Advanced company searchLink opens in new window

IMPRIMATUR SERVICES LIMITED

Company number 03882134

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)
17 Dec 2009 AR01 Annual return made up to 24 November 2009 with full list of shareholders
17 Dec 2009 CH01 Director's details changed for Deborah Ann Stones on 17 December 2009
24 Sep 2009 AA Accounts for a dormant company made up to 30 November 2008
15 Dec 2008 363a Return made up to 24/11/08; full list of members
11 Sep 2008 AA Accounts for a dormant company made up to 30 November 2007
21 Dec 2007 363s Return made up to 24/11/07; no change of members
22 Sep 2007 AA Accounts for a dormant company made up to 30 November 2006
03 Jan 2007 363s Return made up to 24/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
26 Sep 2006 AA Accounts for a dormant company made up to 30 November 2005
16 Feb 2006 AA Accounts for a dormant company made up to 30 November 2004
16 Feb 2006 288b Director resigned
16 Feb 2006 288b Secretary resigned
16 Feb 2006 288b Secretary resigned
16 Feb 2006 288a New secretary appointed
16 Feb 2006 288a New director appointed
29 Dec 2005 363s Return made up to 24/11/05; full list of members
29 Dec 2004 363s Return made up to 24/11/04; full list of members
05 Oct 2004 AA Accounts for a dormant company made up to 30 November 2003
02 Dec 2003 363s Return made up to 24/11/03; full list of members
01 Oct 2003 288b Director resigned
01 Oct 2003 AA Accounts for a dormant company made up to 30 November 2002
25 Jan 2003 288a New director appointed
25 Jan 2003 287 Registered office changed on 25/01/03 from: carmelite 50 victoria embankment london EC4Y 0DX
25 Jan 2003 363s Return made up to 24/11/02; full list of members
17 Apr 2002 288b Secretary resigned