- Company Overview for INTERIM MANAGEMENT PROCUREMENT SYSTEMS LIMITED (11013880)
- Filing history for INTERIM MANAGEMENT PROCUREMENT SYSTEMS LIMITED (11013880)
- People for INTERIM MANAGEMENT PROCUREMENT SYSTEMS LIMITED (11013880)
- Registers for INTERIM MANAGEMENT PROCUREMENT SYSTEMS LIMITED (11013880)
- More for INTERIM MANAGEMENT PROCUREMENT SYSTEMS LIMITED (11013880)
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) |
---|---|---|---|
24 Mar 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
23 Jan 2019 | AD02 | Register inspection address has been changed from The Old Bakery Blackborough Road Reigate RH2 7BU England to 2/3 Bassett Court Broad Street Newport Pagnell Bucks MK16 0JN | |
23 Jan 2019 | AD01 | Registered office address changed from Orchard House Park Lane Reigate Surrey RH2 8JX United Kingdom to 2/3 Basset Court Broad Street Newport Pagnell Bucks MK16 0JN on 23 January 2019 | |
23 Jan 2019 | TM02 | Termination of appointment of Charles Fowler as a secretary on 22 January 2019 | |
16 Nov 2018 | CS01 | Confirmation statement made on 15 October 2018 with no updates | |
17 Oct 2017 | AD03 | Register(s) moved to registered inspection location The Old Bakery Blackborough Road Reigate RH2 7BU | |
17 Oct 2017 | AD02 | Register inspection address has been changed to The Old Bakery Blackborough Road Reigate RH2 7BU | |
16 Oct 2017 | AA01 | Current accounting period shortened from 31 October 2018 to 30 September 2018 | |
16 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-16
|