IMRIE STEWART LIMITED

Company Documents

DateDescription
26/05/1526 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/12/142 December 2014 APPOINTMENT TERMINATED, DIRECTOR DECLAN CLARKE

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL MORGAN

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/07/1428 July 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

29/06/1429 June 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL MIDDLETON

View Document

04/06/144 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

29/05/1429 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031968180003

View Document

29/05/1429 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031968180002

View Document

09/05/149 May 2014 DIRECTOR APPOINTED MR DECLAN JAMES CLARKE

View Document

04/02/144 February 2014 SECRETARY APPOINTED MR DANIEL DICKSON

View Document

05/09/135 September 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

16/07/1316 July 2013 REGISTERED OFFICE CHANGED ON 16/07/2013 FROM
PRINCE CONSORT HOUSE
ALBERT EMBANKMENT
LONDON
SE1 7TJ

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED PAUL MIDDLETON

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED MR PHILLIP MORRIS

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED MR ROBERT LEGGE

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT STEWART

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, SECRETARY BELINDA GEORGE

View Document

16/07/1316 July 2013 ADOPT ARTICLES 01/07/2013

View Document

16/07/1316 July 2013 CURRSHO FROM 31/12/2013 TO 30/09/2013

View Document

16/07/1316 July 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

16/07/1316 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 031968180003

View Document

15/07/1315 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 031968180002

View Document

25/06/1325 June 2013 REREG PLC TO PRI; RES02 PASS DATE:25/06/2013

View Document

25/06/1325 June 2013 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

25/06/1325 June 2013 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

25/06/1325 June 2013 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

18/06/1318 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

04/12/124 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/08/1220 August 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

15/08/1215 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MAXWELL FORRES STEWART / 15/08/2012

View Document

11/06/1211 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

19/09/1119 September 2011 23/07/11 FULL LIST AMEND

View Document

13/09/1113 September 2011 SECRETARY APPOINTED BELINDA MARY GEORGE

View Document

12/08/1112 August 2011 23/07/11 NO CHANGES

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, SECRETARY JOHN STOLLIDAY

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN STOLLIDAY

View Document

05/07/115 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

02/07/102 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

28/05/1028 May 2010 03/05/10 NO CHANGES

View Document

03/08/093 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

11/06/0911 June 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

05/06/085 June 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

25/06/0725 June 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 DIRECTOR RESIGNED

View Document

11/01/0711 January 2007 DIRECTOR RESIGNED

View Document

01/08/061 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

09/05/069 May 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

05/09/055 September 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

18/05/0418 May 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 AUDITOR'S RESIGNATION

View Document

11/11/0311 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/033 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

29/08/0329 August 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

26/06/0326 June 2003 NEW DIRECTOR APPOINTED

View Document

26/06/0326 June 2003 NEW DIRECTOR APPOINTED

View Document

26/06/0326 June 2003 NEW DIRECTOR APPOINTED

View Document

26/06/0326 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/06/0326 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/06/0326 June 2003 DIRECTOR RESIGNED

View Document

23/07/0223 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

10/05/0210 May 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

15/05/0115 May 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

31/05/0031 May 2000 RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

24/05/9924 May 1999 RETURN MADE UP TO 03/05/99; NO CHANGE OF MEMBERS

View Document

18/01/9918 January 1999 DIRECTOR RESIGNED

View Document

28/07/9828 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

20/05/9820 May 1998 RETURN MADE UP TO 03/05/98; FULL LIST OF MEMBERS

View Document

29/07/9729 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/05/9715 May 1997 RETURN MADE UP TO 03/05/97; FULL LIST OF MEMBERS

View Document

26/02/9726 February 1997 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 31/12/96

View Document

02/02/972 February 1997 NEW DIRECTOR APPOINTED

View Document

16/09/9616 September 1996 ALTER MEM AND ARTS 05/08/96

View Document

16/09/9616 September 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/09/9616 September 1996 NC DEC ALREADY ADJUSTED 05/08/96

View Document

16/09/9616 September 1996 CONVERSION OF SHARES 05/08/96

View Document

16/09/9616 September 1996 NEW DIRECTOR APPOINTED

View Document

16/09/9616 September 1996 � NC 500000/260000 05/08/96

View Document

04/06/964 June 1996 APPLICATION COMMENCE BUSINESS

View Document

04/06/964 June 1996 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

29/05/9629 May 1996 COMPANY NAME CHANGED WARMSTART PLC CERTIFICATE ISSUED ON 30/05/96

View Document

17/05/9617 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/05/9617 May 1996 NEW DIRECTOR APPOINTED

View Document

17/05/9617 May 1996 SECRETARY RESIGNED

View Document

17/05/9617 May 1996 DIRECTOR RESIGNED

View Document

03/05/963 May 1996 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