INTERNATIONAL MANAGEMENT CONSULTANTS LIMITED

01761585
3 SOVEREIGN SQUARE SOVEREIGN STREET LEEDS ENGLAND LS1 4ER

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
03 May 2022 gazette Gazette Dissolved Voluntary 1 Buy now
30 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2022 gazette Gazette Notice Voluntary 1 Buy now
03 Feb 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
14 Sep 2021 accounts Annual Accounts 3 Buy now
01 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2019 officers Termination of appointment of director (Benjamin Warwick Whitworth) 1 Buy now
31 Oct 2019 officers Appointment of director (Mr Andrew James Gillespie) 2 Buy now
11 Oct 2019 accounts Annual Accounts 4 Buy now
17 Sep 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Sep 2019 officers Change of particulars for director (Mr Benjamin Warwick Whitworth) 2 Buy now
05 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jul 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
18 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jan 2019 accounts Annual Accounts 3 Buy now
01 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Jan 2018 officers Termination of appointment of director (Keith John Cook) 1 Buy now
04 Jan 2018 officers Appointment of director (Mr Benjamin Warwick Whitworth) 2 Buy now
19 Dec 2017 accounts Annual Accounts 3 Buy now
31 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Jan 2017 accounts Annual Accounts 3 Buy now
15 Mar 2016 annual-return Annual Return 3 Buy now
03 Feb 2016 accounts Annual Accounts 3 Buy now
25 Feb 2015 annual-return Annual Return 3 Buy now
17 Dec 2014 accounts Annual Accounts 3 Buy now
14 Mar 2014 annual-return Annual Return 3 Buy now
28 Oct 2013 accounts Annual Accounts 3 Buy now
27 Mar 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
27 Feb 2013 annual-return Annual Return 3 Buy now
02 Jan 2013 accounts Annual Accounts 3 Buy now
31 Jul 2012 officers Termination of appointment of director (Claire White) 1 Buy now
28 Feb 2012 annual-return Annual Return 3 Buy now
08 Feb 2012 officers Termination of appointment of director (Neil Parison) 1 Buy now
09 Jan 2012 accounts Annual Accounts 3 Buy now
04 Jan 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Mar 2011 accounts Annual Accounts 3 Buy now
21 Feb 2011 annual-return Annual Return 5 Buy now
25 Jan 2011 officers Termination of appointment of director (Neil Robins) 1 Buy now
24 Jan 2011 officers Termination of appointment of director (Robert Hartley) 1 Buy now
03 Nov 2010 officers Termination of appointment of secretary (Caroline Farbridge) 1 Buy now
25 May 2010 officers Termination of appointment of director (Andrew Howard) 1 Buy now
24 May 2010 officers Termination of appointment of director (Andrew Howard) 1 Buy now
13 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Apr 2010 accounts Annual Accounts 17 Buy now
02 Apr 2010 annual-return Annual Return 6 Buy now
01 Apr 2010 officers Change of particulars for director (Mrs Claire Christina White) 2 Buy now
01 Apr 2010 officers Change of particulars for director (Mr Keith John Cook) 2 Buy now
01 Apr 2010 officers Change of particulars for director (Mr Robert Hartley) 2 Buy now
14 Sep 2009 officers Director appointed mr keith john cook 1 Buy now
14 Sep 2009 officers Director appointed mrs claire christina white 1 Buy now
11 Sep 2009 officers Director appointed mr neil parison 1 Buy now
13 Aug 2009 officers Director appointed andrew howard 2 Buy now
23 Mar 2009 annual-return Return made up to 31/01/09; full list of members 3 Buy now
23 Dec 2008 accounts Annual Accounts 19 Buy now
01 Dec 2008 officers Director appointed neil stewart robins 2 Buy now
25 Nov 2008 officers Secretary appointed caroline louise farbridge 2 Buy now
12 Nov 2008 officers Appointment terminated director and secretary denis connery 1 Buy now
04 Feb 2008 annual-return Return made up to 31/01/08; full list of members 2 Buy now
28 Jan 2008 officers Director resigned 1 Buy now
03 Sep 2007 resolution Resolution 1 Buy now
03 Sep 2007 capital £ ic 1065/990 13/08/07 £ sr 75@1=75 1 Buy now
22 Aug 2007 auditors Auditors Resignation Company 1 Buy now
20 Aug 2007 accounts Accounting reference date extended from 31/03/08 to 30/06/08 1 Buy now
20 Aug 2007 officers New director appointed 3 Buy now
20 Aug 2007 officers Director resigned 1 Buy now
20 Aug 2007 officers New director appointed 2 Buy now
20 Aug 2007 officers Director resigned 1 Buy now
20 Aug 2007 officers New secretary appointed;new director appointed 3 Buy now
20 Aug 2007 officers Director resigned 1 Buy now
20 Aug 2007 officers Director resigned 1 Buy now
20 Aug 2007 officers Secretary resigned;director resigned 1 Buy now
20 Aug 2007 officers Director resigned 1 Buy now
20 Aug 2007 address Registered office changed on 20/08/07 from: sheridan house 23-25 london street andover hampshire SP10 2NU 1 Buy now
27 Jun 2007 officers Director's particulars changed 1 Buy now
25 Jun 2007 accounts Annual Accounts 8 Buy now
23 Feb 2007 annual-return Return made up to 31/01/07; full list of members 3 Buy now
27 Sep 2006 accounts Annual Accounts 8 Buy now
16 Mar 2006 annual-return Return made up to 31/01/06; full list of members 3 Buy now
23 Feb 2006 auditors Auditors Resignation Company 1 Buy now
30 Aug 2005 accounts Annual Accounts 6 Buy now
28 Jul 2005 officers New secretary appointed 1 Buy now
28 Jul 2005 officers Secretary resigned 1 Buy now
15 Feb 2005 annual-return Return made up to 31/01/05; full list of members 9 Buy now
17 Aug 2004 accounts Annual Accounts 6 Buy now
09 Aug 2004 resolution Resolution 15 Buy now
22 Apr 2004 officers New director appointed 2 Buy now
27 Feb 2004 annual-return Return made up to 31/01/04; full list of members 8 Buy now
27 Aug 2003 accounts Annual Accounts 6 Buy now
30 Jun 2003 miscellaneous Miscellaneous 1 Buy now
25 Feb 2003 annual-return Return made up to 31/01/03; full list of members 8 Buy now
25 Jul 2002 accounts Annual Accounts 17 Buy now
21 Jul 2002 officers New secretary appointed 2 Buy now
21 Jul 2002 officers Secretary resigned;director resigned 1 Buy now
22 May 2002 address Registered office changed on 22/05/02 from: cowdray centre house cowdray avenue colchester essex CO1 1QB 1 Buy now
14 Mar 2002 officers New director appointed 2 Buy now
25 Feb 2002 officers Director resigned 1 Buy now
22 Feb 2002 annual-return Return made up to 31/01/02; full list of members 8 Buy now
01 Feb 2002 accounts Annual Accounts 15 Buy now
19 Feb 2001 annual-return Return made up to 31/01/01; full list of members 7 Buy now