- Company Overview for IMX SOFTWARE GROUP LIMITED (09082208)
- Filing history for IMX SOFTWARE GROUP LIMITED (09082208)
- People for IMX SOFTWARE GROUP LIMITED (09082208)
- Charges for IMX SOFTWARE GROUP LIMITED (09082208)
- More for IMX SOFTWARE GROUP LIMITED (09082208)
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) |
---|---|---|---|
06 Apr 2017 | AA | Accounts for a small company made up to 30 June 2016 | |
05 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
|
|
07 Jun 2016 | AD01 | Registered office address changed from Hyland Mews 21 High Street Clifton Bristol BS8 2YF to Bath House 6-8 Bath Street Redcliffe Bristol BS1 6HL on 7 June 2016 | |
02 Jun 2016 | AA | Accounts for a small company made up to 30 June 2015 | |
21 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
10 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Mar 2016 | AD02 | Register inspection address has been changed from 10 Greycoat Place Victoria London SW1P 1SB England to 302 Lincoln House Kennington Business Park London SW9 6DE | |
18 Mar 2016 | AD03 | Register(s) moved to registered inspection location 10 Greycoat Place Victoria London SW1P 1SB | |
28 Aug 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-08-28
|
|
28 Aug 2015 | AD02 | Register inspection address has been changed to 10 Greycoat Place Victoria London SW1P 1SB | |
26 Jun 2015 | AP01 | Appointment of Mr Andrew John Gordon Holley as a director on 21 July 2014 | |
26 Jun 2015 | AP01 | Appointment of Mr Mark Aaron Holland as a director on 21 July 2014 | |
12 Mar 2015 | AA01 | Current accounting period extended from 30 June 2014 to 30 June 2015 | |
14 Aug 2014 | TM01 | Termination of appointment of David Peter Phillips as a director on 13 June 2014 | |
04 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 21 July 2014
|
|
04 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2014 | CERTNM |
Company name changed mtimx LIMITED\certificate issued on 07/07/14
|
|
07 Jul 2014 | CONNOT | Change of name notice | |
26 Jun 2014 | AP01 | Appointment of David Phillips as a director on 13 June 2014 | |
26 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 13 June 2014
|
|
11 Jun 2014 | AA01 | Current accounting period shortened from 30 June 2015 to 30 June 2014 | |
11 Jun 2014 | NEWINC | Incorporation |