- Company Overview for IPMATIS LIMITED (04985080)
- Filing history for IPMATIS LIMITED (04985080)
- People for IPMATIS LIMITED (04985080)
- Insolvency for IPMATIS LIMITED (04985080)
- More for IPMATIS LIMITED (04985080)
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) |
---|---|---|---|
11 Sep 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jun 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
24 Jan 2017 | AD01 | Registered office address changed from 16 Parc Derllwyn Tondu Bridgend Mid Glamorgan CF32 9DB to Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB on 24 January 2017 | |
19 Jan 2017 | 4.70 | Declaration of solvency | |
19 Jan 2017 | 600 | Appointment of a voluntary liquidator | |
19 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2016 | CS01 | Confirmation statement made on 4 December 2016 with updates | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Dec 2015 | AR01 |
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-06
|
|
09 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Dec 2014 | AR01 |
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
06 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
09 Dec 2013 | AR01 |
Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
17 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
31 Dec 2012 | AR01 | Annual return made up to 4 December 2012 with full list of shareholders | |
18 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
12 Dec 2011 | AR01 | Annual return made up to 4 December 2011 with full list of shareholders | |
12 Dec 2011 | CH03 | Secretary's details changed for William Keith Emmerson on 1 December 2011 | |
09 Dec 2011 | TM01 | Termination of appointment of William Emmerson as a director | |
14 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
30 Dec 2010 | AR01 | Annual return made up to 4 December 2010 with full list of shareholders | |
15 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
05 Dec 2009 | AR01 | Annual return made up to 4 December 2009 with full list of shareholders | |
05 Dec 2009 | CH01 | Director's details changed for Ian Peter Gower on 20 November 2009 | |
05 Dec 2009 | CH01 | Director's details changed for William Keith Emmerson on 4 December 2009 |