IMPLEMENTATION GROUP LIMITED
Company Documents
Date | Description |
---|---|
26/12/2326 December 2023 | Final Gazette dissolved via voluntary strike-off |
26/12/2326 December 2023 | Final Gazette dissolved via voluntary strike-off |
10/10/2310 October 2023 | First Gazette notice for voluntary strike-off |
10/10/2310 October 2023 | First Gazette notice for voluntary strike-off |
27/09/2327 September 2023 | Application to strike the company off the register |
01/03/231 March 2023 | Micro company accounts made up to 2022-05-31 |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-11 with no updates |
24/02/2224 February 2022 | Micro company accounts made up to 2021-05-31 |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-11 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
04/03/204 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES |
05/03/195 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
06/03/186 March 2018 | 31/05/17 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
07/03/177 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
07/03/167 March 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
03/03/153 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
18/02/1518 February 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
03/03/143 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
26/02/1426 February 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
04/03/134 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
26/02/1326 February 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
29/03/1229 March 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
08/02/128 February 2012 | SECRETARY'S CHANGE OF PARTICULARS / JENNIE CYNTHIA BROOKS / 01/02/2012 |
08/02/128 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN HAROLD BROOKS / 01/02/2012 |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
02/03/112 March 2011 | Annual return made up to 11 February 2011 with full list of shareholders |
25/02/1125 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
25/02/1025 February 2010 | Annual return made up to 11 February 2010 with full list of shareholders |
07/04/097 April 2009 | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS |
27/02/0927 February 2009 | SECRETARY APPOINTED JENNIE BROOKS |
27/02/0927 February 2009 | APPOINTMENT TERMINATED DIRECTOR RICHARD LACKENBY |
27/02/0927 February 2009 | APPOINTMENT TERMINATED SECRETARY JOHN BROOKS |
27/02/0927 February 2009 | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER HUXTABLE |
25/02/0925 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
03/03/083 March 2008 | RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS |
28/01/0828 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
12/04/0712 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
01/03/071 March 2007 | RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS |
01/03/071 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
31/03/0631 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
27/02/0627 February 2006 | REGISTERED OFFICE CHANGED ON 27/02/06 FROM: 36-40 CROSS HAYES MALMESBURY WILTSHIRE SN16 9BG |
27/02/0627 February 2006 | LOCATION OF REGISTER OF MEMBERS |
27/02/0627 February 2006 | RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS |
27/02/0627 February 2006 | LOCATION OF DEBENTURE REGISTER |
22/04/0522 April 2005 | RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS |
22/03/0522 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
21/05/0421 May 2004 | £ IC 8/6 30/04/04 £ SR 2@1=2 |
18/05/0418 May 2004 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
22/03/0422 March 2004 | RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS |
15/12/0315 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
09/09/039 September 2003 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/05/03 |
19/05/0319 May 2003 | RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS |
14/05/0314 May 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
13/03/0213 March 2002 | NEW DIRECTOR APPOINTED |
26/02/0226 February 2002 | SECRETARY RESIGNED |
26/02/0226 February 2002 | NEW DIRECTOR APPOINTED |
26/02/0226 February 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/02/0226 February 2002 | REGISTERED OFFICE CHANGED ON 26/02/02 FROM: 123A CAERPHILLY ROAD CARDIFF SOUTH GLAMORGAN CF14 4QA |
26/02/0226 February 2002 | DIRECTOR RESIGNED |
26/02/0226 February 2002 | NEW DIRECTOR APPOINTED |
11/02/0211 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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