IOMEX LIMITED

Company Documents

DateDescription
15/12/1015 December 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/09/1015 September 2010 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

15/09/1015 September 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/09/2010:LIQ. CASE NO.1

View Document

28/01/1028 January 2010 REGISTERED OFFICE CHANGED ON 28/01/2010 FROM MORGAN COLE BRADLEY COURT PARK PLACE CARDIFF CF10 3DR

View Document

26/01/1026 January 2010 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

26/01/1026 January 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00006055

View Document

26/01/1026 January 2010 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE WHYTE

View Document

19/11/0919 November 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE ROBERT WHYTE / 01/10/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LAWRENCE OWEN / 01/10/2009

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/11/0813 November 2008 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/11/0726 November 2007 RETURN MADE UP TO 11/11/07; NO CHANGE OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/11/0624 November 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

01/12/031 December 2003 RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

19/06/0319 June 2003 NEW SECRETARY APPOINTED

View Document

19/06/0319 June 2003 SECRETARY RESIGNED

View Document

25/11/0225 November 2002 RETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

19/09/0219 September 2002 REGISTERED OFFICE CHANGED ON 19/09/02 FROM: G OFFICE CHANGED 19/09/02 C/O MORGAN COLE 167 FLEET STREET LONDON EC4A 2JB

View Document

09/01/029 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/12/00

View Document

20/12/0120 December 2001 RETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 RETURN MADE UP TO 11/11/00; CHANGE OF MEMBERS

View Document

24/10/0024 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

03/12/993 December 1999 RETURN MADE UP TO 11/11/99; NO CHANGE OF MEMBERS

View Document

27/10/9927 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

13/11/9813 November 1998 RETURN MADE UP TO 11/11/98; FULL LIST OF MEMBERS

View Document

05/03/985 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

25/01/9825 January 1998 RETURN MADE UP TO 11/11/97; NO CHANGE OF MEMBERS

View Document

17/02/9717 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

06/01/976 January 1997 RETURN MADE UP TO 11/11/96; NO CHANGE OF MEMBERS

View Document

29/10/9629 October 1996 DIRECTOR RESIGNED

View Document

29/10/9629 October 1996 DIRECTOR RESIGNED

View Document

25/03/9625 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

22/12/9522 December 1995 ALTER MEM AND ARTS 31/10/95

View Document

22/12/9522 December 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/11/9528 November 1995 RETURN MADE UP TO 11/11/95; FULL LIST OF MEMBERS

View Document

05/09/955 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

22/05/9522 May 1995 REGISTERED OFFICE CHANGED ON 22/05/95 FROM: G OFFICE CHANGED 22/05/95 C/O BINKS STERN 4TH FLOOR,QUEENS HOUSE 55/56 LINCOLN'S INN FIELDS LONDON WC2A 3LT

View Document

21/02/9521 February 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 09/02/95

View Document

21/02/9521 February 1995 � NC 144720/160920 09/02/95

View Document

13/12/9413 December 1994 NC INC ALREADY ADJUSTED 24/10/94

View Document

01/12/941 December 1994

View Document

01/12/941 December 1994 RETURN MADE UP TO 11/11/94; FULL LIST OF MEMBERS

View Document

01/12/941 December 1994 SECRETARY'S PARTICULARS CHANGED

View Document

03/11/943 November 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 24/10/94

View Document

08/07/948 July 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

08/07/948 July 1994 S-DIV 04/07/94

View Document

08/07/948 July 1994 NC INC ALREADY ADJUSTED 24/03/94

View Document

13/05/9413 May 1994 ALTER MEM AND ARTS 08/04/94

View Document

13/05/9413 May 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/05/9413 May 1994 Resolutions

View Document

20/04/9420 April 1994 RE ALLOT SHARES 08/04/94

View Document

20/04/9420 April 1994 Resolutions

View Document

20/04/9420 April 1994 Resolutions

View Document

20/04/9420 April 1994 Resolutions

View Document

20/04/9420 April 1994 Resolutions

View Document

18/04/9418 April 1994 COMPANY NAME CHANGED LAWCOM 129 LIMITED CERTIFICATE ISSUED ON 19/04/94

View Document

18/04/9418 April 1994 NEW DIRECTOR APPOINTED

View Document

18/04/9418 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/9418 April 1994 NEW DIRECTOR APPOINTED

View Document

11/11/9311 November 1993 Incorporation

View Document

11/11/9311 November 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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