IAMM LIMITED

Company Documents

DateDescription
14/02/2314 February 2023 Final Gazette dissolved following liquidation

View Document

14/02/2314 February 2023 Final Gazette dissolved following liquidation

View Document

14/11/2214 November 2022 Completion of winding up

View Document

13/05/1913 May 2019 ORDER OF COURT TO WIND UP

View Document

02/05/192 May 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/04/199 April 2019 FIRST GAZETTE

View Document

12/02/1912 February 2019 DISS40 (DISS40(SOAD))

View Document

10/02/1910 February 2019 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

10/02/1810 February 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/01/182 January 2018 FIRST GAZETTE

View Document

03/04/173 April 2017 REGISTERED OFFICE CHANGED ON 03/04/2017 FROM C/O EDENGROUP TUSCAM HOUSE TRAFALGAR WAY CAMBERLEY SURREY GU15 3BN ENGLAND

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

24/05/1624 May 2016 DISS40 (DISS40(SOAD))

View Document

23/05/1623 May 2016 REGISTERED OFFICE CHANGED ON 23/05/2016 FROM C/O 35 DRIFTERS DRIVE 35 DRIFTERS DRIVE DEEPCUT CAMBERLEY SURREY GU16 6GJ

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

23/05/1623 May 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

05/03/165 March 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

05/01/165 January 2016 FIRST GAZETTE

View Document

22/02/1522 February 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

02/02/152 February 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

02/07/142 July 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 January 2013

View Document

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

View Accounts

05/03/135 March 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

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

View Accounts

25/01/1325 January 2013 REGISTERED OFFICE CHANGED ON 25/01/2013 FROM C/O IAMM LIMITED HIGH ELMS 290A STROUDE ROAD VIRGINIA WATER SURREY GU25 4DE UNITED KINGDOM

View Document

14/06/1214 June 2012 APPOINTMENT TERMINATED, DIRECTOR PARIS SHEPPARD

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED MR LEICESTER DOUGAL

View Document

17/02/1217 February 2012 REGISTERED OFFICE CHANGED ON 17/02/2012 FROM FIRST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

01/02/121 February 2012 DIRECTOR APPOINTED MR PARIS SHEPPARD

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, SECRETARY LEICESTER DOUGAL

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, DIRECTOR LEICESTER DOUGAL

View Document

19/01/1219 January 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