IMPERADATA LIMITED

Company Documents

DateDescription
04/09/124 September 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/05/1222 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/05/129 May 2012 APPLICATION FOR STRIKING-OFF

View Document

17/04/1217 April 2012 DIRECTOR APPOINTED MR PETER HUGH HOWELLS

View Document

17/04/1217 April 2012 APPOINTMENT TERMINATED, DIRECTOR PETER MACLEAN

View Document

10/04/1210 April 2012 REGISTERED OFFICE CHANGED ON 10/04/2012 FROM 4 CARTEL BUSINESS CENTRE STROUDLEY ROAD BASINGSTOKE HAMPSHIRE RG24 8FW

View Document

26/10/1126 October 2011 APPROVE TRANSFER OF CAP 22/09/2011

View Document

14/10/1114 October 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

08/09/118 September 2011 PREVEXT FROM 31/12/2010 TO 30/06/2011

View Document

05/09/115 September 2011 ARTICLES OF ASSOCIATION

View Document

05/09/115 September 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH

View Document

03/06/113 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

03/06/113 June 2011 SAIL ADDRESS CREATED

View Document

20/05/1120 May 2011 CORPORATE SECRETARY APPOINTED MB SECRETARIES LIMITED

View Document

22/02/1122 February 2011 AUDITOR'S RESIGNATION

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED MR DAVID SMITH

View Document

03/02/113 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, SECRETARY ALASTAIR FERGUSON

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR FERGUSON

View Document

29/12/1029 December 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/09/1030 September 2010 DIRECTOR APPOINTED MR ALASTAIR WILLIAM FERGUSON

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, SECRETARY DAVID HEARN

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID HEARN

View Document

30/09/1030 September 2010 SECRETARY APPOINTED MR ALASTAIR WILLIAM FERGUSON

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GARETH HEARN / 30/07/2010

View Document

04/08/104 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/08/094 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 DIRECTOR RESIGNED GARRY GROWNS

View Document

22/04/0922 April 2009 REGISTERED OFFICE CHANGED ON 22/04/09 FROM: UNIT 4 CARTEL BUSINESS CENTRE STROUDLEY ROAD BASINGSTOKE HAMPSHIRE RG24 8FW

View Document

21/04/0921 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/04/0917 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

17/04/0917 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/11/0812 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/10/0827 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/08/088 August 2008 Appointment Terminate, Director Derek King Logged Form

View Document

07/08/087 August 2008 DIRECTOR APPOINTED PETER MACLEAN

View Document

05/08/085 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 DIRECTOR RESIGNED DEREK KING

View Document

17/04/0817 April 2008 REGISTERED OFFICE CHANGED ON 17/04/08 FROM: 11 THE AVENUE SOUTHAMPTON HAMPSHIRE SO17 1XF

View Document

17/04/0817 April 2008 SECRETARY RESIGNED GARRY GROWNS

View Document

17/04/0817 April 2008 DIRECTOR AND SECRETARY APPOINTED DAVI GARETH HEARN

View Document

20/03/0820 March 2008 AUDITOR'S RESIGNATION

View Document

18/03/0818 March 2008 REGISTERED OFFICE CHANGED ON 18/03/08 FROM: BASEPOINT INNOVATION CENTRE METCALF WAY CRAWLEY WEST SUSSEX RH11 7XX

View Document

07/09/077 September 2007 RETURN MADE UP TO 30/07/07; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0716 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/09/0627 September 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 27/09/06

View Document

27/06/0627 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/06/062 June 2006 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 DIRECTOR RESIGNED

View Document

09/03/069 March 2006 DIRECTOR RESIGNED

View Document

02/06/052 June 2005 NC INC ALREADY ADJUSTED 30/03/05

View Document

02/06/052 June 2005 CONVE 30/03/05

View Document

02/06/052 June 2005 � NC 100000/343480 30/03

View Document

02/06/052 June 2005 VARYING SHARE RIGHTS AND NAMES

View Document

02/06/052 June 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/06/052 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/05/0525 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/04/056 April 2005 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/11/0319 November 2003 NC INC ALREADY ADJUSTED 29/10/03

View Document

19/11/0319 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/11/0319 November 2003 COMMISSION PAYABLE RELATING TO SHARES

View Document

19/11/0319 November 2003 NEW DIRECTOR APPOINTED

View Document

06/11/036 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0322 September 2003 � NC 80000/110000 01/07/03

View Document

22/09/0322 September 2003 NC INC ALREADY ADJUSTED 01/07/03

View Document

17/09/0317 September 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03

View Document

15/07/0315 July 2003 DIRECTOR RESIGNED

View Document

15/07/0315 July 2003 NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 DIRECTOR RESIGNED

View Document

26/11/0226 November 2002 DIRECTOR RESIGNED

View Document

14/11/0214 November 2002 NEW DIRECTOR APPOINTED

View Document

08/11/028 November 2002 S-DIV 15/10/02

View Document

08/11/028 November 2002 � NC 1000/380000 15/10

View Document

08/11/028 November 2002 NC INC ALREADY ADJUSTED 15/10/02

View Document

27/09/0227 September 2002 DIRECTOR RESIGNED

View Document

22/08/0222 August 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/08/0222 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/08/0222 August 2002 Resolutions

View Document

22/08/0222 August 2002 NEW DIRECTOR APPOINTED

View Document

22/08/0222 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/08/0222 August 2002 DIRECTOR RESIGNED

View Document

22/08/0222 August 2002 SECRETARY RESIGNED

View Document

09/08/029 August 2002 COMPANY NAME CHANGED SPEED 9270 LIMITED CERTIFICATE ISSUED ON 09/08/02

View Document

09/08/029 August 2002 REGISTERED OFFICE CHANGED ON 09/08/02 FROM: G OFFICE CHANGED 09/08/02 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

30/07/0230 July 2002 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