I.M.PROPERTIES (BIRCH COPPICE 2) LIMITED

04939068
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
29 Jun 2016 annual-return Annual Return 4 Buy now
19 Aug 2015 annual-return Annual Return 5 Buy now
04 Jul 2015 accounts Annual Accounts 9 Buy now
02 Oct 2014 accounts Annual Accounts 9 Buy now
07 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 9 Buy now
19 Jul 2012 annual-return Annual Return 4 Buy now
11 Apr 2012 accounts Annual Accounts 9 Buy now
23 Jan 2012 officers Termination of appointment of director (Michael Adams) 1 Buy now
23 Jan 2012 officers Appointment of director (Mr Timothy John Wooldridge) 2 Buy now
08 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Jul 2011 annual-return Annual Return 4 Buy now
07 Jul 2011 officers Change of particulars for director (Mr Michael David Adams) 2 Buy now
07 Apr 2011 officers Termination of appointment of director (Patrick O'gorman) 1 Buy now
01 Apr 2011 accounts Annual Accounts 9 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
23 Aug 2010 accounts Annual Accounts 9 Buy now
08 Jul 2010 annual-return Annual Return 5 Buy now
12 May 2010 officers Termination of appointment of director (Michael Jones) 1 Buy now
30 Nov 2009 officers Appointment of director (Mr Gary Hutton) 2 Buy now
12 Nov 2009 annual-return Annual Return 5 Buy now
12 Nov 2009 officers Change of particulars for director (Patrick Joseph O'gorman) 2 Buy now
12 Nov 2009 officers Change of particulars for director (Michael Edward Jones) 2 Buy now
12 Nov 2009 officers Change of particulars for director (Michael David Adams) 2 Buy now
15 Sep 2009 accounts Annual Accounts 10 Buy now
08 Dec 2008 annual-return Return made up to 21/10/08; full list of members 4 Buy now
22 Oct 2008 accounts Annual Accounts 10 Buy now
23 Oct 2007 annual-return Return made up to 21/10/07; full list of members 2 Buy now
30 Jul 2007 accounts Annual Accounts 12 Buy now
06 Nov 2006 annual-return Return made up to 21/10/06; full list of members 2 Buy now
21 Jul 2006 accounts Annual Accounts 13 Buy now
28 Oct 2005 annual-return Return made up to 21/10/05; full list of members 2 Buy now
05 Aug 2005 accounts Annual Accounts 13 Buy now
30 Dec 2004 officers Director resigned 1 Buy now
07 Dec 2004 officers New director appointed 3 Buy now
16 Nov 2004 annual-return Return made up to 21/10/04; full list of members 7 Buy now
03 Aug 2004 accounts Annual Accounts 13 Buy now
28 Jul 2004 accounts Accounting reference date shortened from 31/10/04 to 31/12/03 1 Buy now
26 Nov 2003 officers Secretary resigned 1 Buy now
26 Nov 2003 officers Director resigned 1 Buy now
26 Nov 2003 officers New director appointed 7 Buy now
26 Nov 2003 officers New director appointed 14 Buy now
26 Nov 2003 officers New director appointed 14 Buy now
26 Nov 2003 officers New secretary appointed 2 Buy now
26 Nov 2003 address Registered office changed on 26/11/03 from: 1 park row leeds LS1 5AB 1 Buy now
18 Nov 2003 change-of-name Certificate Change Of Name Company 2 Buy now
21 Oct 2003 incorporation Incorporation Company 17 Buy now