IMPETUS RECOVERY LIMITED

Company Documents

DateDescription
25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

21/07/1421 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NISBET / 21/07/2014

View Document

21/07/1421 July 2014 REGISTERED OFFICE CHANGED ON 21/07/2014 FROM
53 BROAD STREET
COPSHAM HOUSE
CHESHAM
BUCKINGHAMSHIRE
HP5 3EA

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

07/05/147 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

13/02/1413 February 2014 SECRETARY APPOINTED MR DAVID NISBET

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, SECRETARY ESPRIT SECRETARIES LIMITED

View Document

30/08/1330 August 2013 REGISTERED OFFICE CHANGED ON 30/08/2013 FROM
5 ASHERIDGE ROAD
CHESHAM
BUCKINGHAMSHIRE
HP5 2PY
UNITED KINGDOM

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

30/05/1330 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

24/05/1224 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

18/05/1118 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

10/05/1010 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

06/05/106 May 2010 REGISTERED OFFICE CHANGED ON 06/05/2010 FROM
WALTHAM FOREST BUSINESS CENTRE
5 BLACKHORSE LANE
LONDON
E17 6DS

View Document

30/04/1030 April 2010 NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES

View Document

30/04/1030 April 2010 COMPANY NAME CHANGED CHILTERN CONSULTING (NORTH WEST) LIMITED
CERTIFICATE ISSUED ON 30/04/10

View Document

27/04/1027 April 2010 CORPORATE SECRETARY APPOINTED ESPRIT SECRETARIES LIMITED

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED MR. DAVID NISBET

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR JANE NISBET

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, SECRETARY A R FIRST SECRETARY LIMITED

View Document

22/04/1022 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

06/05/096 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED DIRECTOR PETER ANDERSON

View Document

01/05/081 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 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