IMAKEWEBSITES LIMITED

04550819
2 FAIRHOPE AVENUE MORECAMBE LANCASHIRE LA4 6JZ

Documents

Documents
Date Category Description Pages
08 Mar 2016 gazette Gazette Dissolved Voluntary 1 Buy now
22 Dec 2015 gazette Gazette Notice Voluntary 1 Buy now
15 Dec 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
13 Apr 2015 accounts Annual Accounts 4 Buy now
23 Oct 2014 annual-return Annual Return 4 Buy now
21 Jan 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
09 Oct 2013 annual-return Annual Return 4 Buy now
17 Sep 2013 accounts Annual Accounts 4 Buy now
06 Nov 2012 accounts Annual Accounts 4 Buy now
04 Oct 2012 annual-return Annual Return 4 Buy now
04 Oct 2012 officers Change of particulars for director (Mr Mark Andrew Cullen) 2 Buy now
05 Oct 2011 annual-return Annual Return 4 Buy now
05 Oct 2011 address Move Registers To Sail Company 1 Buy now
05 Oct 2011 address Change Sail Address Company With Old Address 1 Buy now
08 Jun 2011 accounts Annual Accounts 4 Buy now
23 Feb 2011 officers Termination of appointment of secretary (Eleanor Cullen) 2 Buy now
27 Oct 2010 accounts Annual Accounts 4 Buy now
26 Oct 2010 annual-return Annual Return 4 Buy now
13 Sep 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
11 Nov 2009 annual-return Annual Return 5 Buy now
11 Nov 2009 officers Change of particulars for director (Mr Mark Andrew Cullen) 2 Buy now
11 Nov 2009 address Change Sail Address Company 1 Buy now
15 Sep 2009 accounts Annual Accounts 5 Buy now
07 Nov 2008 accounts Annual Accounts 5 Buy now
28 Oct 2008 accounts Accounting reference date shortened from 28/02/2009 to 31/01/2009 1 Buy now
23 Oct 2008 annual-return Return made up to 02/10/08; full list of members 3 Buy now
30 Oct 2007 annual-return Return made up to 02/10/07; full list of members 2 Buy now
30 Oct 2007 officers Director's particulars changed 1 Buy now
16 Aug 2007 accounts Annual Accounts 6 Buy now
14 May 2007 accounts Annual Accounts 6 Buy now
16 Mar 2007 address Registered office changed on 16/03/07 from: st crispin house, st crispin way haslingden rossendale BB4 4PW 1 Buy now
23 Nov 2006 annual-return Return made up to 02/10/06; full list of members 2 Buy now
19 Jun 2006 address Registered office changed on 19/06/06 from: st crispin house, st crispin way haslingden lancashire BB4 4PQ 1 Buy now
05 Jun 2006 address Registered office changed on 05/06/06 from: 4TH floor ashworth house manchester road burnley lancashire BB11 1TT 1 Buy now
24 Jan 2006 accounts Annual Accounts 4 Buy now
24 Oct 2005 annual-return Return made up to 02/10/05; full list of members 2 Buy now
01 Oct 2004 annual-return Return made up to 02/10/04; full list of members 6 Buy now
10 Aug 2004 accounts Annual Accounts 4 Buy now
27 May 2004 address Registered office changed on 27/05/04 from: 9 riversway business vill navigation way preston lancashire PR2 2YP 1 Buy now
17 Mar 2004 officers Secretary resigned 1 Buy now
17 Mar 2004 officers Director resigned 1 Buy now
17 Mar 2004 officers New secretary appointed 1 Buy now
25 Nov 2003 annual-return Return made up to 02/10/03; full list of members 7 Buy now
25 Nov 2003 officers New secretary appointed 2 Buy now
20 May 2003 capital Ad 28/02/03--------- £ si 99@1=99 £ ic 1/100 2 Buy now
20 May 2003 accounts Accounting reference date extended from 31/10/03 to 28/02/04 1 Buy now
18 Feb 2003 officers New director appointed 2 Buy now
07 Feb 2003 officers New secretary appointed;new director appointed 2 Buy now
07 Feb 2003 officers Secretary resigned 1 Buy now
07 Feb 2003 officers Director resigned 1 Buy now
02 Oct 2002 incorporation Incorporation Company 18 Buy now