MIKE IMLACH LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
17/06/1417 June 2014 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
04/03/144 March 2014 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
24/02/1424 February 2014 | APPLICATION FOR STRIKING-OFF |
09/09/139 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/01/1321 January 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
18/01/1318 January 2013 | CURREXT FROM 31/12/2012 TO 31/03/2013 |
23/01/1223 January 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
20/01/1220 January 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
22/09/1122 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
01/03/111 March 2011 | Annual return made up to 19 January 2011 with full list of shareholders |
17/09/1017 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
16/02/1016 February 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THINK MAP CORPORATION LTD / 30/10/2009 |
16/02/1016 February 2010 | Annual return made up to 19 January 2010 with full list of shareholders |
16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMAS IMLACH / 30/10/2009 |
14/11/0914 November 2009 | REGISTERED OFFICE CHANGED ON 14/11/2009 FROM 52 GREAT EASTERN STREET LONDON EC2A 3EP |
06/10/096 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
21/01/0921 January 2009 | RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS |
15/10/0815 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
20/02/0820 February 2008 | RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS |
17/10/0717 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
27/02/0727 February 2007 | RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS |
27/02/0727 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
07/09/067 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
19/01/0619 January 2006 | RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS |
12/12/0512 December 2005 | RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS |
08/12/058 December 2005 | NEW SECRETARY APPOINTED |
07/04/057 April 2005 | SECRETARY RESIGNED |
01/04/051 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
31/01/0531 January 2005 | RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS |
22/12/0322 December 2003 | SECRETARY RESIGNED |
22/12/0322 December 2003 | DIRECTOR RESIGNED |
22/12/0322 December 2003 | NEW DIRECTOR APPOINTED |
22/12/0322 December 2003 | REGISTERED OFFICE CHANGED ON 22/12/03 FROM: 52 GREAT EASTERN STREET LONDON EC2A 3EP |
22/12/0322 December 2003 | REGISTERED OFFICE CHANGED ON 22/12/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW |
22/12/0322 December 2003 | NEW SECRETARY APPOINTED |
12/12/0312 December 2003 | 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