INTERNATIONAL MENTAL HEALTH COLLABORATING NETWORK LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Voluntary strike-off action has been suspended

View Document

15/04/2515 April 2025 Voluntary strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

21/02/2521 February 2025 Application to strike the company off the register

View Document

19/02/2519 February 2025 Total exemption full accounts made up to 2024-11-30

View Document

19/02/2519 February 2025 Previous accounting period extended from 2024-05-31 to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/02/2210 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/02/2126 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/05/2024 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

17/05/2017 May 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAVIES

View Document

25/02/2025 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

21/02/1921 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

29/04/1829 April 2018 DIRECTOR APPOINTED MR MICHAEL SMITH

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR ALISON RYAN

View Document

13/03/1813 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

26/03/1726 March 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH

View Document

20/03/1720 March 2017 REGISTERED OFFICE CHANGED ON 20/03/2017 FROM 1+2 MERLINS COURT WINCH LANE HAVERFORDWEST PEMBROKESHIRE SA61 1SB WALES

View Document

28/02/1728 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

05/07/165 July 2016 22/05/16 NO MEMBER LIST

View Document

25/02/1625 February 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

25/02/1625 February 2016 ADOPT ARTICLES 04/02/2016

View Document

19/02/1619 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT WARRINER

View Document

29/10/1529 October 2015 DIRECTOR APPOINTED MS ALISON RYAN

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, DIRECTOR PETER MCGEORGE

View Document

02/10/152 October 2015 REGISTERED OFFICE CHANGED ON 02/10/2015 FROM UNIT 16 LION COURT KINGS DRIVE KINGS BUSINESS PARK PRESCOT MERSEYSIDE L34 1BN

View Document

12/06/1512 June 2015 22/05/15 NO MEMBER LIST

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

04/12/144 December 2014 DIRECTOR APPOINTED MR JORN ERIKSEN

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED MR VLADIMIR JOVIC

View Document

11/11/1411 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MCGEORGE / 31/10/2014

View Document

11/11/1411 November 2014 DIRECTOR APPOINTED MR THOMAS JOSEPH CAHILL

View Document

11/11/1411 November 2014 DIRECTOR APPOINTED MR WILLIAM HYWELL JOHN DAVIES

View Document

11/11/1411 November 2014 DIRECTOR APPOINTED MS MARGARET FLEMMING

View Document

11/11/1411 November 2014 DIRECTOR APPOINTED MR ROBERTO MEZZINA

View Document

11/11/1411 November 2014 DIRECTOR APPOINTED MR ROBERT LESLIE WARRINER

View Document

11/11/1411 November 2014 DIRECTOR APPOINTED MR SALIFU MANNEH

View Document

11/11/1411 November 2014 DIRECTOR APPOINTED MR PETER MCGEORGE

View Document

22/05/1422 May 2014 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