INTEREXPORT MANAGEMENT SYSTEMS LTD

Company Documents

DateDescription
14/05/2514 May 2025 Return of final meeting in a members' voluntary winding up

View Document

12/02/2512 February 2025 Liquidators' statement of receipts and payments to 2024-12-13

View Document

22/12/2322 December 2023 Registered office address changed from 26 Bramley Crescent Ilford Essex IG2 6DA to 311 High Road Loughton Essex IG10 1AH on 2023-12-22

View Document

22/12/2322 December 2023 Declaration of solvency

View Document

22/12/2322 December 2023 Appointment of a voluntary liquidator

View Document

22/12/2322 December 2023 Resolutions

View Document

22/12/2322 December 2023 Resolutions

View Document

22/06/2322 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/09/1920 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/08/1830 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/08/1716 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/02/167 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS FERGUS III

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, DIRECTOR DALE BARONE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/08/1514 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/01/1527 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/06/1420 June 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

10/02/1410 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

30/05/1330 May 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

17/01/1317 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

14/06/1214 June 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

23/01/1223 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

28/04/1128 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

14/01/1114 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

10/06/1010 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS SARSFIELD FERGUS III / 14/01/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DALE VINCENT BARONE / 14/01/2010

View Document

02/02/102 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR JOHN WOOD / 14/01/2010

View Document

14/07/0914 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

17/03/0917 March 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 SECRETARY APPOINTED MR TREVOR JOHN WOOD

View Document

12/01/0912 January 2009 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED SECRETARY DENIS LUNN

View Document

30/12/0830 December 2008 REGISTERED OFFICE CHANGED ON 30/12/2008 FROM THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD

View Document

08/05/088 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/06/0718 June 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/03/0613 March 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 £ IC 1000/900 09/03/05 £ SR 100@1=100

View Document

01/12/051 December 2005 NEW DIRECTOR APPOINTED

View Document

19/05/0519 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/03/0529 March 2005 DIRECTOR RESIGNED

View Document

29/03/0529 March 2005 DIRECTOR RESIGNED

View Document

18/02/0518 February 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/05/0415 May 2004 REGISTERED OFFICE CHANGED ON 15/05/04 FROM: 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

15/05/0415 May 2004 NEW SECRETARY APPOINTED

View Document

27/03/0427 March 2004 SECRETARY RESIGNED

View Document

28/01/0428 January 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

18/02/0318 February 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 MEMORANDUM OF ASSOCIATION

View Document

03/02/033 February 2003 NC INC ALREADY ADJUSTED 22/10/02

View Document

03/02/033 February 2003 £ NC 100/100000 22/10

View Document

03/02/033 February 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/02/033 February 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

26/10/0226 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

06/09/026 September 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/09/026 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/08/0213 August 2002 NEW DIRECTOR APPOINTED

View Document

13/08/0213 August 2002 NEW DIRECTOR APPOINTED

View Document

19/07/0219 July 2002 COMPANY NAME CHANGED HYDROPROJECT CONSTRUCTION LTD CERTIFICATE ISSUED ON 19/07/02

View Document

11/02/0211 February 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

15/03/0115 March 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

23/01/0023 January 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

09/02/999 February 1999 RETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS

View Document

23/06/9823 June 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/06/9817 June 1998 COMPANY NAME CHANGED BRUNELLI ENGINEERING LTD CERTIFICATE ISSUED ON 18/06/98

View Document

15/06/9815 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

21/01/9821 January 1998 RETURN MADE UP TO 14/01/98; FULL LIST OF MEMBERS

View Document

20/07/9720 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

05/03/975 March 1997 RETURN MADE UP TO 14/01/97; FULL LIST OF MEMBERS

View Document

24/05/9624 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

28/03/9628 March 1996 RETURN MADE UP TO 14/01/96; FULL LIST OF MEMBERS

View Document

08/08/958 August 1995 RETURN MADE UP TO 14/01/95; FULL LIST OF MEMBERS

View Document

20/06/9520 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

20/09/9420 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

22/03/9422 March 1994 REGISTERED OFFICE CHANGED ON 22/03/94 FROM: 4 BACHES STREET LONDON N1 6UB

View Document

20/02/9420 February 1994 RETURN MADE UP TO 14/01/94; FULL LIST OF MEMBERS

View Document

20/01/9320 January 1993 RETURN MADE UP TO 14/01/93; NO CHANGE OF MEMBERS

View Document

20/01/9320 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

16/01/9216 January 1992 RETURN MADE UP TO 14/01/92; FULL LIST OF MEMBERS

View Document

16/01/9216 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

17/01/9117 January 1991 RETURN MADE UP TO 14/01/91; FULL LIST OF MEMBERS

View Document

17/01/9117 January 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

23/11/9023 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/01/9023 January 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

16/01/9016 January 1990 RETURN MADE UP TO 05/01/90; FULL LIST OF MEMBERS

View Document

10/01/9010 January 1990 EXEMPTION FROM APPOINTING AUDITORS 22/12/89

View Document

10/01/9010 January 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

26/10/8926 October 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

12/10/8912 October 1989 REGISTERED OFFICE CHANGED ON 12/10/89 FROM: EXPRESS COMPANY REGISTRATIONS 25/35 CITY RD LONDON EC1Y 1AA

View Document

12/10/8912 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/10/8912 October 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/8830 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/06/8830 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/06/8822 June 1988 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