INTERNATIONAL PROJECT MANAGEMENT SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
03/10/233 October 2023 | Final Gazette dissolved via voluntary strike-off |
03/10/233 October 2023 | Final Gazette dissolved via voluntary strike-off |
18/07/2318 July 2023 | First Gazette notice for voluntary strike-off |
18/07/2318 July 2023 | First Gazette notice for voluntary strike-off |
10/07/2310 July 2023 | Application to strike the company off the register |
23/03/2323 March 2023 | Micro company accounts made up to 2022-10-31 |
12/10/2212 October 2022 | Confirmation statement made on 2022-10-08 with no updates |
16/02/2216 February 2022 | Registered office address changed from 14 Holmeswood Crescent, Barton Preston Lancashire PR3 5BB to Lynch Accounting Ltd 2 Loring Terrace South Newcastle-Under-Lyme ST5 8AF on 2022-02-16 |
12/10/2112 October 2021 | Confirmation statement made on 2021-10-08 with no updates |
12/04/1912 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES |
05/06/185 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
14/10/1714 October 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES |
26/06/1726 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
15/10/1615 October 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
05/07/165 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
18/10/1518 October 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
15/06/1515 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
19/10/1419 October 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
16/04/1416 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
09/10/139 October 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
29/04/1329 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
14/10/1214 October 2012 | Annual return made up to 8 October 2012 with full list of shareholders |
10/07/1210 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
27/10/1127 October 2011 | Annual return made up to 8 October 2011 with full list of shareholders |
25/03/1125 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
16/10/1016 October 2010 | Annual return made up to 8 October 2010 with full list of shareholders |
12/05/1012 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
24/10/0924 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID HEALEY FIELD / 08/10/2009 |
24/10/0924 October 2009 | Annual return made up to 8 October 2009 with full list of shareholders |
15/04/0915 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
02/11/082 November 2008 | APPOINTMENT TERMINATE, SECRETARY PETER RICHARD BLAKE LOGGED FORM |
20/10/0820 October 2008 | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS |
20/10/0820 October 2008 | APPOINTMENT TERMINATED SECRETARY PETER BLAKE |
19/05/0819 May 2008 | SECRETARY APPOINTED PETER RICHARD BLAKE |
13/05/0813 May 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
27/12/0727 December 2007 | SECRETARY RESIGNED |
10/12/0710 December 2007 | SECRETARY'S PARTICULARS CHANGED |
30/10/0730 October 2007 | RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS |
03/08/073 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
24/11/0624 November 2006 | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS |
23/11/0623 November 2006 | SECRETARY'S PARTICULARS CHANGED |
09/05/069 May 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
02/11/052 November 2005 | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS |
15/10/0415 October 2004 | S80A AUTH TO ALLOT SEC 08/10/04 |
08/10/048 October 2004 | SECRETARY RESIGNED |
08/10/048 October 2004 | 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