IDEMA AQUA (UK) LTD.

Company Documents

DateDescription
11/01/1311 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/10/1216 October 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

21/09/1221 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/09/127 September 2012 APPLICATION FOR STRIKING-OFF

View Document

04/09/124 September 2012 SECRETARY APPOINTED MRS SHIRLEY JANET KNOWLES

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, SECRETARY DAVID THORBURN

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, DIRECTOR MORTEN MALM

View Document

04/09/124 September 2012 DIRECTOR APPOINTED MR DAVID GEORGE THORBURN

View Document

03/05/123 May 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

13/04/1113 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID GEORGE THORBURN / 05/02/2010

View Document

13/04/1113 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/09/1029 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/05/104 May 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MORTEN ERIK MALM / 07/04/2010

View Document

17/07/0917 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

07/04/097 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 REGISTERED OFFICE CHANGED ON 07/04/2009 FROM UNIT 8B2 BALMAKEITH BUSINESS PAR NAIRN MORAYSHIRE IV12 5QR

View Document

20/05/0820 May 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

17/04/0717 April 2007 RETURN MADE UP TO 07/04/07; NO CHANGE OF MEMBERS

View Document

03/04/073 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

28/03/0628 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

28/03/0628 March 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

08/09/058 September 2005 REGISTERED OFFICE CHANGED ON 08/09/05 FROM: UNIT 3 MARKETHILL INDUSTRIAL EST TURRIFF ABERDEENSHIRE AB53 4PA

View Document

08/07/058 July 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04

View Document

28/01/0528 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

28/01/0528 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

11/04/0311 April 2003 RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

13/05/0213 May 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 NEW DIRECTOR APPOINTED

View Document

10/07/0110 July 2001 NEW SECRETARY APPOINTED

View Document

15/05/0115 May 2001 SECRETARY RESIGNED

View Document

15/05/0115 May 2001 DIRECTOR RESIGNED

View Document

24/04/0124 April 2001 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