Advanced company searchLink opens in new window

INTERIM MANAGEMENT ASSIGNMENTS (NI) LIMITED

Company number NI039263

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)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
01 Oct 2018 DS01 Application to strike the company off the register
10 Aug 2018 AA Micro company accounts made up to 31 March 2018
20 Jun 2018 AD01 Registered office address changed from Rivers Edge 13-15 Ravenhill Road Belfast BT6 8DN Northern Ireland to 17 Dorchester Drive Newtownabbey BT36 5WP on 20 June 2018
19 Dec 2017 AA Micro company accounts made up to 31 March 2017
02 Oct 2017 CS01 Confirmation statement made on 12 September 2017 with no updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Sep 2016 AD01 Registered office address changed from 7 Upper Crescent Belfast BT7 1NT to Rivers Edge 13-15 Ravenhill Road Belfast BT6 8DN on 23 September 2016
22 Sep 2016 CS01 Confirmation statement made on 12 September 2016 with updates
06 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Oct 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
11 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Sep 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
09 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Sep 2013 AR01 Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Sep 2012 AR01 Annual return made up to 12 September 2012 with full list of shareholders
15 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
15 Sep 2011 AR01 Annual return made up to 12 September 2011 with full list of shareholders
30 Mar 2011 AP01 Appointment of Miss Kim Johnston as a director
30 Mar 2011 AD01 Registered office address changed from 38 Gloucester Park Hillsborough BT26 6HE on 30 March 2011
30 Mar 2011 TM01 Termination of appointment of Kenneth Mcelwaine as a director
30 Mar 2011 TM01 Termination of appointment of Harriett Mcelwaine as a director
30 Mar 2011 TM02 Termination of appointment of Kenneth Mcelwaine as a secretary