IMPLICASHUN LIMITED

Company Documents

DateDescription
05/08/145 August 2014 FIRST GAZETTE

View Document

05/08/135 August 2013 APPOINTMENT TERMINATED, DIRECTOR JON HALLATT

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/08/135 August 2013 REGISTERED OFFICE CHANGED ON 05/08/2013 FROM
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE
CONGLETON
CHESHIRE
CW12 4TR
UNITED KINGDOM

View Document

05/08/135 August 2013 DIRECTOR APPOINTED MR MICHAEL JAMES KAY

View Document

05/08/135 August 2013 APPOINTMENT TERMINATED, SECRETARY WINCHAM ACCOUNTANTS LIMITED

View Document

21/05/1321 May 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WINCHAM LEGAL LIMITED / 10/12/2012

View Document

21/05/1321 May 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

21/05/1321 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / JON ANTONY HALLATT / 11/04/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

14/12/1214 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/04/1230 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

23/04/1223 April 2012 CORPORATE SECRETARY APPOINTED WINCHAM LEGAL LIMITED

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, SECRETARY COMPANIES 4 U SECRETARIES LIMITED

View Document

11/04/1111 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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