Advanced company searchLink opens in new window

IMIMOBILE INTELLIGENT NETWORKS LIMITED

Company number 04163740

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)
22 Aug 2008 AA Total exemption small company accounts made up to 28 February 2007
25 Jun 2007 AA Total exemption small company accounts made up to 28 February 2006
08 Jun 2007 363a Return made up to 20/02/07; full list of members
12 Oct 2006 AA Total exemption small company accounts made up to 28 February 2005
21 Mar 2006 363s Return made up to 20/02/06; full list of members
05 Jul 2005 AA Total exemption small company accounts made up to 28 February 2004
12 Apr 2005 363s Return made up to 20/02/05; full list of members
14 Oct 2004 AA Total exemption small company accounts made up to 28 February 2003
17 Apr 2004 363s Return made up to 20/02/04; full list of members
21 Jul 2003 363s Return made up to 20/02/03; full list of members
  • 363(287) ‐ Registered office changed on 21/07/03
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
08 Jul 2003 288a New secretary appointed
07 Jul 2003 AA Total exemption small company accounts made up to 28 February 2002
12 Nov 2002 287 Registered office changed on 12/11/02 from: 10 briars close pangbourne reading west berkshire RG8 7LH
16 May 2002 363s Return made up to 20/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
30 Mar 2002 395 Particulars of mortgage/charge
22 Feb 2002 287 Registered office changed on 22/02/02 from: 75 dart drive didcot oxfordshire OX11 7XS
17 Jul 2001 288a New director appointed
06 Apr 2001 287 Registered office changed on 06/04/01 from: 112 wantage road reading berkshire RG30 2SF
06 Apr 2001 288a New secretary appointed
06 Apr 2001 288a New director appointed
27 Mar 2001 288b Secretary resigned
27 Mar 2001 288b Director resigned
27 Mar 2001 287 Registered office changed on 27/03/01 from: 8 arboretum view lincoln lincolnshire LN2 5JQ
23 Mar 2001 CERTNM Company name changed smr panter LTD\certificate issued on 23/03/01
20 Feb 2001 NEWINC Incorporation