Advanced company searchLink opens in new window

IMJACK SECURE COMMUNICATIONS LIMITED

Company number 04760795

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Oct 2013 GAZ2 Final Gazette dissolved following liquidation
30 Jul 2013 LIQ MISC Insolvency:final progress report
30 Jul 2013 4.43 Notice of final account prior to dissolution
22 Aug 2012 LIQ MISC INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 07/06/2012
14 Aug 2012 LIQ MISC INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 07/06/2012
05 Dec 2011 1.4 Notice of completion of voluntary arrangement
16 Aug 2011 AD01 Registered office address changed from 57 Cardigan Lane Leeds West Yorkshire LS4 2LE on 16 August 2011
12 Aug 2011 4.31 Appointment of a liquidator
09 Aug 2011 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 26 May 2011
23 Jun 2011 COCOMP Order of court to wind up
12 Nov 2010 TM01 Termination of appointment of David Lynde as a director
12 Nov 2010 TM02 Termination of appointment of David Lynde as a secretary
28 Jun 2010 AA Full accounts made up to 30 September 2009
21 Jun 2010 1.1 Notice to Registrar of companies voluntary arrangement taking effect
08 Jun 2010 AP01 Appointment of Mr Jeffrey Clive Morris as a director
19 May 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
Statement of capital on 2010-05-19
  • GBP 2,719,367
21 Apr 2010 TM01 Termination of appointment of Richard Addis as a director
21 Apr 2010 TM01 Termination of appointment of Leonard Sanderson as a director
07 Jun 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
05 Jun 2009 CERTNM Company name changed amteus secure communications LIMITED\certificate issued on 05/06/09
22 May 2009 363a Return made up to 30/04/09; full list of members
05 May 2009 288b Appointment Terminated Director michael abrahams
04 Apr 2009 AA Full accounts made up to 30 September 2008
27 Jan 2009 288a Director appointed mr richard james addis
26 Jan 2009 288a Director appointed mr leonard milton sanderson