IMPROPERGANDA LIMITED

Company Documents

DateDescription
31/12/1331 December 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

24/12/1324 December 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

19/12/1319 December 2013 COURT ORDER INSOLVENCY:COURT ORDER REPLACEMENT OF LIQUIDATOR

View Document

10/09/1310 September 2013 INSOLVENCY:ANNUAL PROGRESS REPORT - BROUGHT DOWN DATE 3RD JULY 2013

View Document

16/08/1216 August 2012 REGISTERED OFFICE CHANGED ON 16/08/2012 FROM 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE WHETSTONE LONDON N20 0YZ

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / LARRY FRANKS / 06/02/2012

View Document

03/05/113 May 2011 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000017

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / LARRY FRANKS / 11/04/2011

View Document

21/01/1121 January 2011 DIRECTOR APPOINTED LARRY FRANKS

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, SECRETARY DAVID ALTMAN

View Document

12/10/1012 October 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

23/07/0923 July 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK BORKOWSKI / 11/01/2008

View Document

29/08/0829 August 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 REGISTERED OFFICE CHANGED ON 30/07/08 FROM: GISTERED OFFICE CHANGED ON 30/07/2008 FROM UNIT 5 ELSTREE GATE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JD

View Document

27/06/0827 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

27/06/0827 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

06/05/086 May 2008 Annual accounts small company total exemption made up to 30 November 2006

View Document

06/05/086 May 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED SECRETARY IMOGEN HEARN

View Document

18/04/0818 April 2008 SECRETARY APPOINTED DAVID LLOYD ALTMAN

View Document

05/03/085 March 2008 VARYING SHARE RIGHTS AND NAMES

View Document

07/09/077 September 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

09/08/069 August 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 NEW SECRETARY APPOINTED

View Document

22/08/0522 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/0517 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

11/10/0411 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/10/0411 October 2004 DIRECTOR RESIGNED

View Document

11/10/0411 October 2004 DIRECTOR RESIGNED

View Document

11/10/0411 October 2004 SECRETARY RESIGNED

View Document

11/10/0411 October 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/0313 October 2003 NEW SECRETARY APPOINTED

View Document

13/10/0313 October 2003 SECRETARY RESIGNED

View Document

30/09/0330 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/031 August 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

28/10/0228 October 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

03/07/023 July 2002 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 30/11/01

View Document

21/03/0221 March 2002 NEW DIRECTOR APPOINTED

View Document

14/08/0114 August 2001 DIRECTOR RESIGNED

View Document

14/08/0114 August 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

22/12/0022 December 2000 ADOPT ARTICLES 05/08/99

View Document

22/12/0022 December 2000 �9900 05/08/99

View Document

22/12/0022 December 2000 NC INC ALREADY ADJUSTED 05/08/99

View Document

08/11/008 November 2000 NEW DIRECTOR APPOINTED

View Document

17/10/0017 October 2000 RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

17/08/9917 August 1999 RETURN MADE UP TO 13/07/99; NO CHANGE OF MEMBERS

View Document

25/02/9925 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

27/07/9827 July 1998 RETURN MADE UP TO 13/07/98; FULL LIST OF MEMBERS

View Document

29/06/9829 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

12/02/9812 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9820 January 1998 NEW SECRETARY APPOINTED

View Document

20/01/9820 January 1998 REGISTERED OFFICE CHANGED ON 20/01/98 FROM: G OFFICE CHANGED 20/01/98 THE VILLA MOOR LANE DORMANSLAND LINGFIELD SURREY RH7 6NX

View Document

20/01/9820 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/11/973 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/9718 July 1997 RETURN MADE UP TO 13/07/97; NO CHANGE OF MEMBERS

View Document

29/06/9729 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

23/06/9723 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/9719 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/9717 April 1997 AUDITOR'S RESIGNATION

View Document

09/04/979 April 1997 NEW DIRECTOR APPOINTED

View Document

19/11/9619 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9622 July 1996 RETURN MADE UP TO 13/07/96; NO CHANGE OF MEMBERS

View Document

27/06/9627 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

14/05/9614 May 1996 REGISTERED OFFICE CHANGED ON 14/05/96 FROM: G OFFICE CHANGED 14/05/96 25 BRIGHTON ROAD SOUTH CROYDON SURREY CR2 6EA

View Document

14/05/9614 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/9630 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/9519 July 1995 RETURN MADE UP TO 13/07/95; FULL LIST OF MEMBERS

View Document

26/06/9526 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

05/05/955 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9510 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/9513 January 1995 NEW DIRECTOR APPOINTED

View Document

13/01/9513 January 1995 NEW DIRECTOR APPOINTED

View Document

19/12/9419 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

07/12/947 December 1994 SECRETARY RESIGNED

View Document

23/11/9423 November 1994 NEW SECRETARY APPOINTED

View Document

27/09/9427 September 1994 RETURN MADE UP TO 13/07/94; NO CHANGE OF MEMBERS

View Document

10/01/9410 January 1994 NEW DIRECTOR APPOINTED

View Document

02/11/932 November 1993 REGISTERED OFFICE CHANGED ON 02/11/93 FROM: G OFFICE CHANGED 02/11/93 25,BRIGHTON ROAD SOUTH CROYDON SURREY CR2 6EA

View Document

04/10/934 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

21/09/9321 September 1993 RETURN MADE UP TO 13/08/92; FULL LIST OF MEMBERS

View Document

21/09/9321 September 1993 RETURN MADE UP TO 13/07/93; FULL LIST OF MEMBERS

View Document

21/09/9321 September 1993 REGISTERED OFFICE CHANGED ON 21/09/93

View Document

28/07/9328 July 1993 AUDITOR'S RESIGNATION

View Document

22/04/9322 April 1993 ALTER MEM AND ARTS 02/07/91

View Document

25/11/9225 November 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

25/11/9225 November 1992 STRIKE-OFF ACTION DISCONTINUED

View Document

18/11/9218 November 1992 REGISTERED OFFICE CHANGED ON 18/11/92 FROM: G OFFICE CHANGED 18/11/92 25 BRIGHTON ROAD SOUTH CROYDON SURREY CR2 6EA

View Document

29/09/9229 September 1992 FIRST GAZETTE

View Document

31/01/9231 January 1992 AUDITOR'S RESIGNATION

View Document

01/08/911 August 1991 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/08

View Document

28/09/9028 September 1990 REGISTERED OFFICE CHANGED ON 28/09/90 FROM: G OFFICE CHANGED 28/09/90 SUITE 2,KINETIC CENTRE THEOBALD STREET BOREHAMWOOD HERTS. WD6 4PJ

View Document

28/09/9028 September 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

13/07/9013 July 1990 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