JLT IIMIA LIMITED

Company Documents

DateDescription
05/01/155 January 2015 Annual return made up to 8 December 2014 with full list of shareholders

View Document

02/07/142 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/12/1310 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

29/10/1329 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / TROY ADAM CLUTTERBUCK / 29/10/2013

View Document

22/10/1322 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS STEPHANIE JOHNSON / 22/10/2013

View Document

06/08/136 August 2013 REGISTERED OFFICE CHANGED ON 06/08/2013 FROM
6 CRUTCHED FRIARS
LONDON
EC3N 2PH
ENGLAND

View Document

17/06/1317 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/01/1324 January 2013 Annual return made up to 8 December 2012 with full list of shareholders

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, DIRECTOR DUNCAN HOWORTH

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, DIRECTOR DUNCAN HOWORTH

View Document

28/06/1228 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, DIRECTOR IAN ROBINSON

View Document

20/12/1120 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

26/05/1126 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/12/1014 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

11/11/1011 November 2010 AUDITOR'S RESIGNATION

View Document

11/11/1011 November 2010 AUDITOR'S RESIGNATION

View Document

04/06/104 June 2010 APPOINTMENT TERMINATED, DIRECTOR PHILLIP GOODINGS

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN CRAIG HOWORTH / 30/04/2010

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED TROY ADAM CLUTTERBUCK

View Document

06/05/106 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/02/1010 February 2010 ARTICLES OF ASSOCIATION

View Document

09/02/109 February 2010 CHANGE OF NAME 09/02/2010

View Document

09/02/109 February 2010 COMPANY NAME CHANGED IIMIA MITONOPTIMAL LIMITED CERTIFICATE ISSUED ON 09/02/10

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, SECRETARY ROGER BENNETT

View Document

02/02/102 February 2010 SECRETARY APPOINTED MRS STEPHANIE JOHNSON

View Document

02/02/102 February 2010 DIRECTOR APPOINTED MR DUNCAN CRAIG HOWORTH

View Document

02/02/102 February 2010 DIRECTOR APPOINTED MR PHILLIP ERIC GOODINGS

View Document

02/02/102 February 2010 DIRECTOR APPOINTED MR IAN MILES ROBINSON

View Document

02/02/102 February 2010 REGISTERED OFFICE CHANGED ON 02/02/2010 FROM 23 CATHEDRAL YARD EXETER DEVON EX1 1HB

View Document

16/12/0916 December 2009 Annual return made up to 8 December 2009 with full list of shareholders

View Document

03/08/093 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/04/0915 April 2009 APPOINTMENT TERMINATED DIRECTOR ALASTAIR MCINTOSH

View Document

15/04/0915 April 2009 APPOINTMENT TERMINATED DIRECTOR DUNCAN ABBOT

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED DIRECTOR RUSSELL COOPER

View Document

18/12/0818 December 2008 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/03/086 March 2008 COMPANY NAME CHANGED COMPTON HOUSE LIMITED CERTIFICATE ISSUED ON 06/03/08

View Document

04/01/084 January 2008 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 SECRETARY RESIGNED

View Document

18/09/0718 September 2007 NEW SECRETARY APPOINTED

View Document

16/05/0716 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 SECRETARY RESIGNED

View Document

03/10/063 October 2006 NEW SECRETARY APPOINTED

View Document

09/05/069 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 DIRECTOR RESIGNED

View Document

04/05/054 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/04/0527 April 2005 SECRETARY RESIGNED

View Document

27/04/0527 April 2005 NEW SECRETARY APPOINTED

View Document

30/12/0430 December 2004 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04

View Document

29/09/0429 September 2004 AUDITOR'S RESIGNATION

View Document

22/09/0422 September 2004 REGISTERED OFFICE CHANGED ON 22/09/04 FROM: G OFFICE CHANGED 22/09/04 4-6 BARNFIELD CRESCENT EXETER EX1 1RF

View Document

08/09/048 September 2004 NEW SECRETARY APPOINTED

View Document

22/07/0422 July 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

04/06/044 June 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/04/04

View Document

12/03/0412 March 2004 NEW DIRECTOR APPOINTED

View Document

09/03/049 March 2004 NEW DIRECTOR APPOINTED

View Document

09/03/049 March 2004 NEW DIRECTOR APPOINTED

View Document

09/03/049 March 2004 NEW DIRECTOR APPOINTED

View Document

09/02/049 February 2004 REGISTERED OFFICE CHANGED ON 09/02/04 FROM: G OFFICE CHANGED 09/02/04 5-7 THE LAKES NORTHAMPTON NORTHAMPTONSHIRE NN4 7SH

View Document

09/02/049 February 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03

View Document

09/02/049 February 2004 DIRECTOR RESIGNED

View Document

09/02/049 February 2004 DIRECTOR RESIGNED

View Document

09/02/049 February 2004 DIRECTOR RESIGNED

View Document

09/02/049 February 2004 SECRETARY RESIGNED

View Document

06/01/046 January 2004 RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS

View Document

30/08/0330 August 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

23/12/0223 December 2002 RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

07/08/027 August 2002 S80A AUTH TO ALLOT SEC 01/08/02

View Document

03/07/023 July 2002 NEW DIRECTOR APPOINTED

View Document

18/04/0218 April 2002 DIRECTOR RESIGNED

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

18/12/0118 December 2001 RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

10/08/0110 August 2001 DIRECTOR RESIGNED

View Document

13/02/0113 February 2001 RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 DIRECTOR RESIGNED

View Document

22/04/0022 April 2000 NEW DIRECTOR APPOINTED

View Document

11/02/0011 February 2000 NEW DIRECTOR APPOINTED

View Document

11/02/0011 February 2000 NEW DIRECTOR APPOINTED

View Document

11/02/0011 February 2000 NEW DIRECTOR APPOINTED

View Document

11/02/0011 February 2000 NEW DIRECTOR APPOINTED

View Document

11/02/0011 February 2000 NEW DIRECTOR APPOINTED

View Document

26/01/0026 January 2000 NEW SECRETARY APPOINTED

View Document

26/01/0026 January 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/04/01

View Document

19/01/0019 January 2000 COMPANY NAME CHANGED COGFIRM LIMITED CERTIFICATE ISSUED ON 20/01/00

View Document

19/01/0019 January 2000 SECRETARY RESIGNED

View Document

19/01/0019 January 2000 DIRECTOR RESIGNED

View Document

19/01/0019 January 2000 � NC 1000/10000 13/01/00

View Document

08/12/998 December 1999 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