Advanced company searchLink opens in new window

IMDAC LIMITED

Company number 05380414

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)
25 Sep 2008 288a Director appointed sarah louise booker
24 Sep 2008 AA Full accounts made up to 31 March 2008
10 Sep 2008 225 Accounting reference date shortened from 31/03/2009 to 31/12/2008
02 Apr 2008 363a Return made up to 02/03/08; full list of members
02 Apr 2008 288b Appointment terminated secretary milton fernandes
18 Dec 2007 AA Full accounts made up to 31 March 2007
29 Oct 2007 288c Secretary's particulars changed
09 Aug 2007 288a New director appointed
17 Jul 2007 288b Director resigned
12 Jun 2007 288a New director appointed
29 May 2007 288b Director resigned
29 May 2007 288b Director resigned
29 May 2007 288b Director resigned
29 May 2007 288a New director appointed
29 May 2007 288a New secretary appointed
29 May 2007 287 Registered office changed on 29/05/07 from: 7TH floor abacus house 33 gutter lane london EC2V 8AS
03 Apr 2007 363a Return made up to 02/03/07; full list of members
03 Apr 2007 190 Location of debenture register
03 Apr 2007 353 Location of register of members
14 Mar 2007 287 Registered office changed on 14/03/07 from: 21 whitefriars street london EC4Y 8JJ
20 Jul 2006 AA Accounts made up to 31 March 2006
03 Mar 2006 363a Return made up to 02/03/06; full list of members
15 Mar 2005 123 Nc inc already adjusted 08/03/05
15 Mar 2005 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
15 Mar 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association