Total Documents | 184 |
---|
Total Pages | 542 |
---|
7 June 2022 | Final Gazette dissolved via voluntary strike-off |
---|---|
22 March 2022 | First Gazette notice for voluntary strike-off |
13 March 2022 | Application to strike the company off the register |
29 October 2021 | Change of details for Imc Vision Ltd as a person with significant control on 20 October 2020 |
28 September 2021 | Accounts for a dormant company made up to 31 December 2020 |
17 June 2021 | Confirmation statement made on 10 June 2021 with no updates |
26 October 2020 | Registered office address changed from Scotsbridge House Scots Hill Rickmansworth Hertfordshire WD3 3BB to Suite 1 Courtyard Offices Upper Aynho Grounds Aynho Near Banbury Northamptonshire OX17 3AY on 26 October 2020 |
21 September 2020 | Accounts for a dormant company made up to 31 December 2019 |
18 June 2020 | Confirmation statement made on 10 June 2020 with no updates |
18 September 2019 | Accounts for a dormant company made up to 31 December 2018 |
19 June 2019 | Confirmation statement made on 10 June 2019 with no updates |
26 September 2018 | Accounts for a dormant company made up to 31 December 2017 |
18 June 2018 | Confirmation statement made on 10 June 2018 with no updates |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 |
20 June 2017 | Confirmation statement made on 10 June 2017 with updates |
20 June 2017 | Confirmation statement made on 10 June 2017 with updates |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 |
28 June 2016 | Director's details changed for Kenneth Thomas Gray on 31 August 2011 |
28 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Director's details changed for Kenneth Thomas Gray on 31 August 2011 |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 |
2 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 |
7 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 |
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 |
17 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders |
17 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 |
2 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders |
2 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 |
18 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders |
18 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 |
28 June 2010 | Director's details changed for Kenneth Thomas Gray on 10 June 2010 |
28 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders |
28 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders |
28 June 2010 | Secretary's details changed for Andrew David Ward on 10 June 2010 |
28 June 2010 | Secretary's details changed for Andrew David Ward on 10 June 2010 |
28 June 2010 | Director's details changed for Kenneth Thomas Gray on 10 June 2010 |
25 October 2009 | Accounts for a dormant company made up to 31 December 2008 |
25 October 2009 | Accounts for a dormant company made up to 31 December 2008 |
30 June 2009 | Return made up to 10/06/09; full list of members |
30 June 2009 | Return made up to 10/06/09; full list of members |
10 October 2008 | Accounts for a dormant company made up to 31 December 2007 |
10 October 2008 | Accounts for a dormant company made up to 31 December 2007 |
24 June 2008 | Return made up to 10/06/08; full list of members |
24 June 2008 | Return made up to 10/06/08; full list of members |
15 October 2007 | Accounts for a dormant company made up to 31 December 2006 |
15 October 2007 | Accounts for a dormant company made up to 31 December 2006 |
9 July 2007 | Return made up to 10/06/07; no change of members |
9 July 2007 | Return made up to 10/06/07; no change of members |
28 September 2006 | Accounts for a dormant company made up to 31 December 2005 |
28 September 2006 | Accounts for a dormant company made up to 31 December 2005 |
14 July 2006 | Return made up to 10/06/06; full list of members |
14 July 2006 | Return made up to 10/06/06; full list of members |
21 October 2005 | Accounts for a dormant company made up to 31 December 2004 |
21 October 2005 | Accounts for a dormant company made up to 31 December 2004 |
29 June 2005 | Return made up to 10/06/05; full list of members |
29 June 2005 | Return made up to 10/06/05; full list of members |
27 September 2004 | Accounts for a dormant company made up to 31 December 2003 |
27 September 2004 | Accounts for a dormant company made up to 31 December 2003 |
8 July 2004 | Return made up to 10/06/04; full list of members
|
8 July 2004 | Return made up to 10/06/04; full list of members
|
17 September 2003 | Accounts for a dormant company made up to 31 December 2002 |
17 September 2003 | Accounts for a dormant company made up to 31 December 2002 |
7 July 2003 | Return made up to 10/06/03; full list of members |
7 July 2003 | Return made up to 10/06/03; full list of members |
26 June 2002 | Return made up to 10/06/02; full list of members |
26 June 2002 | Return made up to 10/06/02; full list of members |
14 June 2002 | Accounts for a dormant company made up to 31 December 2001 |
14 June 2002 | Accounts for a dormant company made up to 31 December 2001 |
13 September 2001 | Registered office changed on 13/09/01 from: unit 1 pyrford house pyrford road, west byfleet surrey KT14 6LD |
13 September 2001 | Registered office changed on 13/09/01 from: unit 1 pyrford house pyrford road, west byfleet surrey KT14 6LD |
24 August 2001 | Accounts for a dormant company made up to 31 December 2000 |
24 August 2001 | Accounts for a dormant company made up to 31 December 2000 |
13 July 2001 | New director appointed |
