IMAC ACCESS SOLUTIONS LTD

Company Documents

DateDescription
12/09/1412 September 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/05/1423 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/05/149 May 2014 APPLICATION FOR STRIKING-OFF

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/06/138 June 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, SECRETARY DEEPDALE ACCOUNTING SOLUTIONS LTD

View Document

12/09/1212 September 2012 REGISTERED OFFICE CHANGED ON 12/09/2012 FROM
C/O C/O DEEPDALE ACCOUNTING SOLUTIONS LTD
11 DEEPDALE PLACE
BROUGHTY FERRY
DUNDEE
TAYSIDE
DD5 3DD
SCOTLAND

View Document

12/05/1212 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

14/10/1114 October 2011 REGISTERED OFFICE CHANGED ON 14/10/2011 FROM
58 QUEENS ROAD
ABERDEEN
AB15 4YE
SCOTLAND

View Document

05/08/115 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/07/118 July 2011 REGISTERED OFFICE CHANGED ON 08/07/2011 FROM
11 DEEPDALE PLACE
BROUGHTY FERRY
DUNDEE
TAYSIDE
DD5 3DD
SCOTLAND

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ALEXANDER MCALLISTER / 01/01/2011

View Document

23/05/1123 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

19/04/1119 April 2011 REGISTERED OFFICE CHANGED ON 19/04/2011 FROM
2A ROSE STREET
ABERDEEN
AB10 1UA
UNITED KINGDOM

View Document

11/06/1011 June 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ALEXANDER MCALLISTER / 01/10/2009

View Document

30/04/1030 April 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DEEPDALE ACCOUNTING SOLUTIONS LTD / 01/10/2009

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 APPOINTMENT TERMINATED SECRETARY THE ACCOUNTANCY BUREAU (SCOTLAND) LIMITED

View Document

09/04/099 April 2009 SECRETARY APPOINTED DEEPDALE ACCOUNTING SOLUTIONS LTD

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATE, SECRETARY MICHELLE WARD LOGGED FORM

View Document

25/04/0825 April 2008 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