IVM ENGINEERING (UK) LTD

Company Documents

DateDescription
31/03/1531 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/03/1519 March 2015 APPLICATION FOR STRIKING-OFF

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/09/1416 September 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/08/131 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/07/1227 July 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

19/04/1219 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/08/1124 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

24/08/1124 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JULIUS KISS / 29/07/2010

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/07/1029 July 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAS KISS / 24/07/2010

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

13/08/0913 August 2009 APPOINTMENT TERMINATED SECRETARY MCS FORMATIONS LIMITED

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/08/0821 August 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JULIAS KISS / 29/10/2007

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/12/0717 December 2007 COMPANY NAME CHANGED PROMOTIVE ENGINEERING LIMITED CERTIFICATE ISSUED ON 17/12/07

View Document

11/12/0711 December 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/10/0722 October 2007 NEW SECRETARY APPOINTED

View Document

12/10/0712 October 2007 DIRECTOR RESIGNED

View Document

12/10/0712 October 2007 NEW DIRECTOR APPOINTED

View Document

28/04/0728 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/09/068 September 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 NC INC ALREADY ADJUSTED 01/06/06

View Document

19/06/0619 June 2006 � NC 10000/614000 01/06

View Document

12/06/0612 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/11/0517 November 2005 REGISTERED OFFICE CHANGED ON 17/11/05 FROM: G OFFICE CHANGED 17/11/05 8 ELM COURT COPSE DRIVE MERIDEN GREEN COVENTRY CV5 9RG

View Document

02/11/052 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

25/08/0525 August 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

04/11/034 November 2003 NEW DIRECTOR APPOINTED

View Document

08/08/038 August 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 COMPANY NAME CHANGED I.V.M. ENGINEERING LIMITED CERTIFICATE ISSUED ON 05/06/03

View Document

18/05/0318 May 2003 DIRECTOR RESIGNED

View Document

03/08/023 August 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

03/11/013 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

17/08/0117 August 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

29/09/0029 September 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

24/08/9924 August 1999 RETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS

View Document

24/05/9924 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

15/09/9815 September 1998 RETURN MADE UP TO 27/07/98; NO CHANGE OF MEMBERS

View Document

26/05/9826 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

17/02/9817 February 1998 �9900 29/09/97

View Document

03/09/973 September 1997 RETURN MADE UP TO 30/07/97; NO CHANGE OF MEMBERS

View Document

08/07/978 July 1997 COMPANY NAME CHANGED I.V.M. ENGINEERING DERBY LIMITED CERTIFICATE ISSUED ON 09/07/97

View Document

13/05/9713 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

23/10/9623 October 1996 REGISTERED OFFICE CHANGED ON 23/10/96 FROM: G OFFICE CHANGED 23/10/96 CHALLENGE HOUSE, SUITE 15C SHERWOOD DRIVE BLETCHLEY MILTON KEYNES MK3 6DP

View Document

02/09/962 September 1996 RETURN MADE UP TO 06/08/96; FULL LIST OF MEMBERS

View Document

21/05/9621 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

31/08/9531 August 1995 RETURN MADE UP TO 11/08/95; NO CHANGE OF MEMBERS

View Document

19/04/9519 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/09/9427 September 1994 RETURN MADE UP TO 25/08/94; NO CHANGE OF MEMBERS

View Document

26/09/9426 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

24/03/9424 March 1994 DIRECTOR RESIGNED

View Document

20/02/9420 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/11/933 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

23/09/9323 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9323 September 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/09/9323 September 1993 10/09/93 FULL LIST NOF

View Document

31/10/9231 October 1992 NEW DIRECTOR APPOINTED

View Document

19/10/9219 October 1992 RETURN MADE UP TO 24/09/92; NO CHANGE OF MEMBERS

View Document

14/10/9214 October 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

08/09/928 September 1992 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

28/05/9228 May 1992 DIRECTOR RESIGNED

View Document

28/05/9228 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

28/05/9228 May 1992 REGISTERED OFFICE CHANGED ON 28/05/92 FROM: G OFFICE CHANGED 28/05/92 TREVIAN HOUSE 422/426 LEY STREET ILFORD ESSEX IG2 7BS

View Document

17/03/9217 March 1992 RETURN MADE UP TO 24/09/91; FULL LIST OF MEMBERS

View Document

11/03/9211 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/03/9211 March 1992 NEW DIRECTOR APPOINTED

View Document

11/03/9211 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/09/9024 September 1990 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