IMH CONSULTING LIMITED

Company Documents

DateDescription
03/11/223 November 2022 Restoration by order of court - previously in Compulsory Liquidation

View Document

01/11/211 November 2021 Final Gazette dissolved following liquidation

View Document

01/11/211 November 2021 Final Gazette dissolved following liquidation

View Document

28/02/1228 February 2012 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000001

View Document

18/10/1118 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

02/10/112 October 2011 DISS40 (DISS40(SOAD))

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/06/1115 June 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/05/1124 May 2011 FIRST GAZETTE

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / OMAR JASON FOSTER / 04/09/2010

View Document

04/11/104 November 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

21/08/1021 August 2010 DISS40 (DISS40(SOAD))

View Document

21/08/1021 August 2010 DISS40 (DISS40(SOAD))

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 30 April 2007

View Document

20/07/1020 July 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/07/106 July 2010 FIRST GAZETTE

View Document

20/02/1020 February 2010 DISS40 (DISS40(SOAD))

View Document

17/02/1017 February 2010 Annual return made up to 27 September 2009 with full list of shareholders

View Document

08/12/098 December 2009 FIRST GAZETTE

View Document

10/02/0910 February 2009 DISS40 (DISS40(SOAD))

View Document

09/02/099 February 2009 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 FIRST GAZETTE

View Document

10/03/0710 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

27/09/0627 September 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 NEW DIRECTOR APPOINTED

View Document

24/05/0524 May 2005 SECRETARY RESIGNED

View Document

24/05/0524 May 2005 DIRECTOR RESIGNED

View Document

24/05/0524 May 2005 NEW SECRETARY APPOINTED

View Document

24/05/0524 May 2005 REGISTERED OFFICE CHANGED ON 24/05/05 FROM: G OFFICE CHANGED 24/05/05 9 LEWIS STREET PONTYCLUN RHONDDA CYNON TAFF CF72 9ADR

View Document

27/04/0527 April 2005 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