I.D.M. (INFORMATION DOCUMENT MANAGEMENT) LIMITED

Company Documents

DateDescription
10/01/1410 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

19/09/1319 September 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

29/11/1229 November 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

29/11/1229 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANNE COOPE / 19/09/2012

View Document

29/11/1229 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HILL / 19/09/2012

View Document

29/11/1229 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN HILL / 19/09/2012

View Document

23/11/1223 November 2012 REGISTERED OFFICE CHANGED ON 23/11/2012 FROM
4 PARKSIDE COURT GREENHOUGH ROAD
LICHFIELD
STAFFORDSHIRE
WS13 7AU
UNITED KINGDOM

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

11/10/1111 October 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

14/07/1114 July 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID WRIGHT

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT DUFFY

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

18/10/1018 October 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

24/06/1024 June 2010 APPOINTMENT TERMINATED, DIRECTOR CLIVE DUNKEY

View Document

10/06/1010 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

05/11/095 November 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

17/10/0817 October 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 REGISTERED OFFICE CHANGED ON 09/09/2008 FROM
FRIARY COURT
13A ST JOHN STREET
LICHFIELD
STAFFS
WS13 6NU

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

16/10/0716 October 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 REGISTERED OFFICE CHANGED ON 14/08/07 FROM:
39-43 BRIDGE STREET
SWINTON
MEXBOROUGH
SOUTH YORKSHIRE S64 8AP

View Document

14/08/0714 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

11/01/0511 January 2005 NEW DIRECTOR APPOINTED

View Document

30/09/0430 September 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

05/07/045 July 2004 NEW DIRECTOR APPOINTED

View Document

05/07/045 July 2004 NEW DIRECTOR APPOINTED

View Document

05/07/045 July 2004 NEW DIRECTOR APPOINTED

View Document

09/01/049 January 2004 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/09/034 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/09/034 September 2003 REGISTERED OFFICE CHANGED ON 04/09/03 FROM:
209 BAWTRY ROAD
BRAMLEY
ROTHERHAM
SOUTH YORKSHIRE S66 2TP

View Document

20/08/0320 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

27/09/0227 September 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/10/02

View Document

27/09/0227 September 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

15/10/0115 October 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 REGISTERED OFFICE CHANGED ON 27/09/00 FROM:
12 YORK PLACE
LEEDS
WEST YORKSHIRE LS1 2DS

View Document

27/09/0027 September 2000 SECRETARY RESIGNED

View Document

27/09/0027 September 2000 DIRECTOR RESIGNED

View Document

27/09/0027 September 2000 NEW DIRECTOR APPOINTED

View Document

27/09/0027 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/09/0018 September 2000 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