IMT LIMITED

Company Documents

DateDescription
04/05/104 May 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/01/1019 January 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/01/109 January 2010 APPLICATION FOR STRIKING-OFF

View Document

07/01/107 January 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

28/09/0928 September 2009 CURREXT FROM 31/05/2009 TO 30/09/2009

View Document

19/01/0919 January 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

29/03/0829 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

28/03/0828 March 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

16/11/0516 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/0516 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/0521 July 2005 NEW SECRETARY APPOINTED

View Document

21/07/0521 July 2005 SECRETARY RESIGNED

View Document

20/04/0520 April 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/01/0514 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

24/06/0324 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/0324 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0313 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

18/02/0318 February 2003 REGISTERED OFFICE CHANGED ON 18/02/03 FROM: G OFFICE CHANGED 18/02/03 4 RANSOMES MEWS GREAT EASTERN WHARF PARKGATE ROAD LONDON SW11 4NQ

View Document

18/02/0318 February 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0227 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0223 May 2002 SECRETARY RESIGNED

View Document

23/05/0223 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/05/0214 May 2002 NEW SECRETARY APPOINTED

View Document

04/03/024 March 2002 NEW DIRECTOR APPOINTED

View Document

22/01/0222 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

22/01/0222 January 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/04/019 April 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 REGISTERED OFFICE CHANGED ON 29/03/01 FROM: G OFFICE CHANGED 29/03/01 1 BICKENHALL MANSIONS BICKENHALL STREET LONDON W1H 3LF

View Document

14/03/0114 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

13/03/0013 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

24/02/0024 February 2000 RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 RETURN MADE UP TO 19/01/99; NO CHANGE OF MEMBERS

View Document

29/03/9929 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

14/01/9914 January 1999 SECRETARY'S PARTICULARS CHANGED

View Document

02/09/982 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/982 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9817 March 1998 RETURN MADE UP TO 19/01/98; NO CHANGE OF MEMBERS

View Document

17/03/9817 March 1998 SECRETARY'S PARTICULARS CHANGED

View Document

19/11/9719 November 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

06/03/976 March 1997 RETURN MADE UP TO 19/01/97; FULL LIST OF MEMBERS

View Document

14/10/9614 October 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

21/02/9621 February 1996 REGISTERED OFFICE CHANGED ON 21/02/96 FROM: G OFFICE CHANGED 21/02/96 31 CORSHAM STREET LONDON N1 6DR

View Document

21/02/9621 February 1996

View Document

21/02/9621 February 1996

View Document

21/02/9621 February 1996 NEW DIRECTOR APPOINTED

View Document

21/02/9621 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/01/9619 January 1996 Incorporation

View Document

19/01/9619 January 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