THE INVESTMENT MARKET LIMITED

Company Documents

DateDescription
07/12/107 December 2010 STRUCK OFF AND DISSOLVED

View Document

24/08/1024 August 2010 FIRST GAZETTE

View Document

16/02/1016 February 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/01/1012 January 2010 FIRST GAZETTE

View Document

21/07/0921 July 2009 APPOINTMENT TERMINATED DIRECTOR DARYL HYDE

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED SECRETARY NATALIE ELLIOT

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/2009 FROM 98 WALTON STREET AYLESBURY BUCKINGHAMSHIRE HP21 7QP

View Document

09/01/099 January 2009 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

26/09/0626 September 2006 DIRECTOR RESIGNED

View Document

30/05/0630 May 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 NEW DIRECTOR APPOINTED

View Document

26/10/0426 October 2004 NEW DIRECTOR APPOINTED

View Document

15/06/0415 June 2004 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/08/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

07/05/037 May 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

31/07/0231 July 2002 REGISTERED OFFICE CHANGED ON 31/07/02 FROM: 6 CASTLE STREET AYLESBURY BUCKINGHAMSHIRE HP20 2RF

View Document

12/06/0212 June 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

05/06/015 June 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

12/06/0012 June 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 SECRETARY RESIGNED

View Document

13/07/9913 July 1999 NEW SECRETARY APPOINTED

View Document

13/07/9913 July 1999 NEW DIRECTOR APPOINTED

View Document

13/07/9913 July 1999 REGISTERED OFFICE CHANGED ON 13/07/99 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX

View Document

13/07/9913 July 1999 DIRECTOR RESIGNED

View Document

14/04/9914 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/04/9914 April 1999 Incorporation

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