I M HOTELS LIMITED

04067820
MERIDEN HOUSE 6 GREAT CORNBOW HALESOWEN WEST MIDLANDS B63 3AB

Documents

Documents
Date Category Description Pages
17 Nov 2020 gazette Gazette Dissolved Compulsory 1 Buy now
20 Oct 2019 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
08 Oct 2019 gazette Gazette Notice Compulsory 1 Buy now
26 Oct 2018 accounts Annual Accounts 10 Buy now
13 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Jun 2018 officers Change of particulars for secretary (Mr Russell Warren Stevens) 1 Buy now
20 Jun 2018 officers Change of particulars for director (Mr Russell Warren Stevens) 2 Buy now
26 Oct 2017 accounts Annual Accounts 9 Buy now
15 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 Oct 2016 mortgage Registration of a charge 18 Buy now
08 Sep 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
01 Aug 2016 accounts Annual Accounts 10 Buy now
09 Sep 2015 annual-return Annual Return 5 Buy now
04 Aug 2015 accounts Annual Accounts 10 Buy now
09 Sep 2014 annual-return Annual Return 5 Buy now
07 Aug 2014 accounts Annual Accounts 10 Buy now
09 Sep 2013 annual-return Annual Return 5 Buy now
29 Jul 2013 accounts Annual Accounts 10 Buy now
10 Sep 2012 annual-return Annual Return 5 Buy now
31 Jul 2012 accounts Annual Accounts 10 Buy now
13 Feb 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
13 Feb 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Feb 2012 mortgage Particulars of a mortgage or charge 5 Buy now
01 Feb 2012 mortgage Particulars of a mortgage or charge 7 Buy now
09 Sep 2011 annual-return Annual Return 5 Buy now
01 Aug 2011 accounts Annual Accounts 10 Buy now
07 Apr 2011 officers Change of particulars for director (Mr Russell Warren Stevens) 2 Buy now
07 Apr 2011 officers Change of particulars for secretary (Mr Russell Warren Stevens) 2 Buy now
25 Jan 2011 accounts Annual Accounts 13 Buy now
08 Sep 2010 annual-return Annual Return 5 Buy now
06 Aug 2010 accounts Annual Accounts 15 Buy now
03 Nov 2009 annual-return Annual Return 3 Buy now
23 Sep 2009 annual-return Return made up to 08/09/08; full list of members 3 Buy now
06 Aug 2009 insolvency Liquidation Voluntary Arrangement Completion 8 Buy now
12 May 2009 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 3 Buy now
07 Aug 2008 officers Appointment terminated director arthur baker 1 Buy now
14 Jul 2008 accounts Accounting reference date extended from 30/04/2008 to 31/10/2008 1 Buy now
01 Apr 2008 insolvency Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement 7 Buy now
04 Feb 2008 accounts Annual Accounts 20 Buy now
20 Sep 2007 annual-return Return made up to 08/09/07; full list of members 7 Buy now
16 Jan 2007 officers New secretary appointed 1 Buy now
16 Jan 2007 officers Secretary resigned 1 Buy now
04 Dec 2006 accounts Annual Accounts 22 Buy now
09 Oct 2006 annual-return Return made up to 08/09/06; full list of members 7 Buy now
21 Sep 2006 officers Secretary's particulars changed 1 Buy now
29 Nov 2005 accounts Annual Accounts 19 Buy now
12 Oct 2005 annual-return Return made up to 08/09/05; full list of members 7 Buy now
14 Jun 2005 officers Director resigned 1 Buy now
14 Jun 2005 officers Director resigned 1 Buy now
28 Oct 2004 mortgage Particulars of mortgage/charge 9 Buy now
22 Oct 2004 mortgage Particulars of mortgage/charge 3 Buy now
21 Oct 2004 officers Director resigned 1 Buy now
15 Oct 2004 capital Ad 04/10/04--------- £ si 9900@1=9900 £ ic 100/10000 2 Buy now
08 Oct 2004 capital Nc inc already adjusted 01/10/04 2 Buy now
08 Oct 2004 resolution Resolution 1 Buy now
29 Sep 2004 annual-return Return made up to 08/09/04; full list of members 6 Buy now
14 Sep 2004 officers New director appointed 3 Buy now
10 Sep 2004 accounts Annual Accounts 1 Buy now
03 Sep 2004 officers New director appointed 2 Buy now
03 Sep 2004 officers New director appointed 2 Buy now
01 Sep 2004 officers New secretary appointed 2 Buy now
01 Sep 2004 officers Secretary resigned 1 Buy now
01 Sep 2004 officers New director appointed 3 Buy now
27 Aug 2004 capital Ad 19/08/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
27 Aug 2004 accounts Accounting reference date shortened from 30/09/04 to 30/04/04 1 Buy now
17 Aug 2004 change-of-name Certificate Change Of Name Company 2 Buy now
11 Jun 2004 officers New director appointed 2 Buy now
01 Jun 2004 officers Secretary resigned 1 Buy now
01 Jun 2004 officers Director resigned 1 Buy now
01 Jun 2004 officers New secretary appointed 1 Buy now
14 Apr 2004 accounts Annual Accounts 1 Buy now
19 Sep 2003 annual-return Return made up to 08/09/03; full list of members 6 Buy now
21 Jul 2003 accounts Annual Accounts 1 Buy now
11 Sep 2002 annual-return Return made up to 08/09/02; full list of members 6 Buy now
17 Jul 2002 officers Director's particulars changed 1 Buy now
17 May 2002 accounts Annual Accounts 1 Buy now
10 May 2002 officers Secretary resigned 1 Buy now
10 May 2002 officers Director resigned 1 Buy now
10 May 2002 officers New director appointed 2 Buy now
10 May 2002 officers New secretary appointed 2 Buy now
05 Oct 2001 address Registered office changed on 05/10/01 from: meriden house 6 great cornbow halesowen west midlands B63 3AB 1 Buy now
05 Oct 2001 officers Secretary's particulars changed 1 Buy now
05 Oct 2001 annual-return Return made up to 08/09/01; full list of members 6 Buy now
27 Sep 2000 officers New director appointed 2 Buy now
27 Sep 2000 officers New secretary appointed 3 Buy now
21 Sep 2000 officers Director resigned 1 Buy now
21 Sep 2000 officers Secretary resigned 1 Buy now
14 Sep 2000 address Registered office changed on 14/09/00 from: somerset house 40-49 price street birmingham west midlands B4 6LZ 1 Buy now
08 Sep 2000 incorporation Incorporation Company 9 Buy now