Imex Trading Services Ltd

06754032
Global House 5A Sandy's Row E1 7HW

Documents

Documents
Date Category Description Pages
09 Nov 2010 gazette Gazette Dissolved Voluntary 1 Buy now
10 Aug 2010 accounts Annual Accounts 16 Buy now
27 Jul 2010 gazette Gazette Notice Voluntary 1 Buy now
14 Jul 2010 dissolution Dissolution Application Strike Off Company 3 Buy now
17 Dec 2009 annual-return Annual Return 6 Buy now
17 Dec 2009 address Move Registers To Sail Company 1 Buy now
17 Dec 2009 address Change Sail Address Company 1 Buy now
17 Dec 2009 officers Change of particulars for director (Mr Stephen John Mcmillan) 2 Buy now
17 Dec 2009 officers Change of particulars for director (Mr Hassan Abdulla Al Thawadi) 2 Buy now
17 Dec 2009 officers Change of particulars for director (Mr Robert Michael Cheberiak) 2 Buy now
21 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Jun 2009 address Registered office changed on 19/06/2009 from flat 1 24 stanhope gardens london SW7 5QX 1 Buy now
05 May 2009 address Registered office changed on 05/05/2009 from 2ND floor 93A rivington street london EC2A 3AY 1 Buy now
09 Dec 2008 officers Director's Change of Particulars / robert cheberiak / 04/12/2008 / HouseName/Number was: P.O.box, now: po box; Post Code was: , now: 23224 1 Buy now
09 Dec 2008 officers Director's Change of Particulars / robert cheberiak / 04/12/2008 / HouseName/Number was: po box, now: P.O.box; Post Code was: 23224, now: ; Country was: qata, now: qatar 1 Buy now
09 Dec 2008 officers Director's Change of Particulars / hassan al thawadi / 04/12/2008 / Nationality was: qatari, now: british; HouseName/Number was: al mamoura, now: P.O. box 23224; Street was: al manoura, now: al mamoura; Post Code was: 23224, now: 1 Buy now
08 Dec 2008 officers Director appointed mr robert michael cheberiak 1 Buy now
08 Dec 2008 officers Director appointed mr hassan abdulla al thawadi 1 Buy now
08 Dec 2008 officers Director appointed mr stephen john mcmillan 1 Buy now
08 Dec 2008 accounts Accounting reference date extended from 30/11/2009 to 31/12/2009 1 Buy now
08 Dec 2008 capital Ad 04/12/08 gbp si 99@1=99 gbp ic 1/100 2 Buy now
07 Dec 2008 officers Secretary appointed mr patrick james murphy 1 Buy now
05 Dec 2008 officers Appointment Terminated Director john purdon 1 Buy now
05 Dec 2008 officers Appointment Terminated Secretary chalfen secretaries LIMITED 1 Buy now
05 Dec 2008 change-of-name Certificate Change Of Name Company 2 Buy now
20 Nov 2008 incorporation Incorporation Company 9 Buy now