IMPRO LIMITED

Company Documents

DateDescription
22/09/1422 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED MR RICHARD MARK BLOOM

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, DIRECTOR KHIZER IBRAHIM

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED MR CHRISTOFFER DAVID ERIK FRANZEN

View Document

09/05/149 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

24/07/1324 July 2013 APPOINTMENT TERMINATED, DIRECTOR ALPESH KHAKHAR

View Document

24/07/1324 July 2013 DIRECTOR APPOINTED MR KHIZER ISMAIL IBRAHIM

View Document

17/07/1317 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

29/04/1329 April 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

24/01/1324 January 2013 DIRECTOR APPOINTED MR ROBERT NICOLAAS WILKO VAN DEN BELT

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, DIRECTOR LEIF MARTENSSON

View Document

16/08/1216 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/05/1211 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW STORK

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED MR LEIF ERIK MARTENSSON

View Document

09/02/129 February 2012 DIRECTOR APPOINTED MR ALPESH KHAKHAR

View Document

09/02/129 February 2012 REGISTERED OFFICE CHANGED ON 09/02/2012 FROM
310-312 DALLOW ROAD
LUTON
BEDFORDSHIRE
LU1 1TD
UNITED KINGDOM

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, DIRECTOR PETER VACHER

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, DIRECTOR IAN JONES

View Document

09/02/129 February 2012 DIRECTOR APPOINTED MR MATTHEW WILLIAM STORK

View Document

07/09/117 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

05/05/115 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

26/10/1026 October 2010 DIRECTOR APPOINTED MR IAN JONES

View Document

25/10/1025 October 2010 SECRETARY APPOINTED MR RICHARD MARK BLOOM

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, SECRETARY DEBORAH TELLING

View Document

25/10/1025 October 2010 REGISTERED OFFICE CHANGED ON 25/10/2010 FROM
C/O ARJO, ST.CATHERINE STREET
GLOUCESTER
GLOUCESTERSHIRE
GL1 2SL

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, DIRECTOR BRUCE RICHARDSON

View Document

24/09/1024 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

28/05/1028 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

07/11/097 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

14/05/0914 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

30/05/0830 May 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

30/04/0730 April 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 NEW DIRECTOR APPOINTED

View Document

13/12/0613 December 2006 DIRECTOR RESIGNED

View Document

05/11/065 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

22/05/0622 May 2006 REGISTERED OFFICE CHANGED ON 22/05/06 FROM:
ST.CATHERINE STREET
GLOUCESTER
GLOUCESTERSHIRE
GL1 2SL

View Document

22/05/0622 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

24/05/0524 May 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

11/10/0411 October 2004 NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 NEW DIRECTOR APPOINTED

View Document

20/05/0420 May 2004 DIRECTOR RESIGNED

View Document

20/05/0420 May 2004 SECRETARY RESIGNED

View Document

20/05/0420 May 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 NEW SECRETARY APPOINTED

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/10/0315 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

16/05/0316 May 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 SECRETARY RESIGNED

View Document

18/12/0218 December 2002 NEW SECRETARY APPOINTED

View Document

17/08/0217 August 2002 AUDITOR'S RESIGNATION

View Document

17/08/0217 August 2002 APP OF AUDITOR 22/07/02

View Document

13/08/0213 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/08/0210 August 2002 AUDITOR'S RESIGNATION

View Document

27/05/0227 May 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/05/0122 May 2001 DIRECTOR RESIGNED

View Document

22/05/0122 May 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/05/0025 May 2000 RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS

View Document

20/08/9920 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/05/9924 May 1999 RETURN MADE UP TO 26/04/99; NO CHANGE OF MEMBERS

View Document

14/03/9914 March 1999 NEW DIRECTOR APPOINTED

View Document

21/10/9821 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/05/9824 May 1998 RETURN MADE UP TO 26/04/98; FULL LIST OF MEMBERS

View Document

27/08/9727 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/06/973 June 1997 RETURN MADE UP TO 26/04/97; NO CHANGE OF MEMBERS

View Document

29/10/9629 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/05/9612 May 1996 RETURN MADE UP TO 26/04/96; NO CHANGE OF MEMBERS

View Document

12/04/9612 April 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

05/01/965 January 1996 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/12

View Document

25/07/9525 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

02/06/952 June 1995 RETURN MADE UP TO 26/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/06/9412 June 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

12/05/9412 May 1994 RETURN MADE UP TO 26/04/94; NO CHANGE OF MEMBERS

View Document

27/07/9327 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

17/05/9317 May 1993 RETURN MADE UP TO 26/04/93; NO CHANGE OF MEMBERS

View Document

14/12/9214 December 1992 ACCOUNTING REF. DATE EXT FROM 30/06 TO 30/09

View Document

12/06/9212 June 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

22/05/9222 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/05/9214 May 1992 RETURN MADE UP TO 26/04/92; FULL LIST OF MEMBERS

View Document

14/05/9214 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/05/9214 May 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/05/9214 May 1992 REGISTERED OFFICE CHANGED ON 14/05/92 FROM:
GLENYARD
TIRLEY
GLOS
GL19 4EV

View Document

19/07/9119 July 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

13/06/9113 June 1991 RETURN MADE UP TO 30/04/90; FULL LIST OF MEMBERS

View Document

13/06/9113 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

18/10/9018 October 1990 REGISTERED OFFICE CHANGED ON 18/10/90 FROM:
30 ST. CATHERINE STREET
GLOUCESTER
GL1 2BX

View Document

09/10/909 October 1990 NEW DIRECTOR APPOINTED

View Document

15/05/9015 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

15/05/9015 May 1990 RETURN MADE UP TO 26/04/90; FULL LIST OF MEMBERS

View Document

21/08/8921 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

17/05/8917 May 1989 RETURN MADE UP TO 09/05/89; FULL LIST OF MEMBERS

View Document

17/05/8917 May 1989 RETURN MADE UP TO 09/05/88; FULL LIST OF MEMBERS

View Document

22/06/8822 June 1988 WD 16/05/88 AD 30/10/87---------
￯﾿ᄑ SI 1518@1=1518
￯﾿ᄑ IC 2/1520

View Document

25/01/8825 January 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

16/06/8716 June 1987 COMPANY NAME CHANGED
OAKFRAME SERVICES LIMITED
CERTIFICATE ISSUED ON 18/06/87

View Document

11/06/8711 June 1987 REGISTERED OFFICE CHANGED ON 11/06/87 FROM:
BRIDGE HOUSE
181 QUEEN VICTORIA STREET
LONDON
EC4V 4DD

View Document

11/06/8711 June 1987 ALTER MEM AND ARTS 180587

View Document

11/06/8711 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/04/873 April 1987 CERTIFICATE OF INCORPORATION

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