INTERNET MARKETING AND DESIGN LTD

Company Documents

DateDescription
23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/02/1411 February 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

21/06/1321 June 2013 REGISTERED OFFICE CHANGED ON 21/06/2013 FROM
45 CITY ROAD
CHESTER
CH1 3AE

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

25/01/1325 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/09/1213 September 2012 COMPANY NAME CHANGED JST FINANCIAL SOLUTIONS LIMITED
CERTIFICATE ISSUED ON 13/09/12

View Document

13/09/1213 September 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/01/1230 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

24/11/1124 November 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

14/01/1114 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

20/10/1020 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

12/02/1012 February 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PAUL TUNALEY / 09/02/2010

View Document

20/11/0920 November 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

03/02/093 February 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 SECRETARY'S CHANGE OF PARTICULARS / HELEN PAVEY / 02/02/2009

View Document

02/02/092 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN TUNALEY / 02/02/2009

View Document

03/12/083 December 2008 REGISTERED OFFICE CHANGED ON 03/12/2008 FROM
47 MANCHESTER ROAD
DENTON
MANCHESTER
M34 2AF

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

01/02/081 February 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 REGISTERED OFFICE CHANGED ON 21/03/07 FROM:
8 WERNETH CLOSE, DENTON
MANCHESTER
LANCASHIRE
M34 6LR

View Document

12/01/0712 January 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