INTERNATIONAL RECORDS MANAGEMENT TRUST

03477376
5-7 FINSGATE CRANWOOD STREET LONDON EC1V 9EE

Documents

Documents
Date Category Description Pages
10 Mar 2020 gazette Gazette Dissolved Voluntary 1 Buy now
24 Dec 2019 gazette Gazette Notice Voluntary 1 Buy now
19 Dec 2019 accounts Annual Accounts 18 Buy now
12 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2019 dissolution Dissolution Application Strike Off Company 4 Buy now
18 Jan 2019 officers Termination of appointment of director (Maja Dhun Daruwala) 1 Buy now
17 Jan 2019 officers Termination of appointment of director (Joseph Rugumyamheto) 1 Buy now
04 Jan 2019 accounts Annual Accounts 17 Buy now
14 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2018 officers Termination of appointment of director (David Leslie Giaretta) 1 Buy now
02 Jan 2018 accounts Annual Accounts 17 Buy now
13 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2017 mortgage Statement of satisfaction of a charge 1 Buy now
09 Jan 2017 accounts Annual Accounts 17 Buy now
18 Dec 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Dec 2016 officers Appointment of director (Dr David Llewellyn Thomas) 2 Buy now
28 Dec 2015 annual-return Annual Return 9 Buy now
05 Nov 2015 accounts Annual Accounts 18 Buy now
12 Oct 2015 officers Appointment of director (Mr James Lowry) 2 Buy now
12 Oct 2015 officers Appointment of secretary (Miss Polly North) 2 Buy now
01 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Dec 2014 annual-return Annual Return 8 Buy now
17 Nov 2014 accounts Annual Accounts 18 Buy now
17 Dec 2013 accounts Annual Accounts 20 Buy now
11 Dec 2013 annual-return Annual Return 8 Buy now
03 Dec 2013 officers Appointment of director (Dr David Leslie Giaretta) 2 Buy now
28 Dec 2012 accounts Annual Accounts 21 Buy now
21 Dec 2012 annual-return Annual Return 7 Buy now
19 Dec 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
23 Nov 2012 officers Appointment of director (Mr George Paterson Mackenzie) 2 Buy now
12 Oct 2012 officers Termination of appointment of director (Jeremy Pope) 1 Buy now
12 Oct 2012 officers Termination of appointment of director (Michael Gillibrand) 1 Buy now
17 Apr 2012 officers Appointment of director (Mr Adrian Brown) 2 Buy now
13 Dec 2011 annual-return Annual Return 7 Buy now
28 Nov 2011 accounts Annual Accounts 21 Buy now
13 Jun 2011 accounts Annual Accounts 24 Buy now
23 Mar 2011 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
04 Jan 2011 annual-return Annual Return 7 Buy now
04 Jan 2011 officers Appointment of director (Professor Philip Vincent Murphy) 2 Buy now
04 Jan 2011 officers Termination of appointment of director (James Manor) 1 Buy now
30 Dec 2010 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
13 Jan 2010 annual-return Annual Return 5 Buy now
12 Jan 2010 officers Change of particulars for director (Jeremy Pope) 2 Buy now
12 Jan 2010 officers Change of particulars for director (Maja Dhun Daruwala) 2 Buy now
12 Jan 2010 officers Change of particulars for director (Joseph Rugumyamheto) 2 Buy now
12 Jan 2010 officers Change of particulars for director (Michael Gray Gillibrand) 2 Buy now
12 Jan 2010 officers Change of particulars for director (Professor James Gilmore Manor) 2 Buy now
24 Nov 2009 accounts Annual Accounts 26 Buy now
17 Oct 2009 officers Change of particulars for secretary (Andrew Griffin) 1 Buy now
16 Oct 2009 officers Termination of appointment of secretary (Andrew Griffin) 1 Buy now
03 Aug 2009 address Registered office changed on 03/08/2009 from 4TH floor 7 hatton garden london EC1N 8AD 1 Buy now
26 May 2009 officers Appointment terminated director barry supple 1 Buy now
05 May 2009 accounts Annual Accounts 23 Buy now
14 Jan 2009 annual-return Annual return made up to 08/12/08 4 Buy now
14 Jan 2009 officers Appointment terminated director robert annibale 1 Buy now
03 Jan 2008 annual-return Annual return made up to 08/12/07 3 Buy now
03 Jan 2008 officers New director appointed 1 Buy now
20 Dec 2007 accounts Annual Accounts 22 Buy now
06 Dec 2007 officers New secretary appointed 2 Buy now
24 May 2007 officers Secretary resigned 1 Buy now
24 May 2007 officers New director appointed 2 Buy now
22 Dec 2006 annual-return Annual return made up to 08/12/06 2 Buy now
28 Nov 2006 accounts Annual Accounts 22 Buy now
10 Oct 2006 address Registered office changed on 10/10/06 from: haines house 6TH floor 21 john street london WC1N 2BP 1 Buy now
25 Jan 2006 accounts Annual Accounts 14 Buy now
03 Jan 2006 annual-return Annual return made up to 08/12/05 2 Buy now
03 Jan 2006 officers Director's particulars changed 1 Buy now
03 Jan 2006 officers Director's particulars changed 1 Buy now
25 Feb 2005 accounts Annual Accounts 14 Buy now
01 Feb 2005 accounts Delivery ext'd 3 mth 31/03/04 1 Buy now
30 Dec 2004 officers Director resigned 1 Buy now
30 Dec 2004 officers Director resigned 1 Buy now
21 Dec 2004 annual-return Annual return made up to 08/12/04 7 Buy now
26 Mar 2004 officers Secretary resigned 1 Buy now
15 Mar 2004 officers New secretary appointed 2 Buy now
26 Jan 2004 officers New director appointed 3 Buy now
22 Jan 2004 officers New director appointed 2 Buy now
22 Jan 2004 officers New director appointed 2 Buy now
22 Jan 2004 officers New director appointed 2 Buy now
08 Jan 2004 officers Director resigned 1 Buy now
08 Jan 2004 officers Director resigned 1 Buy now
08 Jan 2004 annual-return Annual return made up to 08/12/03 6 Buy now
10 Dec 2003 accounts Annual Accounts 14 Buy now
07 Jan 2003 officers New secretary appointed 2 Buy now
07 Jan 2003 annual-return Annual return made up to 08/12/02 7 Buy now
26 Nov 2002 accounts Annual Accounts 14 Buy now
12 Apr 2002 mortgage Particulars of mortgage/charge 3 Buy now
03 Jan 2002 annual-return Annual return made up to 08/12/01 5 Buy now
05 Dec 2001 accounts Annual Accounts 15 Buy now
05 Jan 2001 annual-return Annual return made up to 08/12/00 5 Buy now
05 Jan 2001 officers New director appointed 2 Buy now
13 Dec 2000 accounts Annual Accounts 15 Buy now
22 Feb 2000 officers New director appointed 2 Buy now
23 Dec 1999 accounts Annual Accounts 13 Buy now
21 Dec 1999 annual-return Annual return made up to 08/12/99 5 Buy now
02 Aug 1999 accounts Delivery ext'd 3 mth 31/03/99 1 Buy now
05 Jan 1999 annual-return Annual return made up to 08/12/98 6 Buy now
18 Apr 1998 address Registered office changed on 18/04/98 from: 28 russell square london WC1B 5DS 1 Buy now
24 Feb 1998 mortgage Particulars of mortgage/charge 4 Buy now