TOM ALLAN IMC LIMITED

Company Documents

DateDescription
11/01/2511 January 2025 Final Gazette dissolved following liquidation

View Document

11/01/2511 January 2025 Final Gazette dissolved following liquidation

View Document

11/10/2411 October 2024 Return of final meeting in a members' voluntary winding up

View Document

07/11/237 November 2023 Declaration of solvency

View Document

07/11/237 November 2023 Registered office address changed from Knoll House Knoll Road Camberley Surrey GU15 3SY England to Trusolv Ltd, Grove House Meridians Cross Ocean Village Southampton Hampshire SO14 3TJ on 2023-11-07

View Document

07/11/237 November 2023 Appointment of a voluntary liquidator

View Document

07/11/237 November 2023 Resolutions

View Document

07/11/237 November 2023 Resolutions

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-03-28 with updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-28 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

08/04/198 April 2019 PSC'S CHANGE OF PARTICULARS / THOMAS ALLAN / 08/04/2019

View Document

08/04/198 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ALLAN / 08/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/11/1710 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/10/166 October 2016 REGISTERED OFFICE CHANGED ON 06/10/2016 FROM ALMAC HOUSE CHURCH LANE BISLEY WOKING SURREY GU24 9DR

View Document

04/04/164 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/03/156 March 2015 VARYING SHARE RIGHTS AND NAMES

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/08/1314 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/05/138 May 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

17/04/1317 April 2013 Annual return made up to 30 September 2012 with full list of shareholders

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/04/1214 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

20/05/1120 May 2011 01/04/11 STATEMENT OF CAPITAL GBP 2

View Document

26/04/1126 April 2011 DIRECTOR APPOINTED THOMAS ALLAN

View Document

28/03/1128 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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