- Company Overview for IMACS AEROCONTRACTS LIMITED (06138166)
- Filing history for IMACS AEROCONTRACTS LIMITED (06138166)
- People for IMACS AEROCONTRACTS LIMITED (06138166)
- More for IMACS AEROCONTRACTS LIMITED (06138166)
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 Sep 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jun 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 May 2015 | DS01 | Application to strike the company off the register | |
19 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
05 May 2014 | AR01 |
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-05-05
|
|
30 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
31 Mar 2013 | AR01 | Annual return made up to 5 March 2013 with full list of shareholders | |
31 Mar 2013 | AD01 | Registered office address changed from 5 Spoonbill Close Porthcawl Mid Glamorgan CF36 3UR on 31 March 2013 | |
22 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
02 Apr 2012 | AR01 | Annual return made up to 5 March 2012 with full list of shareholders | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 Apr 2011 | AR01 | Annual return made up to 5 March 2011 with full list of shareholders | |
01 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
03 Jun 2010 | AR01 | Annual return made up to 5 March 2010 with full list of shareholders | |
03 Jun 2010 | CH01 | Director's details changed for Linda Ann Mcfarland on 1 October 2009 | |
03 Jun 2010 | CH01 | Director's details changed for Ian John Mcfarland on 1 October 2009 | |
06 Jan 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
11 Jul 2009 | 287 | Registered office changed on 11/07/2009 from antelope chambers antelope walk cornhill dorchester dorset DT1 1BE | |
20 Apr 2009 | 363a | Return made up to 05/03/09; full list of members | |
02 Sep 2008 | 88(2) | Ad 11/06/08\gbp si 998@1=998\gbp ic 2/1000\ | |
19 Jun 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
11 Jun 2008 | 288a | Director appointed linda ann mcfarland | |
30 May 2008 | 363a | Return made up to 05/03/08; full list of members | |
30 May 2007 | 287 | Registered office changed on 30/05/07 from: 228 fane drive berinsfield oxfordshire OX10 7QL | |
30 Apr 2007 | 288b | Secretary resigned |