I.M.T. (U.K.) LIMITED
Company Documents
Date | Description |
---|---|
28/11/2428 November 2024 | Total exemption full accounts made up to 2024-04-30 |
10/10/2410 October 2024 | Confirmation statement made on 2024-10-05 with no updates |
26/07/2426 July 2024 | Satisfaction of charge 026833150003 in full |
26/07/2426 July 2024 | Satisfaction of charge 026833150002 in full |
24/12/2324 December 2023 | Total exemption full accounts made up to 2023-04-30 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-05 with no updates |
10/10/2210 October 2022 | Confirmation statement made on 2022-10-05 with no updates |
24/11/2124 November 2021 | Total exemption full accounts made up to 2021-04-30 |
05/10/215 October 2021 | Confirmation statement made on 2021-10-05 with updates |
19/01/1519 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 026833150003 |
19/01/1519 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 026833150002 |
17/10/1417 October 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
10/10/1410 October 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
16/01/1416 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
18/10/1318 October 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
11/01/1311 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
15/10/1215 October 2012 | Annual return made up to 5 October 2012 with full list of shareholders |
25/01/1225 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
21/10/1121 October 2011 | Annual return made up to 5 October 2011 with full list of shareholders |
08/10/108 October 2010 | Annual return made up to 5 October 2010 with full list of shareholders |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
20/01/1020 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
10/11/0910 November 2009 | Annual return made up to 5 October 2009 with full list of shareholders |
19/10/0919 October 2009 | SAIL ADDRESS CHANGED FROM: C/O IMT UK LTD STANLEY MILLS WHITLEY STREET BINGLEY BRADFORD WEST YORKSHIRE BD16 4JH |
14/10/0914 October 2009 | SAIL ADDRESS CREATED |
13/10/0913 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN CLAIRE FEARNLEY / 12/10/2009 |
13/10/0913 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROBERT FEARNLEY / 12/10/2009 |
13/10/0813 October 2008 | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS |
10/10/0810 October 2008 | DIRECTOR'S PARTICULARS NICHOLAS FEARNLEY |
10/10/0810 October 2008 | SECRETARY'S PARTICULARS SUSAN FEARNLEY |
09/10/089 October 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
25/09/0825 September 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
22/11/0722 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
16/10/0716 October 2007 | RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS |
21/11/0621 November 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 |
09/11/069 November 2006 | RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS |
10/07/0610 July 2006 | NEW SECRETARY APPOINTED |
26/05/0626 May 2006 | SECRETARY RESIGNED |
15/03/0615 March 2006 | DIRECTOR RESIGNED |
24/10/0524 October 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 |
14/10/0514 October 2005 | DIRECTOR'S PARTICULARS CHANGED |
14/10/0514 October 2005 | RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS |
14/10/0414 October 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 |
13/10/0413 October 2004 | RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS |
20/10/0320 October 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03 |
20/10/0320 October 2003 | DIRECTOR RESIGNED |
20/10/0320 October 2003 | RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS |
28/10/0228 October 2002 | REGISTERED OFFICE CHANGED ON 28/10/02 FROM: NEW MILL HOUSE, SUMMERVILLE ROAD, BRADFORD. BD7 1NS. |
14/10/0214 October 2002 | NEW SECRETARY APPOINTED |
14/10/0214 October 2002 | SECRETARY RESIGNED |
14/10/0214 October 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02 |
14/10/0214 October 2002 | RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS |
17/12/0117 December 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01 |
11/10/0111 October 2001 | RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS |
26/04/0126 April 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00 |
22/11/0022 November 2000 | RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED |
02/03/002 March 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99 |
12/10/9912 October 1999 | RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS |
09/10/989 October 1998 | RETURN MADE UP TO 05/10/98; NO CHANGE OF MEMBERS |
09/10/989 October 1998 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98 |
25/11/9725 November 1997 | RETURN MADE UP TO 05/10/97; NO CHANGE OF MEMBERS |
25/11/9725 November 1997 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97 |
17/10/9617 October 1996 | RETURN MADE UP TO 05/10/96; FULL LIST OF MEMBERS |
17/10/9617 October 1996 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96 |
14/11/9514 November 1995 | RETURN MADE UP TO 05/10/95; NO CHANGE OF MEMBERS |
03/11/953 November 1995 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95 |
07/10/947 October 1994 | RETURN MADE UP TO 05/10/94; NO CHANGE OF MEMBERS |
07/10/947 October 1994 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94 |
22/11/9322 November 1993 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93 |
01/11/931 November 1993 | RETURN MADE UP TO 21/10/93; FULL LIST OF MEMBERS |
29/01/9329 January 1993 | RETURN MADE UP TO 22/01/93; FULL LIST OF MEMBERS |
30/09/9230 September 1992 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 |
11/05/9211 May 1992 | SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
11/05/9211 May 1992 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
11/05/9211 May 1992 | NEW SECRETARY APPOINTED |
11/05/9211 May 1992 | NEW DIRECTOR APPOINTED |
11/05/9211 May 1992 | REGISTERED OFFICE CHANGED ON 11/05/92 FROM: AQUIS COURT 31 FISHPOOL STREET ST ALBANS HERTS AL3 4RF |
21/04/9221 April 1992 | EXEMPTION FROM APPOINTING AUDITORS 13/04/92 |
16/04/9216 April 1992 | COMPANY NAME CHANGED MCKETSEY LIMITED CERTIFICATE ISSUED ON 21/04/92 |
31/01/9231 January 1992 | 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