Advanced company searchLink opens in new window

INTEGRATED MARKETING SOLUTIONS LIMITED

Company number 02847003

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)
27 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
06 Sep 2011 DS01 Application to strike the company off the register
22 Jun 2011 AA Total exemption small company accounts made up to 31 October 2010
25 Aug 2010 AR01 Annual return made up to 23 August 2010 with full list of shareholders
Statement of capital on 2010-08-25
  • GBP 100
25 Aug 2010 CH01 Director's details changed for Mr Michael Anthony Forman on 1 October 2009
25 Aug 2010 TM02 Termination of appointment of Elizabeth Forman as a secretary
26 Jul 2010 AA Total exemption full accounts made up to 31 October 2009
24 Sep 2009 363a Return made up to 23/08/09; full list of members
25 Jul 2009 AA Total exemption full accounts made up to 31 October 2008
14 Jan 2009 287 Registered office changed on 14/01/2009 from ims house 14 lilyfields chase ewhurst cranleigh surrey GU6 7RX
13 Jan 2009 288c Director's Change of Particulars / michael forman / 12/01/2009 / HouseName/Number was: 16, now: 11; Street was: broomfield close, now: woodland close; Post Code was: SK11 9SL, now: SK11 9BZ
13 Jan 2009 288c Secretary's Change of Particulars / elizabeth forman / 12/01/2009 / HouseName/Number was: 16, now: 11; Street was: broomfield close, now: woodland close; Post Code was: SK11 9SL, now: SK11 9BZ
15 Sep 2008 363a Return made up to 23/08/08; full list of members
08 Sep 2008 288c Secretary's Change of Particulars / elizabeth forman / 20/08/2008 / Title was: , now: mrs; HouseName/Number was: , now: 16; Street was: 14 lilyfields chase, now: broomfield close; Area was: ewhurst, now: chelford; Post Town was: cranleigh, now: macclesfield; Region was: surrey, now: cheshire; Post Code was: GU6 7RX, now: SK11 9SL; Country was: , no
08 Sep 2008 288c Director's Change of Particulars / michael forman / 20/08/2008 / Title was: , now: mr; HouseName/Number was: , now: 16; Street was: 14 lilyfields chase, now: broomfield close; Area was: ewhurst, now: chelford; Post Town was: cranleigh, now: macclesfield; Region was: surrey, now: cheshire; Post Code was: GU6 7RX, now: SK11 9SL; Country was: , now: u
17 Apr 2008 AA Total exemption full accounts made up to 31 October 2007
06 Sep 2007 363a Return made up to 23/08/07; full list of members
21 Jul 2007 AA Total exemption full accounts made up to 31 October 2006
25 Aug 2006 363a Return made up to 23/08/06; full list of members
25 Aug 2006 288c Director's particulars changed
21 Jun 2006 AA Total exemption full accounts made up to 31 October 2005
26 Aug 2005 363a Return made up to 23/08/05; full list of members
27 Jul 2005 AA Total exemption full accounts made up to 31 October 2004
23 Sep 2004 363s Return made up to 23/08/04; full list of members