IDEALMODE LIMITED

Company Documents

DateDescription
21/04/1521 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/04/1512 April 2015 APPLICATION FOR STRIKING-OFF

View Document

15/12/1415 December 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

19/09/1419 September 2014 DIRECTOR APPOINTED MR ANDREW JOHN CAUNCE

View Document

19/09/1419 September 2014 CORPORATE DIRECTOR APPOINTED GORGEMEAD LIMITED

View Document

19/09/1419 September 2014 APPOINTMENT TERMINATED, DIRECTOR ANWER PATEL

View Document

19/09/1419 September 2014 APPOINTMENT TERMINATED, DIRECTOR YAKUB PATEL

View Document

19/09/1419 September 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GORGEMEAD LIMITED / 19/09/2014

View Document

12/06/1412 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

23/01/1423 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

08/01/148 January 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

14/03/1314 March 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

20/02/1320 February 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

29/01/1329 January 2013 PREVSHO FROM 31/01/2013 TO 30/06/2012

View Document

10/10/1210 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12

View Document

13/07/1213 July 2012 DIRECTOR APPOINTED MR YAKUB IBRAHIM PATEL

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, SECRETARY FRANCIS ARMSTRONG

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, DIRECTOR FRANCIS ARMSTRONG

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, DIRECTOR ELSIE ARMSTRONG

View Document

13/07/1213 July 2012 REGISTERED OFFICE CHANGED ON 13/07/2012 FROM
GLENTHORNE
363 GREEN LANE
BOLTON
LANCASHIRE
BL3 2LY

View Document

13/07/1213 July 2012 DIRECTOR APPOINTED MR ANWER IBRAHIM PATEL

View Document

12/03/1212 March 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

20/06/1120 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11

View Document

23/02/1123 February 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

25/10/1025 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10

View Document

26/04/1026 April 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

31/03/1031 March 2010 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

31/03/1031 March 2010 Annual return made up to 9 January 2009 with full list of shareholders

View Document

26/03/1026 March 2010 RES02

View Document

25/03/1025 March 2010 ORDER OF COURT - RESTORATION

View Document

25/08/0925 August 2009 STRUCK OFF AND DISSOLVED

View Document

12/05/0912 May 2009 FIRST GAZETTE

View Document

14/07/0814 July 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

23/05/0823 May 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

17/11/0617 November 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

15/02/0615 February 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

23/02/0523 February 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

28/01/0428 January 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

21/02/0321 February 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/02/024 February 2002 REGISTERED OFFICE CHANGED ON 04/02/02 FROM:
THE BRITANNIA SUITE ST JAMESS, BUILDINGS, 79 OXFORD STREET, MANCHESTER, M1 6FR

View Document

04/02/024 February 2002 SECRETARY RESIGNED

View Document

04/02/024 February 2002 DIRECTOR RESIGNED

View Document

04/02/024 February 2002 NEW DIRECTOR APPOINTED

View Document

09/01/029 January 2002 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