IMPERIAL SOLUTIONS (UK) LTD.

Company Documents

DateDescription
24/05/1324 May 2013 STRUCK OFF AND DISSOLVED

View Document

01/02/131 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/10/1122 October 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/10/1121 October 2011 FIRST GAZETTE

View Document

06/05/106 May 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/03/1012 March 2010 FIRST GAZETTE

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/02/093 February 2009 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

11/12/0711 December 2007 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

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

View Document

05/12/065 December 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 REGISTERED OFFICE CHANGED ON 30/06/06 FROM: UNIT 6, EVANS BUSINESS CENTRE 53-58 SOUTH AVENUE BLANTYRE INDUSTRIAL ESTATE G72 0XB

View Document

06/03/066 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005

View Document

10/11/0410 November 2004 COMPANY NAME CHANGED MERIDIAN SERVICES (RECOVERIES) L IMITED CERTIFICATE ISSUED ON 10/11/04

View Document

23/05/0423 May 2004 SECRETARY RESIGNED

View Document

23/05/0423 May 2004 NEW SECRETARY APPOINTED

View Document

23/05/0423 May 2004 NEW DIRECTOR APPOINTED

View Document

23/05/0423 May 2004 DIRECTOR RESIGNED

View Document

08/03/048 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

17/12/0217 December 2002 RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 NEW DIRECTOR APPOINTED

View Document

23/10/0223 October 2002 DIRECTOR RESIGNED

View Document

23/10/0223 October 2002 SECRETARY RESIGNED

View Document

23/10/0223 October 2002 NEW SECRETARY APPOINTED

View Document

12/08/0212 August 2002 DEC MORT/CHARGE *****

View Document

26/02/0226 February 2002 PARTIC OF MORT/CHARGE *****

View Document

09/11/019 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

03/11/013 November 2001 RETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

20/03/0120 March 2001 REGISTERED OFFICE CHANGED ON 20/03/01 FROM: UNIT 4, CADZOW PARK INDUSTRIAL ESTATE 82 MUIR STREET, HAMILTON LANARKSHIRE ML3 6BJ

View Document

23/02/0123 February 2001 PARTIC OF MORT/CHARGE *****

View Document

30/01/0130 January 2001 REGISTERED OFFICE CHANGED ON 30/01/01 FROM: BRECKENRIDGE HOUSE 274 SAUCHIEHALL STREET GLASGOW G3 3EH

View Document

21/11/0021 November 2000 RETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS

View Document

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

View Document

13/09/9913 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

15/12/9815 December 1998 REGISTERED OFFICE CHANGED ON 15/12/98

View Document

15/12/9815 December 1998 RETURN MADE UP TO 07/11/98; FULL LIST OF MEMBERS

View Document

15/12/9815 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

15/12/9815 December 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/9710 December 1997 NEW SECRETARY APPOINTED

View Document

10/12/9710 December 1997 NEW DIRECTOR APPOINTED

View Document

18/11/9718 November 1997 REGISTERED OFFICE CHANGED ON 18/11/97 FROM: 90 MAIN STREET RUTHERGLEN GLASGOW G73 2HE

View Document

18/11/9718 November 1997 ACC. REF. DATE SHORTENED FROM 30/11/98 TO 30/06/98

View Document

12/11/9712 November 1997 DIRECTOR RESIGNED

View Document

12/11/9712 November 1997 SECRETARY RESIGNED

View Document

07/11/977 November 1997 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