IMODUS LIMITED

05233416
6 DE GREY SQUARE DE GREY ROAD COLCHESTER CO4 5YQ

Documents

Documents
Date Category Description Pages
06 Oct 2015 gazette Gazette Dissolved Voluntary 1 Buy now
23 Jun 2015 gazette Gazette Notice Voluntary 1 Buy now
15 Jun 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
15 May 2015 officers Termination of appointment of director (Cintawati Putra) 1 Buy now
14 Oct 2014 annual-return Annual Return 3 Buy now
08 Oct 2014 accounts Annual Accounts 6 Buy now
20 Aug 2014 officers Termination of appointment of director (David Percy Flower) 1 Buy now
26 Mar 2014 officers Appointment of director (Mr Jaime Wallace Ellertson) 2 Buy now
26 Mar 2014 officers Appointment of director (Ms Cintawati Putra) 2 Buy now
26 Mar 2014 officers Appointment of director (Mr David Percy Flower) 2 Buy now
26 Mar 2014 officers Termination of appointment of director (Trevor Wheatley-Perry) 1 Buy now
26 Mar 2014 officers Termination of appointment of director (Daren Rapley) 1 Buy now
08 Nov 2013 annual-return Annual Return 4 Buy now
08 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Nov 2013 officers Termination of appointment of secretary (Laura Ashby) 1 Buy now
07 Oct 2013 accounts Annual Accounts 5 Buy now
18 Sep 2012 annual-return Annual Return 4 Buy now
24 Aug 2012 accounts Annual Accounts 9 Buy now
29 Sep 2011 accounts Annual Accounts 6 Buy now
26 Sep 2011 annual-return Annual Return 4 Buy now
16 Sep 2010 annual-return Annual Return 4 Buy now
03 Sep 2010 accounts Annual Accounts 7 Buy now
19 May 2010 officers Appointment of secretary (Miss Laura Jayne Ashby) 1 Buy now
19 May 2010 officers Termination of appointment of secretary (Stephen Cardy) 1 Buy now
04 Mar 2010 accounts Change Account Reference Date Company Previous Extended 2 Buy now
16 Oct 2009 annual-return Annual Return 4 Buy now
21 Jul 2009 accounts Annual Accounts 7 Buy now
11 Jun 2009 address Registered office changed on 11/06/2009 from vocal house 870 the crescent colchester business park colchester essex CO4 9YQ 1 Buy now
17 Dec 2008 officers Secretary appointed mr stephen frank cardy 1 Buy now
05 Dec 2008 annual-return Return made up to 16/09/08; full list of members 3 Buy now
24 Jul 2008 accounts Annual Accounts 7 Buy now
17 Jun 2008 annual-return Return made up to 16/09/07; full list of members 3 Buy now
16 Jun 2008 officers Appointment terminated secretary julie hiscock 1 Buy now
29 Apr 2008 annual-return Return made up to 16/09/06; full list of members 4 Buy now
28 Apr 2008 officers Director's change of particulars / trevor wheatley-perry / 02/05/2006 2 Buy now
08 Apr 2008 address Registered office changed on 08/04/2008 from vocal house, brooms barn little tey road feering, colchester essex CO5 9RS 1 Buy now
21 Apr 2007 accounts Annual Accounts 7 Buy now
16 Jan 2007 change-of-name Certificate Change Of Name Company 2 Buy now
09 Jan 2007 officers New secretary appointed 2 Buy now
15 Sep 2006 officers Secretary resigned;director resigned 1 Buy now
15 Sep 2006 officers New director appointed 1 Buy now
03 Jun 2006 accounts Annual Accounts 7 Buy now
16 May 2006 accounts Accounting reference date shortened from 31/12/05 to 30/09/05 1 Buy now
18 Nov 2005 annual-return Return made up to 16/09/05; full list of members 7 Buy now
07 Jul 2005 accounts Accounting reference date extended from 30/09/05 to 31/12/05 1 Buy now
16 Sep 2004 incorporation Incorporation Company 19 Buy now