Download leads from Nexok and grow your business. Find out more

Imaginative Property Solutions Limited

Documents

Total Documents46
Total Pages108

Filing History

18 September 2012Final Gazette dissolved via compulsory strike-off
18 September 2012Final Gazette dissolved via compulsory strike-off
5 June 2012First Gazette notice for compulsory strike-off
5 June 2012First Gazette notice for compulsory strike-off
13 March 2012Receiver's abstract of receipts and payments to 15 February 2012
13 March 2012Notice of ceasing to act as receiver or manager
13 March 2012Notice of ceasing to act as receiver or manager
13 March 2012Receiver's abstract of receipts and payments to 15 February 2012
1 April 2011Notice of appointment of receiver or manager
1 April 2011Notice of appointment of receiver or manager
15 February 2011First Gazette notice for compulsory strike-off
15 February 2011First Gazette notice for compulsory strike-off
16 December 2008Particulars of a mortgage or charge / charge no: 2
16 December 2008Particulars of a mortgage or charge / charge no: 2
29 October 2008Secretary's Change of Particulars / david kirkham / 15/08/2008 / HouseName/Number was: , now: 29; Street was: 67 barnsdale avenue, now: shrewsbury road; Area was: thingwall, now: ; Post Code was: CH61 1BE, now: CH43 2JB
29 October 2008Secretary's change of particulars / david kirkham / 15/08/2008
28 October 2008Registered office changed on 28/10/2008 from 32-34 bebington road bebington wirral merseyside CH62 5BQ
28 October 2008Registered office changed on 28/10/2008 from 32-34 bebington road bebington wirral merseyside CH62 5BQ
28 October 2008Appointment terminated director edward cunniffe
28 October 2008Appointment Terminated Director edward cunniffe
29 July 2008Return made up to 27/06/08; full list of members
29 July 2008Return made up to 27/06/08; full list of members
30 April 2008Accounts made up to 30 June 2007
30 April 2008Accounts for a dormant company made up to 30 June 2007
17 April 2008Particulars of a mortgage or charge / charge no: 1
17 April 2008Particulars of a mortgage or charge / charge no: 1
19 September 2007Registered office changed on 19/09/07 from: 9 hamilton square birkenhead wirral merseyside CH41 6NR
19 September 2007Registered office changed on 19/09/07 from: 9 hamilton square birkenhead wirral merseyside CH41 6NR
3 July 2007Return made up to 27/06/07; full list of members
3 July 2007Return made up to 27/06/07; full list of members
22 September 2006Accounts made up to 30 June 2006
22 September 2006Accounts for a dormant company made up to 30 June 2006
22 September 2006Return made up to 27/06/06; full list of members
22 September 2006Return made up to 27/06/06; full list of members
19 September 2006Registered office changed on 19/09/06 from: suite 3, 56 hamilton square birkenhead wirral merseyside CH41 5AS
19 September 2006Registered office changed on 19/09/06 from: suite 3, 56 hamilton square birkenhead wirral merseyside CH41 5AS
21 July 2005Secretary resigned
21 July 2005Secretary resigned
19 July 2005New director appointed
19 July 2005New director appointed
19 July 2005New secretary appointed
19 July 2005New secretary appointed
12 July 2005Director resigned
12 July 2005Director resigned
27 June 2005Incorporation
27 June 2005Incorporation
Sign up now to grow your client base. Plans & Pricing