IMS INDEPENDENT MORTGAGE SOLUTIONS LTD
Company number 06745929
- Company Overview for IMS INDEPENDENT MORTGAGE SOLUTIONS LTD (06745929)
- Filing history for IMS INDEPENDENT MORTGAGE SOLUTIONS LTD (06745929)
- People for IMS INDEPENDENT MORTGAGE SOLUTIONS LTD (06745929)
- Charges for IMS INDEPENDENT MORTGAGE SOLUTIONS LTD (06745929)
- More for IMS INDEPENDENT MORTGAGE SOLUTIONS LTD (06745929)
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) |
---|---|---|---|
17 Nov 2014 | AR01 |
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
10 Nov 2014 | TM02 | Termination of appointment of David Niziol as a secretary on 1 November 2014 | |
22 Apr 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Nov 2013 | AR01 |
Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
02 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Nov 2012 | AR01 | Annual return made up to 11 November 2012 with full list of shareholders | |
15 Nov 2012 | AD01 | Registered office address changed from 6 Deans Court Bicester Oxon OX26 6RD on 15 November 2012 | |
16 Jul 2012 | AD01 | Registered office address changed from Baxter Payne & Haigh Claremont House Deans Court Bicester OX26 6BW on 16 July 2012 | |
06 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Nov 2011 | AR01 | Annual return made up to 11 November 2011 with full list of shareholders | |
05 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Nov 2010 | AR01 | Annual return made up to 11 November 2010 with full list of shareholders | |
23 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
12 Nov 2009 | AR01 | Annual return made up to 11 November 2009 with full list of shareholders | |
12 Nov 2009 | CH01 | Director's details changed for Michelle Niziol on 12 November 2009 | |
12 Nov 2009 | CH03 | Secretary's details changed for David Niziol on 12 November 2009 | |
12 Nov 2009 | AD02 | Register inspection address has been changed | |
27 Feb 2009 | 225 | Accounting reference date shortened from 30/11/2009 to 31/03/2009 | |
11 Nov 2008 | NEWINC | Incorporation |