INCIMED LTD

Company Documents

DateDescription
27/08/1927 August 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/06/1911 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/05/1929 May 2019 APPLICATION FOR STRIKING-OFF

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

19/12/1719 December 2017 DIRECTOR APPOINTED MR STEPHEN MARTIN HUBBARD

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

10/08/1710 August 2017 PSC'S CHANGE OF PARTICULARS / MR ELNUR ORUJOV / 10/08/2017

View Document

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

08/09/168 September 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PAIFANG NOMINEES (UK) LTD / 01/09/2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

28/05/1628 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

18/08/1518 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

04/08/144 August 2014 CORPORATE SECRETARY APPOINTED PAIFANG NOMINEES (UK) LTD

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, SECRETARY WORLDWIDE ABA NOMINEES LIMITED

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

17/09/1317 September 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

26/06/1326 June 2013 CORPORATE SECRETARY APPOINTED WORLDWIDE ABA NOMINEES LIMITED

View Document

26/06/1326 June 2013 DIRECTOR APPOINTED MR STEPHEN JOHN DUDLEY HICKSON

View Document

26/06/1326 June 2013 REGISTERED OFFICE CHANGED ON 26/06/2013 FROM SUITE 2 23-24 GREAT JAMES STREET LONDON WC1N 3ES UNITED KINGDOM

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, DIRECTOR RAZIM ISAYEV

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, SECRETARY IMPASTO LTD

View Document

06/08/126 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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