IMS MACHINE SERVICES LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
| Date | Description |
|---|---|
| 09/04/199 April 2019 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
| 22/01/1922 January 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 14/01/1914 January 2019 | APPLICATION FOR STRIKING-OFF |
| 10/12/1810 December 2018 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES |
| 20/05/1820 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 02/11/172 November 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 03/04/173 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 11/11/1611 November 2016 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 18/07/1618 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 10/11/1510 November 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 11/02/1511 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 11/11/1411 November 2014 | Annual return made up to 23 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 07/02/147 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 22/11/1322 November 2013 | Annual return made up to 23 October 2013 with full list of shareholders |
| 27/03/1327 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 21/03/1321 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRODERICK GROSSE / 05/03/2013 |
| 07/11/127 November 2012 | Annual return made up to 23 October 2012 with full list of shareholders |
| 24/09/1224 September 2012 | REGISTERED OFFICE CHANGED ON 24/09/2012 FROM 6 OLD MAIN STREET BINGLEY WEST YORKSHIRE BD16 2RH |
| 16/04/1216 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 24/10/1124 October 2011 | Annual return made up to 23 October 2011 with full list of shareholders |
| 27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 28/10/1028 October 2010 | Annual return made up to 23 October 2010 with full list of shareholders |
| 03/08/103 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 10/11/0910 November 2009 | Annual return made up to 23 October 2009 with full list of shareholders |
| 25/08/0925 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 03/11/083 November 2008 | RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS |
| 02/06/082 June 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 24/10/0724 October 2007 | RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS |
| 15/03/0715 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 15/01/0715 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 05/01/075 January 2007 | REGISTERED OFFICE CHANGED ON 05/01/07 FROM: 1 WEST VIEW HOUSE, LEONARD STREET, BINGLEY WEST YORKSHIRE BD16 2QT |
| 30/11/0630 November 2006 | REGISTERED OFFICE CHANGED ON 30/11/06 FROM: 34 HALLOWES PARK ROAD CULLINGWORTH WEST YORKSHIRE BD13 5AR |
| 30/11/0630 November 2006 | RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS |
| 27/11/0627 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
| 09/01/069 January 2006 | RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS |
| 26/07/0526 July 2005 | NEW SECRETARY APPOINTED |
| 10/07/0510 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
| 24/01/0524 January 2005 | RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS |
| 30/10/0330 October 2003 | SECRETARY RESIGNED |
| 30/10/0330 October 2003 | DIRECTOR RESIGNED |
| 30/10/0330 October 2003 | NEW SECRETARY APPOINTED |
| 30/10/0330 October 2003 | NEW DIRECTOR APPOINTED |
| 30/10/0330 October 2003 | REGISTERED OFFICE CHANGED ON 30/10/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
| 23/10/0323 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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