IME ELECTRICAL CONTRACTS LTD

Company Documents

DateDescription
25/10/2225 October 2022 Final Gazette dissolved following liquidation

View Document

25/10/2225 October 2022 Final Gazette dissolved following liquidation

View Document

30/06/2130 June 2021 Registered office address changed from 15 Carron Place East Kilbride Glasgow G75 0YL Scotland to 4th Floor 58 Waterloo Street Glasgow G2 7DA on 2021-06-30

View Document

29/06/2129 June 2021 Court order in a winding-up (& Court Order attachment)

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

23/01/2023 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/09/1925 September 2019 REGISTERED OFFICE CHANGED ON 25/09/2019 FROM WHEATSHEAF HOUSE 25 MONTGOMERY STREET EAST KILBRIDE GLASGOW G74 4JS SCOTLAND

View Document

02/07/192 July 2019 31/03/18 UNAUDITED ABRIDGED

View Document

09/06/199 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

07/06/197 June 2019 REGISTERED OFFICE CHANGED ON 07/06/2019 FROM 14 ST. BRYDE STREET EAST KILBRIDE GLASGOW G74 4HQ SCOTLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

13/03/1813 March 2018 SECRETARY APPOINTED MR JOHN SMITH

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, DIRECTOR MARK THOMSON

View Document

08/01/188 January 2018 31/03/17 UNAUDITED ABRIDGED

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN SMITH

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

13/06/1713 June 2017 DIRECTOR APPOINTED MR MARK THOMSON

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/06/1628 June 2016 REGISTERED OFFICE CHANGED ON 28/06/2016 FROM 14 ST. BRYDE ST F EAST KILBRIDE SOUTH LANARKSHIRE G74 4HQ

View Document

28/06/1628 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/10/1514 October 2015 PREVSHO FROM 31/05/2015 TO 31/03/2015

View Document

08/09/158 September 2015 DIRECTOR APPOINTED JOHN SMITH

View Document

08/09/158 September 2015 APPOINTMENT TERMINATED, DIRECTOR SCOTT JENKINS

View Document

18/06/1518 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

26/05/1526 May 2015 REGISTERED OFFICE CHANGED ON 26/05/2015 FROM 26 STIRLING DRIVE,LINWOOD,RENFREWSHIRE SCOTLAND STIRLING DRIVE LINWOOD PAISLEY RENFREWSHIRE PA3 3LF SCOTLAND

View Document

01/07/141 July 2014 REGISTERED OFFICE CHANGED ON 01/07/2014 FROM 26 STIRLING DRIVE LINWOOD,RENFREWSHIRE PA3 3AW SCOTLAND

View Document

27/05/1427 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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