IMPAC RESOURCES LIMITED

Company Documents

DateDescription
23/04/1923 April 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/02/195 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/01/1928 January 2019 APPLICATION FOR STRIKING-OFF

View Document

18/12/1818 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

14/12/1714 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

22/11/1722 November 2017 REGISTERED OFFICE CHANGED ON 22/11/2017 FROM 5 OAKWELL AVENUE BRIDLINGTON YORKSHIRE YO16 6UL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/01/1718 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/01/1627 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

19/11/1519 November 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

19/11/1519 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FRANCIS PAYTON / 01/11/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/03/1520 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

26/11/1426 November 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

19/11/1319 November 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

21/11/1221 November 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

21/11/1121 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FRANCIS PAYTON / 21/11/2011

View Document

21/11/1121 November 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

04/12/104 December 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FRANCIS PAYTON / 19/11/2009

View Document

20/11/0920 November 2009 Annual return made up to 19 November 2009 with full list of shareholders

View Document

28/11/0828 November 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

21/11/0721 November 2007 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/051 December 2005 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

03/12/033 December 2003 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

06/12/016 December 2001 RETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

12/12/0012 December 2000 RETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

07/12/997 December 1999 RETURN MADE UP TO 19/11/99; FULL LIST OF MEMBERS

View Document

15/12/9815 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

01/12/981 December 1998 RETURN MADE UP TO 19/11/98; NO CHANGE OF MEMBERS

View Document

12/03/9812 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

01/12/971 December 1997 RETURN MADE UP TO 19/11/97; NO CHANGE OF MEMBERS

View Document

07/11/977 November 1997 REGISTERED OFFICE CHANGED ON 07/11/97 FROM: 26 QUAY ROAD BRIDLINGTON NORTH HUMBERSIDE YO15 2AP

View Document

23/01/9723 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

23/01/9723 January 1997 RETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS

View Document

23/01/9723 January 1997 SECRETARY RESIGNED

View Document

23/01/9723 January 1997 DIRECTOR RESIGNED

View Document

23/01/9723 January 1997 NEW SECRETARY APPOINTED

View Document

20/11/9520 November 1995 RETURN MADE UP TO 01/12/95; NO CHANGE OF MEMBERS

View Document

13/11/9513 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

08/12/948 December 1994 RETURN MADE UP TO 01/12/94; FULL LIST OF MEMBERS

View Document

04/11/944 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

01/02/941 February 1994 NEW DIRECTOR APPOINTED

View Document

01/02/941 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/02/941 February 1994 REGISTERED OFFICE CHANGED ON 01/02/94 FROM: 52 ABBOTS GARTH SEAMER SCARBOROUGH N YORKS YO12 4QN

View Document

07/12/937 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

29/11/9329 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/9329 November 1993 RETURN MADE UP TO 01/12/93; NO CHANGE OF MEMBERS

View Document

17/01/9317 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/9317 January 1993 RETURN MADE UP TO 01/12/92; NO CHANGE OF MEMBERS

View Document

15/12/9215 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

01/04/921 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

18/12/9118 December 1991 RETURN MADE UP TO 01/12/91; FULL LIST OF MEMBERS

View Document

01/03/911 March 1991 ACCOUNTING REF. DATE EXT FROM 30/04 TO 31/07

View Document

24/07/9024 July 1990 REGISTERED OFFICE CHANGED ON 24/07/90 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

24/07/9024 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/07/9024 July 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/06/901 June 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/06/90

View Document

01/06/901 June 1990 COMPANY NAME CHANGED RAYMANDELL LIMITED CERTIFICATE ISSUED ON 04/06/90

View Document

23/04/9023 April 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