INFRASTRUCTURE MANAGEMENT SOLUTIONS LTD

Company Documents

DateDescription
17/01/1217 January 2012 STRUCK OFF AND DISSOLVED

View Document

07/09/117 September 2011 REGISTERED OFFICE CHANGED ON 07/09/2011 FROM 10 ROWALLAN AVENUE ROWNER GOSPORT HANTS PO13 9RE

View Document

09/08/119 August 2011 FIRST GAZETTE

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, DIRECTOR GEORGE JACKSON

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/09/1016 September 2010 DISS40 (DISS40(SOAD))

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/05/107 May 2010 REGISTERED OFFICE CHANGED ON 07/05/2010 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON WA1 1RG

View Document

23/04/1023 April 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, SECRETARY DAVID MARTINS

View Document

02/03/102 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/08/0911 August 2009 First Gazette

View Document

05/08/095 August 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 REGISTERED OFFICE CHANGED ON 07/04/09 FROM: APARTMENT 402 CHRISTABELL TOWER DALTON STREET MANCHESTER M40 7EH

View Document

16/02/0916 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/02/0910 February 2009 PREVSHO FROM 30/09/2008 TO 30/04/2008

View Document

21/01/0921 January 2009 DISS40 (DISS40(SOAD))

View Document

20/01/0920 January 2009 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 First Gazette

View Document

22/05/0822 May 2008 DIRECTOR'S PARTICULARS DOUGLAS JACKSON

View Document

22/05/0822 May 2008 REGISTERED OFFICE CHANGED ON 22/05/08 FROM: 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY

View Document

03/08/073 August 2007 NEW SECRETARY APPOINTED

View Document

03/08/073 August 2007 SECRETARY RESIGNED

View Document

03/08/073 August 2007 ACC. REF. DATE EXTENDED FROM 30/04/08 TO 30/09/08

View Document

19/07/0719 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0712 April 2007 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