IMPROTECH LIMITED

Company Documents

DateDescription
30/06/1430 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

09/04/149 April 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

18/07/1318 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

14/05/1314 May 2013 SECRETARY APPOINTED MR STEPHEN RANDELL

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, DIRECTOR EMMANUEL LORETTE

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, SECRETARY SYLVAIN CAULLIEZ

View Document

14/05/1314 May 2013 DIRECTOR APPOINTED MR MICHAEL ABRAHAM

View Document

11/04/1311 April 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

22/10/1222 October 2012 SECRETARY APPOINTED SYLVAIN CAULLIEZ

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, SECRETARY ANDRE ROBBRECHT

View Document

18/09/1218 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/03/1219 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

04/01/124 January 2012 DIRECTOR APPOINTED MR MARC JOSEPH-GEORGES CASIER

View Document

03/01/123 January 2012 DIRECTOR APPOINTED MR EMMANUEL LORETTE

View Document

22/12/1122 December 2011 SECRETARY APPOINTED ANDRE ROBBRECHT

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN RANDELL

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN RANDELL

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, DIRECTOR ALBAN MOON

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, DIRECTOR SARA AUTTON

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON GILBERT

View Document

06/05/116 May 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

30/03/1130 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

02/03/112 March 2011 Annual return made up to 6 March 2010 with full list of shareholders

View Document

17/01/1117 January 2011 PREVSHO FROM 31/03/2011 TO 31/12/2010

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/07/0927 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

17/06/0917 June 2009 DIRECTOR RESIGNED DAVID BEVAN

View Document

28/04/0928 April 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/04/0921 April 2009 COMPANY NAME CHANGED FERMEX INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 23/04/09; RESOLUTION PASSED ON 31/03/2009

View Document

01/04/091 April 2009 DIRECTOR'S PARTICULARS ALBAN MOON

View Document

01/04/091 April 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 CURREXT FROM 31/12/2008 TO 31/03/2009

View Document

27/05/0827 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

02/04/082 April 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

19/03/0719 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0719 March 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0628 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0621 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

23/03/0623 March 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

19/04/0519 April 2005 � SR 4000@1 30/06/04

View Document

06/04/056 April 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 06/04/05

View Document

07/07/047 July 2004 NEW SECRETARY APPOINTED

View Document

06/07/046 July 2004 SECRETARY RESIGNED

View Document

14/05/0414 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

24/03/0424 March 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 DIRECTOR RESIGNED

View Document

13/01/0413 January 2004 DIRECTOR RESIGNED

View Document

13/01/0413 January 2004 DIRECTOR RESIGNED

View Document

13/01/0413 January 2004 DIRECTOR RESIGNED

View Document

13/01/0413 January 2004 DIRECTOR RESIGNED

View Document

13/01/0413 January 2004 DIRECTOR RESIGNED

View Document

13/01/0413 January 2004 NEW DIRECTOR APPOINTED

View Document

13/01/0413 January 2004 NEW DIRECTOR APPOINTED

View Document

13/01/0413 January 2004 NEW DIRECTOR APPOINTED

View Document

13/01/0413 January 2004 NEW DIRECTOR APPOINTED

View Document

13/01/0413 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/06/0326 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

13/03/0313 March 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

13/03/0213 March 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

13/03/0113 March 2001 RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

10/03/0010 March 2000 RETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 10/03/00

View Document

21/09/9921 September 1999 REGISTERED OFFICE CHANGED ON 21/09/99 FROM: 61 GREAT NORWOOD STREET CHELTENHAM GLOUCESTERSHIRE GL50 2BQ

View Document

07/09/997 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

23/03/9923 March 1999 RETURN MADE UP TO 06/03/99; NO CHANGE OF MEMBERS

View Document

15/12/9815 December 1998 NEW DIRECTOR APPOINTED

View Document

15/12/9815 December 1998 NEW DIRECTOR APPOINTED

View Document

08/10/988 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

02/10/982 October 1998 REGISTERED OFFICE CHANGED ON 02/10/98 FROM: 6 SUFFOLK ROAD CHELTENHAM GLOS GL50 2AQ

View Document

12/03/9812 March 1998 RETURN MADE UP TO 06/03/98; FULL LIST OF MEMBERS

View Document

27/05/9727 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

25/03/9725 March 1997 RETURN MADE UP TO 06/03/97; NO CHANGE OF MEMBERS

View Document

21/01/9721 January 1997 NEW DIRECTOR APPOINTED

View Document

21/01/9721 January 1997 NEW DIRECTOR APPOINTED

View Document

03/11/963 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

04/04/964 April 1996 RETURN MADE UP TO 06/03/96; FULL LIST OF MEMBERS

View Document

04/03/964 March 1996 � NC 100000/110000 19/12/95

View Document

04/03/964 March 1996 NC INC ALREADY ADJUSTED 19/12/95

View Document

20/07/9520 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

05/04/955 April 1995 RETURN MADE UP TO 06/03/95; 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

09/06/949 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

15/04/9415 April 1994 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

13/04/9413 April 1994 RETURN MADE UP TO 06/03/94; NO CHANGE OF MEMBERS

View Document

12/01/9412 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

14/04/9314 April 1993 RETURN MADE UP TO 06/03/93; NO CHANGE OF MEMBERS

View Document

22/06/9222 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

22/06/9222 June 1992 RETURN MADE UP TO 06/03/92; FULL LIST OF MEMBERS

View Document

25/03/9125 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

25/03/9125 March 1991 RETURN MADE UP TO 06/03/91; NO CHANGE OF MEMBERS

View Document

05/06/905 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

05/06/905 June 1990 RETURN MADE UP TO 24/05/90; NO CHANGE OF MEMBERS

View Document

15/11/8915 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/11/8915 November 1989 REGISTERED OFFICE CHANGED ON 15/11/89 FROM: G OFFICE CHANGED 15/11/89 2 DUKE STREET ST. JAMES'S LONDON SW1Y 6BJ

View Document

15/11/8915 November 1989 NEW DIRECTOR APPOINTED

View Document

15/11/8915 November 1989 RETURN MADE UP TO 21/09/89; FULL LIST OF MEMBERS

View Document

31/10/8931 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

View Document

31/10/8931 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

31/10/8931 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

31/10/8931 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

05/10/895 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/84

View Document

08/08/858 August 1985 ANNUAL RETURN MADE UP TO 12/03/85

View Document

25/02/8525 February 1985 ANNUAL RETURN MADE UP TO 31/12/84

View Document

30/06/8330 June 1983 ANNUAL RETURN MADE UP TO 06/04/83

View Document

05/03/835 March 1983 ANNUAL RETURN MADE UP TO 31/12/82

View Document

23/12/8223 December 1982 ARTICLES OF ASSOCIATION

View Document

19/08/8019 August 1980 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