Advanced company searchLink opens in new window

IMEXTRON LIMITED

Company number 06453135

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)
30 Apr 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
20 Jun 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2011 CH02 Director's details changed for Fynel Limited on 6 April 2011
17 Mar 2011 AA Total exemption full accounts made up to 31 December 2010
09 Feb 2011 AR01 Annual return made up to 13 December 2010 with full list of shareholders
Statement of capital on 2011-02-09
  • GBP 1
13 Sep 2010 CH01 Director's details changed for Juri Vitman on 16 April 2010
22 Apr 2010 AA Total exemption full accounts made up to 31 December 2009
11 Jan 2010 AR01 Annual return made up to 13 December 2009 with full list of shareholders
27 Aug 2009 288c Director's Change of Particulars / juri vitman / 01/07/2009 / HouseName/Number was: hall flat 4, now: apt. 2, 8; Street was: the colonnade, now: oxford road; Area was: milltown, now: ranelagh
25 Mar 2009 AA Total exemption full accounts made up to 31 December 2008
23 Feb 2009 363a Return made up to 13/12/08; full list of members
02 Dec 2008 288a Director appointed juri vitman
13 Dec 2007 NEWINC Incorporation