I.M JOHNSON ENGINEERING LTD

Company Documents

DateDescription
21/02/2321 February 2023 Final Gazette dissolved via compulsory strike-off

View Document

21/02/2321 February 2023 Final Gazette dissolved via compulsory strike-off

View Document

07/09/197 September 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

19/12/1819 December 2018 DISS40 (DISS40(SOAD))

View Document

18/12/1818 December 2018 FIRST GAZETTE

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES

View Document

13/12/1813 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA YOLANDE MARIA JOHNSON

View Document

13/12/1813 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA YOLANDE MARIA JOHNSON

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

03/08/163 August 2016 DISS40 (DISS40(SOAD))

View Document

02/08/162 August 2016 Annual return made up to 15 October 2015 with full list of shareholders

View Document

19/07/1619 July 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/06/167 June 2016 FIRST GAZETTE

View Document

05/03/165 March 2016 DISS40 (DISS40(SOAD))

View Document

18/07/1518 July 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/06/152 June 2015 FIRST GAZETTE

View Document

27/11/1427 November 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/06/147 June 2014 DISS40 (DISS40(SOAD))

View Document

20/05/1420 May 2014 FIRST GAZETTE

View Document

16/10/1316 October 2013 DISS40 (DISS40(SOAD))

View Document

15/10/1315 October 2013 REGISTERED OFFICE CHANGED ON 15/10/2013 FROM 19 PEPPER STREET HALE VILLAGE LIVERPOOL L24 4BB ENGLAND

View Document

15/10/1315 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA YOLANDIE MARIA JOHNSON / 02/04/2013

View Document

15/10/1315 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MARTYN JOHNSON / 02/04/2013

View Document

15/10/1315 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

10/09/1310 September 2013 FIRST GAZETTE

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

04/09/124 September 2012 DIRECTOR APPOINTED MR IAN MARTYN JOHNSON

View Document

14/05/1214 May 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