IMPOSSIBLE INDUSTRIES LTD

Company Documents

DateDescription
22/10/1322 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/10/139 October 2013 APPLICATION FOR STRIKING-OFF

View Document

24/06/1324 June 2013 REGISTERED OFFICE CHANGED ON 24/06/2013 FROM
CHAMBERLAIN HOUSE 10-12 HIGH STREET
BAGSHOT
SURREY
GU19 5AE
ENGLAND

View Document

24/06/1324 June 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

24/06/1324 June 2013 REGISTERED OFFICE CHANGED ON 24/06/2013 FROM
C/O MR Q SCOTT
9 EPSOM CLOSE
CAMBERLEY
SURREY
GU15 4LT
UNITED KINGDOM

View Document

04/02/134 February 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

20/06/1220 June 2012 COMPANY NAME CHANGED CRANK PICTURES LTD CERTIFICATE ISSUED ON 20/06/12

View Document

29/05/1229 May 2012 SECRETARY APPOINTED MR QUINTIN SCOTT

View Document

29/05/1229 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

28/05/1228 May 2012 REGISTERED OFFICE CHANGED ON 28/05/2012 FROM 50A GEORGE ST READING BERKSHIRE RG1 7NT ENGLAND

View Document

25/04/1225 April 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

03/06/113 June 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

20/04/1020 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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