13 July 2001 | New director appointed |
6 July 2001 | Return made up to 10/06/01; full list of members |
6 July 2001 | Return made up to 10/06/01; full list of members |
2 July 2001 | New director appointed |
2 July 2001 | New director appointed |
20 June 2001 | Director resigned |
20 June 2001 | Director resigned |
5 July 2000 | Accounts for a dormant company made up to 31 December 1999 |
5 July 2000 | Accounts for a dormant company made up to 31 December 1999 |
15 June 2000 | Return made up to 10/06/00; full list of members |
15 June 2000 | Return made up to 10/06/00; full list of members |
28 January 2000 | Registered office changed on 28/01/00 from: enterprise house godalming business centre godalming surrey GU7 1XW |
28 January 2000 | Registered office changed on 28/01/00 from: enterprise house godalming business centre godalming surrey GU7 1XW |
5 November 1999 | Accounts for a dormant company made up to 31 December 1998 |
5 November 1999 | Accounts for a dormant company made up to 31 December 1998 |
1 July 1999 | Return made up to 10/06/99; no change of members |
1 July 1999 | Return made up to 10/06/99; no change of members |
16 February 1999 | New director appointed |
16 February 1999 | Registered office changed on 16/02/99 from: godalming business centre woolsack way godalming surrey GU7 1XW |
16 February 1999 | New director appointed |
16 February 1999 | Registered office changed on 16/02/99 from: godalming business centre woolsack way godalming surrey GU7 1XW |
25 January 1999 | Director resigned |
25 January 1999 | Director resigned |
22 January 1999 | New secretary appointed |
22 January 1999 | Secretary resigned |
22 January 1999 | Secretary resigned |
22 January 1999 | New secretary appointed |
8 January 1999 | Return made up to 10/06/98; full list of members |
8 January 1999 | Return made up to 10/06/98; full list of members |
12 November 1998 | Auditor's resignation |
12 November 1998 | Auditor's resignation |
3 November 1998 | Accounts for a dormant company made up to 31 December 1997 |
3 November 1998 | Accounts for a dormant company made up to 31 December 1997 |
21 September 1998 | Resolutions
|
21 September 1998 | Resolutions
|
2 January 1998 | New secretary appointed |
2 January 1998 | New secretary appointed |
2 January 1998 | Secretary resigned |
2 January 1998 | Secretary resigned |
30 October 1997 | Resolutions
|
30 October 1997 | Resolutions
|
30 October 1997 | Accounts for a dormant company made up to 31 December 1996 |
30 October 1997 | Resolutions
|
30 October 1997 | Resolutions
|
30 October 1997 | Accounts for a dormant company made up to 31 December 1996 |
23 October 1997 | Return made up to 10/06/97; no change of members |
23 October 1997 | Return made up to 10/06/97; no change of members |
9 September 1996 | Return made up to 10/06/96; no change of members
|
9 September 1996 | Return made up to 10/06/96; no change of members
|
20 August 1996 | Resolutions
|
20 August 1996 | Resolutions
|
20 August 1996 | Accounts for a dormant company made up to 31 December 1995 |
20 August 1996 | Accounts for a dormant company made up to 31 December 1995 |
22 July 1996 | New secretary appointed |
22 July 1996 | New secretary appointed |
9 July 1996 | Secretary resigned |
9 July 1996 | Secretary resigned |
23 April 1996 | Director resigned |
23 April 1996 | Director resigned |
26 March 1996 | Secretary resigned |
26 March 1996 | Secretary resigned |
29 February 1996 | Full accounts made up to 31 January 1995 |
29 February 1996 | Full accounts made up to 31 January 1995 |
27 December 1995 | Declaration of satisfaction of mortgage/charge |
27 December 1995 | Declaration of satisfaction of mortgage/charge |
22 November 1995 | New secretary appointed |
22 November 1995 | Registered office changed on 22/11/95 from: 39 margaret close abbots langley herts WD5 0NW |
22 November 1995 | Accounting reference date shortened from 31/01 to 31/12 |
22 November 1995 | Registered office changed on 22/11/95 from: 39 margaret close abbots langley herts WD5 0NW |
22 November 1995 | Accounting reference date shortened from 31/01 to 31/12 |
22 November 1995 | New secretary appointed |
15 September 1995 | Director resigned |
15 September 1995 | Director resigned |
7 September 1995 | Particulars of mortgage/charge |
7 September 1995 | Particulars of mortgage/charge |
31 August 1995 | Auditor's resignation |
31 August 1995 | Return made up to 10/06/95; full list of members
|
31 August 1995 | Auditor's resignation |
31 August 1995 | Return made up to 10/06/95; full list of members
|
20 April 1995 | Director resigned |
20 April 1995 | Secretary resigned |
20 April 1995 | Director resigned |
20 April 1995 | Director resigned |
20 April 1995 | Director resigned |
20 April 1995 | New director appointed |
20 April 1995 | New director appointed |
20 April 1995 | Secretary resigned |
19 April 1995 | Auditor's resignation |
19 April 1995 | Auditor's resignation |
7 April 1995 | New secretary appointed;new director appointed |
7 April 1995 | New secretary appointed;new director appointed |
23 March 1995 | Accounting reference date shortened from 30/04 to 31/01 |
23 March 1995 | Registered office changed on 23/03/95 from: mcalpine house pytchley lodge road kettering northamptonshire NN15 6JN |
23 March 1995 | Registered office changed on 23/03/95 from: mcalpine house pytchley lodge road kettering northamptonshire NN15 6JN |
23 March 1995 | Accounting reference date shortened from 30/04 to 31/01 |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 |