- Company Overview for IDM GROUP LIMITED (03664243)
- Filing history for IDM GROUP LIMITED (03664243)
- People for IDM GROUP LIMITED (03664243)
- Charges for IDM GROUP LIMITED (03664243)
- Insolvency for IDM GROUP LIMITED (03664243)
- More for IDM GROUP LIMITED (03664243)
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) |
---|---|---|---|
05 Sep 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jun 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
22 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 7 March 2017 | |
09 Feb 2017 | AD01 | Registered office address changed from 2 Nelson Street Southend on Sea Essex SS1 1EF to 18 Clarence Road Southend on Sea Essex SS1 1AN on 9 February 2017 | |
17 Mar 2016 | AD01 | Registered office address changed from 92 Friern Gardens Wickford Essex SS12 0HD to 2 Nelson Street Southend on Sea Essex SS1 1EF on 17 March 2016 | |
17 Mar 2016 | 4.70 | Declaration of solvency | |
17 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
17 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2016 | AA | Total exemption small company accounts made up to 12 February 2016 | |
07 Mar 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 12 February 2016 | |
08 Feb 2016 | MR04 | Satisfaction of charge 036642430001 in full | |
23 Nov 2015 | AR01 |
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Dec 2014 | AR01 |
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
10 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Nov 2013 | AR01 |
Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-14
|
|
23 May 2013 | MR01 | Registration of charge 036642430001 | |
16 Apr 2013 | TM01 | Termination of appointment of Garry Reynolds as a director | |
21 Nov 2012 | AR01 | Annual return made up to 9 November 2012 with full list of shareholders | |
21 Nov 2012 | CH01 | Director's details changed for Mr Peter Gregory O'brien on 14 March 2012 | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Oct 2012 | AA01 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 | |
03 Apr 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 9 November 2011 | |
14 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 |