I.M. PROPERTIES (GUILDFORD 1) LIMITED

04651007
I. M. HOUSE SOUTH DRIVE COLESHILL BIRMINGHAM B46 1DF

Documents

Documents
Date Category Description Pages
25 Apr 2017 gazette Gazette Dissolved Voluntary 1 Buy now
07 Feb 2017 gazette Gazette Notice Voluntary 1 Buy now
31 Jan 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
09 Oct 2016 accounts Annual Accounts 13 Buy now
28 Jun 2016 annual-return Annual Return 4 Buy now
13 Aug 2015 annual-return Annual Return 5 Buy now
04 Jul 2015 accounts Annual Accounts 10 Buy now
02 Oct 2014 accounts Annual Accounts 10 Buy now
08 Jul 2014 annual-return Annual Return 4 Buy now
22 Jul 2013 annual-return Annual Return 4 Buy now
04 Jul 2013 accounts Annual Accounts 12 Buy now
19 Jul 2012 annual-return Annual Return 4 Buy now
11 Apr 2012 accounts Annual Accounts 12 Buy now
23 Jan 2012 officers Termination of appointment of director (Michael Adams) 1 Buy now
08 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Jul 2011 annual-return Annual Return 4 Buy now
06 Jul 2011 officers Change of particulars for director (Mr Michael David Adams) 2 Buy now
06 Jul 2011 officers Change of particulars for director (Mr Timothy John Wooldridge) 2 Buy now
07 Apr 2011 officers Termination of appointment of director (Patrick O'gorman) 1 Buy now
01 Apr 2011 accounts Annual Accounts 23 Buy now
17 Jan 2011 officers Appointment of director (Mr Adrian Graham Clarke) 2 Buy now
10 Jan 2011 officers Termination of appointment of secretary (Patrick O'gorman) 1 Buy now
10 Jan 2011 officers Appointment of secretary (Mr Robert William Croft) 1 Buy now
10 Jan 2011 officers Termination of appointment of secretary (Patrick O'gorman) 1 Buy now
23 Aug 2010 accounts Annual Accounts 13 Buy now
06 Jul 2010 annual-return Annual Return 6 Buy now
13 May 2010 officers Termination of appointment of director (Michael Jones) 1 Buy now
01 Feb 2010 annual-return Annual Return 6 Buy now
30 Nov 2009 officers Appointment of director (Mr Gary Hutton) 2 Buy now
01 Oct 2009 accounts Annual Accounts 12 Buy now
30 Jan 2009 annual-return Return made up to 29/01/09; full list of members 4 Buy now
22 Oct 2008 accounts Annual Accounts 13 Buy now
29 Jan 2008 annual-return Return made up to 29/01/08; full list of members 3 Buy now
30 Jul 2007 accounts Annual Accounts 13 Buy now
20 Feb 2007 annual-return Return made up to 29/01/07; full list of members 3 Buy now
19 Dec 2006 officers New director appointed 2 Buy now
21 Jul 2006 accounts Annual Accounts 12 Buy now
22 Mar 2006 annual-return Return made up to 29/01/06; full list of members 2 Buy now
05 Jul 2005 accounts Annual Accounts 14 Buy now
10 Feb 2005 annual-return Return made up to 29/01/05; full list of members 7 Buy now
30 Dec 2004 officers Director resigned 1 Buy now
07 Dec 2004 officers New director appointed 3 Buy now
13 Jul 2004 accounts Annual Accounts 14 Buy now
09 Feb 2004 annual-return Return made up to 29/01/04; full list of members 7 Buy now
29 Aug 2003 officers Director resigned 1 Buy now
29 Aug 2003 officers Secretary resigned 1 Buy now
12 Aug 2003 officers New secretary appointed 2 Buy now
12 Aug 2003 officers New director appointed 6 Buy now
12 Aug 2003 officers New director appointed 13 Buy now
12 Aug 2003 officers New director appointed 14 Buy now
24 Jul 2003 accounts Accounting reference date shortened from 31/01/04 to 31/12/03 1 Buy now
24 Jul 2003 address Registered office changed on 24/07/03 from: 1 park row leeds LS1 5AB 1 Buy now
15 Jul 2003 officers Director's particulars changed 1 Buy now
15 Jul 2003 officers Director's particulars changed 1 Buy now
14 Jul 2003 change-of-name Certificate Change Of Name Company 2 Buy now
29 Jan 2003 incorporation Incorporation Company 17 Buy now