723 April 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

18/01/0718 January 2007 NEW DIRECTOR APPOINTED

View Document

03/08/063 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

20/07/0620 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0619 April 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 SECRETARY RESIGNED

View Document

18/04/0618 April 2006 NEW DIRECTOR APPOINTED

View Document

18/04/0618 April 2006 NEW SECRETARY APPOINTED

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

26/05/0526 May 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

20/01/0520 January 2005 REGISTERED OFFICE CHANGED ON 20/01/05 FROM:
359 SYDENHAM ROAD
SYDENHAM
LONDON SE26 5SL

View Document

28/06/0428 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0420 May 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

19/10/0319 October 2003 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/09/03

View Document

24/07/0324 July 2003 REGISTERED OFFICE CHANGED ON 24/07/03 FROM:
229 WHITTINGTON ROAD
LONDON
N22 8YW

View Document

19/06/0319 June 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 NEW SECRETARY APPOINTED

View Document

29/04/0229 April 2002 REGISTERED OFFICE CHANGED ON 29/04/02 FROM:
229 WHITTINGTON ROAD
LONDON
N22 4YW

View Document

29/04/0229 April 2002 NEW DIRECTOR APPOINTED

View Document

23/04/0223 April 2002 DIRECTOR RESIGNED

View Document

23/04/0223 April 2002 REGISTERED OFFICE CHANGED ON 23/04/02 FROM:
THE STUDIO
SAINT NICHOLAS CLOSE
ELSTREE
HERTFORDSHIRE WD6 3EW

View Document

23/04/0223 April 2002 SECRETARY RESIGNED

View Document

15/04/0215 April 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information