M. J. IMISON LIMITED

Company Documents

DateDescription
20/02/1320 February 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/11/1220 November 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

02/11/112 November 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2011:LIQ. CASE NO.1

View Document

16/09/1016 September 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

16/09/1016 September 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

16/09/1016 September 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008919,00009368

View Document

26/07/1026 July 2010 REGISTERED OFFICE CHANGED ON 26/07/2010 FROM 1 FISHERGATE POINT FISHERGATE LOWER PARLIAMENT STREET NOTTINGHAM NG1 1GD

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/10/098 October 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED SECRETARY TRACEY BLONDEL

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED DIRECTOR MATHEW IMISON

View Document

20/10/0820 October 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 DIRECTOR AND SECRETARY APPOINTED SABUJ SARKAR

View Document

28/08/0828 August 2008 DIRECTOR APPOINTED TERESA LOUISE WRIGHT

View Document

12/08/0812 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/07/0822 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED SECRETARY RICHARD PRIOR

View Document

24/04/0824 April 2008 SECRETARY APPOINTED TRACEY BLONDEL

View Document

24/10/0724 October 2007 RETURN MADE UP TO 25/09/07; NO CHANGE OF MEMBERS

View Document

11/05/0711 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/10/0613 October 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/06/053 June 2005 SECRETARY RESIGNED

View Document

24/05/0524 May 2005 NEW SECRETARY APPOINTED

View Document

24/05/0524 May 2005 REGISTERED OFFICE CHANGED ON 24/05/05 FROM: G OFFICE CHANGED 24/05/05 1 FISHER GATE POINT FISHER GATE NOTTINGHAM NG1 1GD

View Document

02/12/042 December 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

08/11/038 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0325 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/09/0325 September 2003 Incorporation

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