I.M. PROPERTIES (MILTON KEYNES) LIMITED

07630603
THE GATE INTERNATIONAL DRIVE SOLIHULL UNITED KINGDOM B90 4WA

Documents

Documents
Date Category Description Pages
20 Oct 2020 gazette Gazette Dissolved Compulsory 1 Buy now
05 Aug 2020 officers Change of particulars for director (Mr Timothy John Woolridge) 2 Buy now
27 Jan 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
27 Jan 2020 capital Statement of capital (Section 108) 3 Buy now
27 Jan 2020 insolvency Solvency Statement dated 21/01/20 1 Buy now
27 Jan 2020 resolution Resolution 1 Buy now
11 Jan 2020 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
03 Dec 2019 gazette Gazette Notice Compulsory 1 Buy now
22 Jul 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Aug 2018 accounts Annual Accounts 17 Buy now
28 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
10 Jul 2017 accounts Annual Accounts 17 Buy now
26 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Oct 2016 accounts Annual Accounts 20 Buy now
28 Jun 2016 annual-return Annual Return 4 Buy now
12 Aug 2015 annual-return Annual Return 5 Buy now
04 Jul 2015 accounts Annual Accounts 16 Buy now
02 Oct 2014 accounts Annual Accounts 16 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 16 Buy now
25 Jun 2013 annual-return Annual Return 4 Buy now
10 May 2013 mortgage Registration of a charge 55 Buy now
04 May 2013 mortgage Statement of satisfaction of a charge 4 Buy now
18 May 2012 annual-return Annual Return 4 Buy now
18 May 2012 officers Change of particulars for director (Mr Timothy John Woolridge) 2 Buy now
18 May 2012 officers Change of particulars for director (Mr Adrian Graham Clarke) 2 Buy now
18 May 2012 officers Change of particulars for secretary (Robert William Croft) 1 Buy now
11 Apr 2012 accounts Annual Accounts 16 Buy now
23 Jan 2012 officers Appointment of director (Mr Gary Ernest Hutton) 2 Buy now
23 Jan 2012 officers Appointment of director (Mr Gary Ernest Hutton) 2 Buy now
22 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Jun 2011 mortgage Particulars of a mortgage or charge 13 Buy now
14 Jun 2011 incorporation Memorandum Articles 14 Buy now
14 Jun 2011 resolution Resolution 2 Buy now
19 May 2011 accounts Change Account Reference Date Company Current Shortened 4 Buy now
11 May 2011 incorporation Incorporation Company 24 Buy now