INNOVATIVE MORTGAGE SOLUTIONS LTD

Company Documents

DateDescription
27/03/1227 March 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/12/1113 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/11/1128 November 2011 APPLICATION FOR STRIKING-OFF

View Document

11/07/1111 July 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NABEEL ADRIS / 04/06/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NOVEED ADEIS / 04/06/2010

View Document

10/06/1010 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 CURRSHO FROM 30/06/2009 TO 31/03/2009

View Document

29/07/0829 July 2008 REGISTERED OFFICE CHANGED ON 29/07/08 FROM: GISTERED OFFICE CHANGED ON 29/07/2008 FROM 81 BOROUGH ROAD MIDDLESBROUGH CLEVELAND TS1 3AA

View Document

29/07/0829 July 2008 DIRECTOR APPOINTED NABEEL ADRIS

View Document

29/07/0829 July 2008 DIRECTOR AND SECRETARY APPOINTED NOVEED ADEIS

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

View Document

04/06/084 June 2008 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