Advanced company searchLink opens in new window

IMS CONFERENCES LIMITED

Company number 05505886

Filter by category

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)
20 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
25 Apr 2013 DS01 Application to strike the company off the register
30 Aug 2012 CC04 Statement of company's objects
30 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Conflict of interest by dir authorised. Dir authorized to vote in meeting 14/08/2012
30 Jul 2012 AR01 Annual return made up to 12 July 2012 with full list of shareholders
Statement of capital on 2012-07-30
  • GBP 100
29 Jun 2012 AA Total exemption small company accounts made up to 31 July 2011
29 May 2012 TM01 Termination of appointment of Ian Robert Weightman as a director on 21 March 2012
29 May 2012 TM01 Termination of appointment of Matthew Peter Towers as a director on 21 March 2012
29 May 2012 TM02 Termination of appointment of Ian Robert Weightman as a secretary on 21 March 2012
29 May 2012 AP01 Appointment of Mr Robert John Smith as a director on 21 March 2012
29 May 2012 AP01 Appointment of Mr Simon Dunlop as a director on 21 March 2012
29 May 2012 AP01 Appointment of Mrs Jaspal Kaur Chahal as a director on 21 March 2012
05 Aug 2011 AR01 Annual return made up to 12 July 2011 with full list of shareholders
30 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
04 Aug 2010 AR01 Annual return made up to 12 July 2010 with full list of shareholders
11 May 2010 AA Total exemption small company accounts made up to 31 July 2009
01 Aug 2009 AA Total exemption small company accounts made up to 31 July 2008
24 Jul 2009 363a Return made up to 12/07/09; full list of members
27 Aug 2008 363a Return made up to 12/07/08; full list of members
27 Aug 2008 288c Director and Secretary's Change of Particulars / ian weightman / 26/05/2008 / HouseName/Number was: , now: 43; Street was: 1 althorp close, now: orlingbury road; Post Town was: wellingborough, now: little harrowden; Post Code was: NN8 5FE, now: NN9 5BH
04 Jun 2008 AA Total exemption small company accounts made up to 31 July 2007
10 Aug 2007 363a Return made up to 12/07/07; full list of members
20 Jul 2007 AA Total exemption small company accounts made up to 31 July 2006
25 Aug 2006 287 Registered office changed on 25/08/06 from: 3-5 huxley close wellingborough northamptonshire NN8 6AB