IMPERIAL SELF DRIVE LIMITED

03851065
NORFLEX HOUSE ALLINGTON WAY DARLINGTON DURHAM DL1 4DY

Documents

Documents
Date Category Description Pages
23 Apr 2013 gazette Gazette Dissolved Voluntary 1 Buy now
08 Jan 2013 gazette Gazette Notice Voluntary 1 Buy now
14 Dec 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
15 Nov 2012 accounts Annual Accounts 7 Buy now
15 May 2012 annual-return Annual Return 4 Buy now
26 Jan 2012 accounts Annual Accounts 7 Buy now
26 May 2011 annual-return Annual Return 4 Buy now
26 May 2011 officers Appointment of director (Mr Richard Stephen Laker) 2 Buy now
26 May 2011 officers Termination of appointment of director (Christopher Muir) 1 Buy now
31 Jan 2011 accounts Annual Accounts 9 Buy now
19 May 2010 officers Change of particulars for director (Mr David Henderson) 2 Buy now
07 May 2010 annual-return Annual Return 4 Buy now
07 May 2010 officers Change of particulars for secretary (Mr David Henderson) 1 Buy now
12 Apr 2010 officers Appointment of director (Mr Christopher Muir) 2 Buy now
12 Apr 2010 officers Termination of appointment of director (Philip Moorhouse) 1 Buy now
28 Jan 2010 accounts Annual Accounts 9 Buy now
11 May 2009 annual-return Return made up to 30/04/09; full list of members 3 Buy now
03 Mar 2009 accounts Annual Accounts 10 Buy now
02 May 2008 annual-return Return made up to 30/04/08; full list of members 3 Buy now
07 Jan 2008 officers New director appointed 1 Buy now
07 Jan 2008 officers Director's particulars changed 1 Buy now
07 Jan 2008 officers Director resigned 1 Buy now
07 Jan 2008 accounts Annual Accounts 10 Buy now
18 May 2007 annual-return Return made up to 30/04/07; full list of members 2 Buy now
07 Mar 2007 accounts Annual Accounts 10 Buy now
22 May 2006 annual-return Return made up to 30/04/06; full list of members 2 Buy now
27 Feb 2006 accounts Annual Accounts 10 Buy now
05 Jul 2005 annual-return Return made up to 30/04/05; full list of members 2 Buy now
30 Jun 2005 officers Director's particulars changed 1 Buy now
25 Jan 2005 accounts Annual Accounts 13 Buy now
21 Jan 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
24 May 2004 annual-return Return made up to 30/04/04; full list of members 7 Buy now
27 Feb 2004 accounts Annual Accounts 15 Buy now
10 May 2003 annual-return Return made up to 30/04/03; full list of members 7 Buy now
05 Mar 2003 accounts Annual Accounts 15 Buy now
26 Feb 2003 officers New director appointed 2 Buy now
26 Feb 2003 officers Director resigned 1 Buy now
17 Jun 2002 officers Director resigned 1 Buy now
07 May 2002 annual-return Return made up to 30/04/02; full list of members 7 Buy now
18 Feb 2002 accounts Annual Accounts 15 Buy now
07 Jan 2002 address Registered office changed on 07/01/02 from: 6TH floor northgate house darlington county durham DL1 1XA 1 Buy now
29 May 2001 annual-return Return made up to 30/04/01; full list of members 7 Buy now
01 Mar 2001 accounts Annual Accounts 14 Buy now
17 Nov 2000 mortgage Particulars of mortgage/charge 3 Buy now
09 Oct 2000 annual-return Return made up to 30/09/00; full list of members 7 Buy now
16 Jun 2000 accounts Accounting reference date shortened from 30/09/00 to 30/04/00 1 Buy now
10 Nov 1999 officers New director appointed 2 Buy now
25 Oct 1999 change-of-name Certificate Change Of Name Company 3 Buy now
08 Oct 1999 address Registered office changed on 08/10/99 from: 84 temple avenue london EC4Y 0HP 1 Buy now
08 Oct 1999 officers Director resigned 1 Buy now
08 Oct 1999 officers Secretary resigned 1 Buy now
07 Oct 1999 officers New secretary appointed 2 Buy now
07 Oct 1999 officers New director appointed 2 Buy now
07 Oct 1999 officers New director appointed 2 Buy now
30 Sep 1999 incorporation Incorporation Company 13 Buy now