IMPLEMENT PROPERTY LIMITED

Company Documents

DateDescription
03/12/133 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/11/1322 November 2013 APPLICATION FOR STRIKING-OFF

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/10/1314 October 2013 REGISTERED OFFICE CHANGED ON 14/10/2013 FROM
158 THE GROVE
STRATFORD
LONDON
E15 1NS

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

11/09/1311 September 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EVERITT

View Document

11/09/1311 September 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER EVERITT

View Document

11/09/1311 September 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

11/09/1311 September 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

08/08/138 August 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EVERITT

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER EVERITT

View Document

07/08/137 August 2013 SECRETARY APPOINTED MR CHRISTOPHER JAMES WILDERS EVERITT

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

23/07/1223 July 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/11/118 November 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

03/08/103 August 2010 SAIL ADDRESS CREATED

View Document

03/08/103 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/08/103 August 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HOLDER / 12/04/2010

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

13/07/0913 July 2009 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

31/10/0731 October 2007 RETURN MADE UP TO 12/04/06; NO CHANGE OF MEMBERS

View Document

31/10/0731 October 2007 RETURN MADE UP TO 12/04/07; NO CHANGE OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

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

View Document

28/06/0628 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0613 June 2006 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

05/08/045 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

03/06/043 June 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

15/01/0415 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

15/01/0415 January 2004 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 RETURN MADE UP TO 12/04/02; NO CHANGE OF MEMBERS

View Document

15/01/0415 January 2004 REGISTERED OFFICE CHANGED ON 15/01/04 FROM: G OFFICE CHANGED 15/01/04 3RD FLOOR DRURY HOUSE 34-43 RUSSELL STREET LONDON WC2B 5HA

View Document

15/01/0415 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0415 January 2004 NEW SECRETARY APPOINTED

View Document

12/01/0412 January 2004 ORDER OF COURT - RESTORATION 09/01/04

View Document

14/05/0214 May 2002 STRUCK OFF AND DISSOLVED

View Document

23/11/0123 November 2001 DIRECTOR RESIGNED

View Document

23/11/0123 November 2001 SECRETARY RESIGNED

View Document

23/11/0123 November 2001 REGISTERED OFFICE CHANGED ON 23/11/01 FROM: G OFFICE CHANGED 23/11/01 3RD FLOOR 19 PHIPP STREET LONDON EC2A 4NZ

View Document

13/11/0113 November 2001 FIRST GAZETTE

View Document

13/09/0113 September 2001 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/09/01

View Document

02/05/012 May 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/08/0029 August 2000 NEW DIRECTOR APPOINTED

View Document

29/08/0029 August 2000 NEW DIRECTOR APPOINTED

View Document

17/05/0017 May 2000 COMPANY NAME CHANGED GLOWFIELD LIMITED CERTIFICATE ISSUED ON 18/05/00

View Document

12/04/0012 April 2000 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