- Company Overview for IMA ESTATES LTD (08075741)
- Filing history for IMA ESTATES LTD (08075741)
- People for IMA ESTATES LTD (08075741)
- More for IMA ESTATES LTD (08075741)
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) |
---|---|---|---|
23 Feb 2015 | AA01 | Previous accounting period shortened from 29 May 2014 to 28 May 2014 | |
02 Jun 2014 | AR01 |
Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
02 Jun 2014 | AD01 | Registered office address changed from 2Nd Floor Newbury House 401 Bury New Rd Salford Manchester Lancs M7 2BT United Kingdom on 2 June 2014 | |
15 May 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
25 Feb 2014 | AA01 | Previous accounting period shortened from 30 May 2013 to 29 May 2013 | |
17 Feb 2014 | AA01 | Previous accounting period shortened from 31 May 2013 to 30 May 2013 | |
02 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Oct 2013 | AR01 | Annual return made up to 18 May 2013 with full list of shareholders | |
17 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jan 2013 | AP01 | Appointment of Joseph Feingold as a director | |
29 Jun 2012 | AP01 | Appointment of Myer Feingold as a director | |
21 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 18 May 2012
|
|
21 Jun 2012 | TM01 | Termination of appointment of Bernard Olsberg as a director | |
21 Jun 2012 | AP01 | Appointment of Louise Feingold as a director | |
18 May 2012 | NEWINC |
Incorporation
|