IMEX PRINT AND GRAPHICS LIMITED

Company Documents

DateDescription
11/06/1311 June 2013 BONA VACANTIA DISCLAIMER

View Document

07/12/127 December 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/09/127 September 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/08/2012

View Document

07/09/127 September 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

03/04/123 April 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/03/2012

View Document

27/09/1127 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/09/2011

View Document

08/04/118 April 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/03/2011

View Document

21/10/1021 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/09/2010

View Document

21/10/1021 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/03/2010

View Document

28/03/0928 March 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

28/03/0928 March 2009 STATEMENT OF AFFAIRS/4.19

View Document

28/03/0928 March 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/03/0927 March 2009 REGISTERED OFFICE CHANGED ON 27/03/2009 FROM
IMEX HOUSE ASH COURT
VIKING WAY
ENTERPRISE PARK
SWANSEA
SA1 7DA

View Document

22/09/0822 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

21/07/0821 July 2008 DIRECTOR APPOINTED MARCUS CHRISTIAN TOFT

View Document

18/07/0818 July 2008 APPOINTMENT TERMINATED DIRECTOR JOHN LATHAM

View Document

29/12/0729 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

12/09/0712 September 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

19/12/0619 December 2006 COMPANY NAME CHANGED
IMEX GROUP LIMITED
CERTIFICATE ISSUED ON 19/12/06

View Document

29/11/0629 November 2006 NEW SECRETARY APPOINTED

View Document

29/11/0629 November 2006 SECRETARY RESIGNED

View Document

02/10/062 October 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

06/10/056 October 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 REGISTERED OFFICE CHANGED ON 01/09/05 FROM:
DARCY BUSINESS PARK
LLANDARCY
NEATH
SA10 6EJ

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0317 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

25/09/0325 September 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

24/09/0224 September 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

23/10/0123 October 2001 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 COMPANY NAME CHANGED
BRYNYMOR PRESS LIMITED
CERTIFICATE ISSUED ON 24/11/00

View Document

10/10/0010 October 2000 NEW DIRECTOR APPOINTED

View Document

10/10/0010 October 2000 NEW DIRECTOR APPOINTED

View Document

22/09/0022 September 2000 RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

20/09/0020 September 2000 DIRECTOR RESIGNED

View Document

16/06/0016 June 2000 Amended full accounts made up to 1999-04-30

View Document

16/06/0016 June 2000 AMENDED FULL ACCOUNTS MADE UP TO 30/04/99

View Document

15/02/0015 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

20/10/9920 October 1999 RETURN MADE UP TO 07/09/99; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 NEW DIRECTOR APPOINTED

View Document

04/03/994 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

11/11/9811 November 1998 RETURN MADE UP TO 07/09/98; NO CHANGE OF MEMBERS

View Document

05/02/985 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

26/09/9726 September 1997 RETURN MADE UP TO 07/09/97; NO CHANGE OF MEMBERS

View Document

02/06/972 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/9625 September 1996 RETURN MADE UP TO 07/09/96; FULL LIST OF MEMBERS

View Document

08/08/968 August 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

14/11/9514 November 1995 DIRECTOR RESIGNED

View Document

14/11/9514 November 1995 RETURN MADE UP TO 07/09/95; NO CHANGE OF MEMBERS

View Document

14/11/9514 November 1995 DIRECTOR RESIGNED

View Document

06/07/956 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

22/02/9522 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

20/02/9520 February 1995

View Document

20/02/9520 February 1995 NEW DIRECTOR APPOINTED

View Document

25/10/9425 October 1994

View Document

25/10/9425 October 1994 RETURN MADE UP TO 07/09/94; FULL LIST OF MEMBERS

View Document

19/02/9419 February 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

21/12/9321 December 1993 RETURN MADE UP TO 07/09/93; NO CHANGE OF MEMBERS

View Document

21/12/9321 December 1993

View Document

02/02/932 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

17/11/9217 November 1992

View Document

17/11/9217 November 1992 RETURN MADE UP TO 07/09/92; NO CHANGE OF MEMBERS

View Document

06/05/926 May 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

22/01/9222 January 1992 RETURN MADE UP TO 07/09/91; FULL LIST OF MEMBERS

View Document

22/01/9222 January 1992

View Document

07/08/917 August 1991 COMPANY NAME CHANGED
ISSUEMULTI LIMITED
CERTIFICATE ISSUED ON 08/08/91

View Document

24/04/9124 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9122 January 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

02/01/912 January 1991 ￯﾿ᄑ NC 50000/99000
28/11/90

View Document

02/01/912 January 1991 ￯﾿ᄑ NC 1000/50000
28/11/

View Document

22/11/9022 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/9025 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/9025 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/10/9016 October 1990 REGISTERED OFFICE CHANGED ON 16/10/90 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

16/10/9016 October 1990 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

16/10/9016 October 1990 ALTER MEM AND ARTS 27/09/90

View Document

07/09/907 September 1990 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