- Company Overview for IMPKEMIX (B3) LIMITED (01667309)
- Filing history for IMPKEMIX (B3) LIMITED (01667309)
- People for IMPKEMIX (B3) LIMITED (01667309)
- Insolvency for IMPKEMIX (B3) LIMITED (01667309)
- More for IMPKEMIX (B3) LIMITED (01667309)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Sep 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Jun 2011 | 4.71 | Return of final meeting in a members' voluntary winding up | |
02 Nov 2010 | 4.70 | Declaration of solvency | |
02 Nov 2010 | LIQ MISC RES | Resolution INSOLVENCY:Ordinary Resolution :- " Books, Records,etc" | |
02 Nov 2010 | LIQ MISC RES | Resolution INSOLVENCY:Special Resolution :- "In Specie" | |
02 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2010 | 600 | Appointment of a voluntary liquidator | |
09 Jun 2010 | AR01 |
Annual return made up to 1 June 2010 with full list of shareholders
Statement of capital on 2010-06-09
|
|
02 Feb 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
04 Jan 2010 | AP01 | Appointment of David Allan Turner as a director | |
31 Dec 2009 | TM01 | Termination of appointment of Penelope Cheatle as a director | |
16 Oct 2009 | CH01 | Director's details changed for Penelope Anne Cheatle on 1 October 2009 | |
29 Jul 2009 | AA | Accounts made up to 31 December 2008 | |
08 Jun 2009 | 363a | Return made up to 01/06/09; full list of members | |
15 Aug 2008 | 288c | Secretary's Change of Particulars / O.H. secretariat LIMITED / 30/06/2008 / Nationality was: other, now: british; HouseName/Number was: P.O. box 20980, now: 26TH; Street was: oriel house, now: floor; Area was: 16 connaught place, now: portland house bressenden place; Post Code was: W2 2ZB, now: SW1E 5BG; Country was: , now: united kingdom | |
15 Aug 2008 | 288c | Director's Change of Particulars / O.H. director LIMITED / 30/06/2008 / Nationality was: other, now: british; HouseName/Number was: P.O. box 20980, now: 26TH; Street was: oriel house, now: floor; Area was: 16 connaught place, now: portland house bressenden place; Post Code was: W2 2ZB, now: SW1E 5BG; Country was: , now: united kingdom | |
26 Jun 2008 | 287 | Registered office changed on 26/06/2008 from 20 manchester square london W1U 3AN | |
18 Jun 2008 | 288a | Secretary appointed O.H. secretariat LIMITED | |
18 Jun 2008 | 288a | Director appointed O.H. director LIMITED | |
18 Jun 2008 | 288b | Appointment Terminated Secretary elizabeth horlock | |
18 Jun 2008 | 288b | Appointment Terminated Director elizabeth horlock | |
11 Jun 2008 | AA | Accounts made up to 31 December 2007 | |
03 Jun 2008 | 363a | Return made up to 01/06/08; full list of members | |
07 Feb 2008 | 288c | Secretary's particulars changed;director's particulars changed | |
26 Oct 2007 | AA | Accounts made up to 31 December 2006 |