INFRASTRUCTURE MANAGEMENT AND ENGINEERING SERVICES LIMITED
Company number 05817901
- Company Overview for INFRASTRUCTURE MANAGEMENT AND ENGINEERING SERVICES LIMITED (05817901)
- Filing history for INFRASTRUCTURE MANAGEMENT AND ENGINEERING SERVICES LIMITED (05817901)
- People for INFRASTRUCTURE MANAGEMENT AND ENGINEERING SERVICES LIMITED (05817901)
- More for INFRASTRUCTURE MANAGEMENT AND ENGINEERING SERVICES LIMITED (05817901)
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) |
---|---|---|---|
03 Aug 2015 | AR01 |
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
02 Jul 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
05 May 2015 | TM02 | Termination of appointment of Peter Stanley Walker as a secretary on 5 May 2015 | |
04 Aug 2014 | AR01 |
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
15 May 2014 | TM01 | Termination of appointment of Jennaro Odoki as a director | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
06 Dec 2013 | AP01 | Appointment of Dr Jennaro Boniface Odoki as a director | |
12 Aug 2013 | AR01 |
Annual return made up to 18 July 2013 with full list of shareholders
|
|
31 Mar 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
23 Jul 2012 | AR01 | Annual return made up to 18 July 2012 with full list of shareholders | |
31 Mar 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
06 Sep 2011 | AR01 | Annual return made up to 18 July 2011 with full list of shareholders | |
04 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jun 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
31 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Sep 2010 | AR01 | Annual return made up to 18 July 2010 with full list of shareholders | |
06 Sep 2010 | CH01 | Director's details changed for Harriet Josephine Thuambe on 10 July 2010 | |
26 Feb 2010 | AA | Total exemption full accounts made up to 31 May 2009 | |
08 Oct 2009 | AD01 | Registered office address changed from Ict Centre, Birmingham Research Park, Vincent Drive Birmingham West Midlands B152SQ on 8 October 2009 | |
24 Jul 2009 | 363a | Return made up to 18/07/09; full list of members | |
21 May 2009 | AA | Total exemption full accounts made up to 31 May 2008 | |
18 Dec 2008 | 363a | Return made up to 16/05/08; no change of members | |
18 Dec 2008 | 288c | Director's change of particulars / harriet thuambe / 16/05/2006 | |
18 Jun 2008 | 288a | Secretary appointed peter walker | |
18 Jun 2008 | 288b | Appointment terminated secretary simon freeman |