INTERIM BRAND MANAGEMENT SOLUTIONS LIMITED

Company Documents

DateDescription
29/05/1529 May 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

24/12/1424 December 2014 PREVEXT FROM 31/03/2014 TO 31/08/2014

View Document

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

View Accounts

02/05/142 May 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/05/1320 May 2013 REGISTERED OFFICE CHANGED ON 20/05/2013 FROM
54 WEST STREET
STEEPLE CLAYDON
BUCKINGHAMSHIRE
MK18 2NS
ENGLAND

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HALDAR / 15/03/2013

View Document

29/04/1329 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/05/1225 May 2012 COMPANY NAME CHANGED INTERIM BRAND MANAGEMENT LIMITED
CERTIFICATE ISSUED ON 25/05/12

View Document

18/05/1218 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/03/1214 March 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