- Company Overview for INTEGRATED MARKETING SOLUTIONS LIMITED (02847003)
- Filing history for INTEGRATED MARKETING SOLUTIONS LIMITED (02847003)
- People for INTEGRATED MARKETING SOLUTIONS LIMITED (02847003)
- More for INTEGRATED MARKETING SOLUTIONS LIMITED (02847003)
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
|
|
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 |