Total Documents | 74 |
---|
Total Pages | 308 |
---|
24 March 2020 | Final Gazette dissolved via compulsory strike-off |
---|---|
7 January 2020 | First Gazette notice for compulsory strike-off |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 |
15 October 2018 | Secretary's details changed for Alfred Warren Williams on 15 October 2018 |
15 October 2018 | Director's details changed for Alfred Warren Williams on 12 September 2018 |
15 October 2018 | Confirmation statement made on 15 October 2018 with no updates |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 |
28 October 2017 | Confirmation statement made on 22 October 2017 with no updates |
28 October 2017 | Confirmation statement made on 22 October 2017 with no updates |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 |
24 October 2016 | Confirmation statement made on 22 October 2016 with updates |
24 October 2016 | Confirmation statement made on 22 October 2016 with updates |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 |
14 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-14
|
14 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-14
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 |
10 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 |
21 February 2014 | Company name changed imprint media solutions LIMITED\certificate issued on 21/02/14
|
21 February 2014 | Registered office address changed from the Old School, Station Road Cogenhoe Northamptonshire NN7 1LT on 21 February 2014 |
21 February 2014 | Company name changed imprint media solutions LIMITED\certificate issued on 21/02/14
|
21 February 2014 | Registered office address changed from the Old School, Station Road Cogenhoe Northamptonshire NN7 1LT on 21 February 2014 |
25 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 |
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 |
31 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders |
31 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 |
20 April 2012 | Termination of appointment of Damon Hall as a director |
20 April 2012 | Termination of appointment of Damon Hall as a director |
25 November 2011 | Annual return made up to 22 October 2011 |
25 November 2011 | Annual return made up to 22 October 2011 |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 |
9 November 2010 | Director's details changed for Damon Hall on 1 January 2010 |
9 November 2010 | Annual return made up to 24 September 2010 with a full list of shareholders |
9 November 2010 | Director's details changed for Damon Hall on 1 January 2010 |
9 November 2010 | Annual return made up to 24 September 2010 with a full list of shareholders |
9 November 2010 | Director's details changed for Alfred Warren Williams on 1 January 2010 |
9 November 2010 | Director's details changed for Alfred Warren Williams on 1 January 2010 |
9 November 2010 | Director's details changed for Alfred Warren Williams on 1 January 2010 |
9 November 2010 | Director's details changed for Damon Hall on 1 January 2010 |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 |
25 November 2009 | Annual return made up to 24 September 2009 with a full list of shareholders |
25 November 2009 | Annual return made up to 24 September 2009 with a full list of shareholders |
24 July 2009 | Total exemption small company accounts made up to 30 September 2008 |
24 July 2009 | Total exemption small company accounts made up to 30 September 2008 |
24 September 2008 | Return made up to 24/09/08; full list of members |
24 September 2008 | Return made up to 24/09/08; full list of members |
17 March 2008 | Secretary appointed alfred warren williams |
17 March 2008 | Secretary appointed alfred warren williams |
17 March 2008 | Director appointed damon hall |
17 March 2008 | Ad 01/12/07\gbp si 1@1=1\gbp ic 1/2\ |
17 March 2008 | Appointment terminated secretary eileen faulkner |
17 March 2008 | Appointment terminated secretary eileen faulkner |
17 March 2008 | Ad 01/12/07\gbp si 1@1=1\gbp ic 1/2\ |
17 March 2008 | Director appointed damon hall |
25 October 2007 | New secretary appointed |
25 October 2007 | New secretary appointed |
25 October 2007 | New director appointed |
25 October 2007 | New director appointed |
2 October 2007 | Director resigned |
2 October 2007 | Director resigned |
2 October 2007 | Secretary resigned |
2 October 2007 | Secretary resigned |
26 September 2007 | Incorporation |
26 September 2007 | Incorporation |