IMRIE CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
15/02/2215 February 2022 | First Gazette notice for voluntary strike-off |
15/02/2215 February 2022 | First Gazette notice for voluntary strike-off |
02/02/222 February 2022 | Application to strike the company off the register |
29/01/2229 January 2022 | Micro company accounts made up to 2021-05-31 |
17/06/2117 June 2021 | Confirmation statement made on 2021-05-16 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
22/01/1922 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
27/02/1827 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
06/03/176 March 2017 | DIRECTOR APPOINTED MR ANDREW KEITH ELLIOTT IMRIE |
16/01/1716 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
23/05/1623 May 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
12/12/1512 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
26/05/1526 May 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
05/03/155 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
01/06/141 June 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
29/05/1329 May 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
22/05/1222 May 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
30/06/1130 June 2011 | Annual return made up to 16 May 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
21/05/1021 May 2010 | Annual return made up to 16 May 2010 with full list of shareholders |
21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANICE MARGARET IMRIE / 16/05/2010 |
10/02/1010 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
29/06/0929 June 2009 | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS |
31/03/0931 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
30/07/0830 July 2008 | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS |
19/11/0719 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
05/06/075 June 2007 | RETURN MADE UP TO 16/05/07; NO CHANGE OF MEMBERS |
05/02/075 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
02/06/062 June 2006 | RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS |
20/03/0620 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
25/05/0525 May 2005 | RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS |
18/01/0518 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
23/07/0423 July 2004 | RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS |
02/04/042 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
10/09/0310 September 2003 | DIRECTOR RESIGNED |
23/05/0323 May 2003 | RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS |
01/03/031 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
17/06/0217 June 2002 | RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS |
19/03/0219 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
30/05/0130 May 2001 | PARTICULARS OF MORTGAGE/CHARGE |
21/05/0121 May 2001 | RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS |
08/06/008 June 2000 | SECRETARY RESIGNED |
01/06/001 June 2000 | NEW DIRECTOR APPOINTED |
01/06/001 June 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
01/06/001 June 2000 | NEW DIRECTOR APPOINTED |
01/06/001 June 2000 | REGISTERED OFFICE CHANGED ON 01/06/00 FROM: 44 ALEXANDRA ROAD READING BERKSHIRE RG1 5PF |
25/05/0025 May 2000 | DIRECTOR RESIGNED |
25/05/0025 May 2000 | REGISTERED OFFICE CHANGED ON 25/05/00 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB |
16/05/0016 May 2000 | 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