IMPLEMATOR UK LIMITED

Company Documents

DateDescription
15/01/1315 January 2013 STRUCK OFF AND DISSOLVED

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

29/07/1129 July 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE HOLT / 04/06/2010

View Document

05/07/105 July 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

20/08/0920 August 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

27/11/0627 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

05/01/065 January 2006 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

10/09/0410 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

19/07/0419 July 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

29/06/0129 June 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

11/07/0011 July 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 RETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

30/09/9830 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

24/06/9824 June 1998 RETURN MADE UP TO 04/06/98; NO CHANGE OF MEMBERS

View Document

20/11/9720 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

07/08/977 August 1997 RETURN MADE UP TO 04/06/97; FULL LIST OF MEMBERS

View Document

07/11/967 November 1996 RETURN MADE UP TO 04/06/96; NO CHANGE OF MEMBERS

View Document

02/11/962 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

05/09/955 September 1995 RETURN MADE UP TO 04/06/95; FULL LIST OF MEMBERS

View Document

12/07/9512 July 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

25/11/9425 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

15/08/9415 August 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/9415 August 1994 REGISTERED OFFICE CHANGED ON 15/08/94

View Document

15/08/9415 August 1994 RETURN MADE UP TO 04/06/94; NO CHANGE OF MEMBERS

View Document

15/08/9415 August 1994

View Document

13/12/9313 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/9313 December 1993

View Document

13/12/9313 December 1993 RETURN MADE UP TO 04/06/93; NO CHANGE OF MEMBERS

View Document

19/04/9319 April 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

12/11/9212 November 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

12/11/9212 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/11/9212 November 1992

View Document

12/11/9212 November 1992

View Document

12/11/9212 November 1992 RETURN MADE UP TO 04/06/92; FULL LIST OF MEMBERS

View Document

23/06/9223 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

14/11/9114 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

05/08/915 August 1991 RETURN MADE UP TO 04/06/91; FULL LIST OF MEMBERS

View Document

05/08/915 August 1991

View Document

06/06/916 June 1991 RE:ISSUE SHARES 01/03/91

View Document

06/06/916 June 1991 ￯﾿ᄑ NC 1000/2500
01/03/91

View Document

06/06/916 June 1991 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

30/05/9130 May 1991 REGISTERED OFFICE CHANGED ON 30/05/91 FROM:
ST GEORGE'S HOUSE
ST GEORGE'S STREET
WINCHESTER
HAMPSHIRE, SO23 8BG

View Document

23/08/9023 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

08/08/908 August 1990 RETURN MADE UP TO 04/06/90; FULL LIST OF MEMBERS

View Document

21/12/8921 December 1989 PD 01/12/87---------
￯﾿ᄑ SI 2@1

View Document

21/12/8921 December 1989 AD 01/12/87---------
￯﾿ᄑ SI 1000@1

View Document

15/12/8915 December 1989 REGISTERED OFFICE CHANGED ON 15/12/89 FROM:
4 ST ANNE'S DRIVE
HAKIN
MILFORD HAVEN
DYFED SA73 3EH

View Document

15/12/8915 December 1989 NEW DIRECTOR APPOINTED

View Document

15/12/8915 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

15/12/8915 December 1989 NEW DIRECTOR APPOINTED

View Document

15/12/8915 December 1989 RETURN MADE UP TO 08/03/89; FULL LIST OF MEMBERS

View Document

03/03/893 March 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

09/12/879 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/12/879 December 1987

View Document

09/12/879 December 1987

View Document

09/12/879 December 1987 REGISTERED OFFICE CHANGED ON 09/12/87 FROM:
124-128 CITY ROAD
LONDON
EC1V 2NJ

View Document

09/12/879 December 1987 Resolutions

View Document

09/12/879 December 1987 ALTER MEM AND ARTS 301087

View Document

27/11/8727 November 1987 COMPANY NAME CHANGED
RAPID 4112 LIMITED
CERTIFICATE ISSUED ON 30/11/87

View Document

19/10/8719 October 1987 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