INTERIM MANAGEMENT ASSIGNMENTS (NI) LIMITED

Company Documents

DateDescription
08/01/198 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/10/189 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/10/181 October 2018 APPLICATION FOR STRIKING-OFF

View Document

10/08/1810 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/06/1820 June 2018 REGISTERED OFFICE CHANGED ON 20/06/2018 FROM RIVERS EDGE 13-15 RAVENHILL ROAD BELFAST BT6 8DN NORTHERN IRELAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/09/1623 September 2016 REGISTERED OFFICE CHANGED ON 23/09/2016 FROM 7 UPPER CRESCENT BELFAST BT7 1NT

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/10/158 October 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/09/1412 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/09/1320 September 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/09/1212 September 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/09/1115 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 38 GLOUCESTER PARK HILLSBOROUGH BT26 6HE

View Document

30/03/1130 March 2011 APPOINTMENT TERMINATED, DIRECTOR HARRIETT MCELWAINE

View Document

30/03/1130 March 2011 APPOINTMENT TERMINATED, DIRECTOR KENNETH MCELWAINE

View Document

30/03/1130 March 2011 DIRECTOR APPOINTED BRENDAN MULLAN

View Document

30/03/1130 March 2011 DIRECTOR APPOINTED MISS KIM JOHNSTON

View Document

30/03/1130 March 2011 APPOINTMENT TERMINATED, SECRETARY KENNETH MCELWAINE

View Document

06/10/106 October 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH CORRIE MCELWAINE / 12/09/2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARRIETT SUSAN ANNABELL MCELWAINE / 12/09/2010

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/09/0923 September 2009 12/09/09 ANNUAL RETURN SHUTTLE

View Document

30/07/0930 July 2009 31/03/09 ANNUAL ACCTS

View Document

06/10/086 October 2008 12/09/08 ANNUAL RETURN SHUTTLE

View Document

26/06/0826 June 2008 31/03/08 ANNUAL ACCTS

View Document

21/09/0721 September 2007 12/09/07 ANNUAL RETURN SHUTTLE

View Document

19/09/0719 September 2007 31/03/07 ANNUAL ACCTS

View Document

13/10/0613 October 2006 12/09/06 ANNUAL RETURN SHUTTLE

View Document

25/09/0625 September 2006 31/03/06 ANNUAL ACCTS

View Document

01/11/051 November 2005 12/09/05 ANNUAL RETURN SHUTTLE

View Document

01/08/051 August 2005 31/03/05 ANNUAL ACCTS

View Document

21/10/0421 October 2004 CHANGE OF ARD

View Document

12/10/0412 October 2004 12/09/04 ANNUAL RETURN SHUTTLE

View Document

15/07/0415 July 2004 31/12/03 ANNUAL ACCTS

View Document

26/09/0326 September 2003 12/09/03 ANNUAL RETURN SHUTTLE

View Document

10/07/0310 July 2003 31/12/02 ANNUAL ACCTS

View Document

30/06/0330 June 2003 UPDATED MEM AND ARTS

View Document

30/06/0330 June 2003 RESOLUTION TO CHANGE NAME

View Document

11/10/0211 October 2002 12/09/02 ANNUAL RETURN SHUTTLE

View Document

27/07/0227 July 2002 CHANGE OF ARD

View Document

27/07/0227 July 2002 31/12/01 ANNUAL ACCTS

View Document

29/09/0129 September 2001 12/09/01 ANNUAL RETURN SHUTTLE

View Document

25/09/0025 September 2000 CHANGE OF DIRS/SEC

View Document

12/09/0012 September 2000 MEMORANDUM

View Document

12/09/0012 September 2000 DECLN COMPLNCE REG NEW CO

View Document

12/09/0012 September 2000 PARS RE DIRS/SIT REG OFF

View Document

12/09/0012 September 2000 ARTICLES

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