INTERIM MANAGEMENT SERVICES (EUROPE) LIMITED
Status | DISSOLVED |
Company No. | 04111922 |
Category | Private Limited Company |
Incorporated | 21 Nov 2000 |
Age | 23 years, 6 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 13 Mar 2012 |
Years | 12 years, 2 months, 19 days |
SUMMARY
INTERIM MANAGEMENT SERVICES (EUROPE) LIMITED is an dissolved private limited company with number 04111922. It was incorporated 23 years, 6 months, 10 days ago, on 21 November 2000 and it was dissolved 12 years, 2 months, 19 days ago, on 13 March 2012. The company address is Forum House, Stirling Road Forum House, Stirling Road, West Sussex, PO19 7DN.
Company Fillings
Annual return company with made up date full list shareholders
Date: 18 Dec 2010
Action Date: 21 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-21
Documents
Accounts with accounts type dormant
Date: 29 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2010
Action Date: 21 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-21
Documents
Change person director company with change date
Date: 12 Feb 2010
Action Date: 17 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-17
Officer name: Mr Joachim Pieter Georg Hermann Degner
Documents
Termination secretary company with name
Date: 16 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: European Company Formations Limited
Documents
Appoint person secretary company with name
Date: 16 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Klaus Walter Ebe
Documents
Appoint person director company with name
Date: 08 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joachim Pieter Georg Hermann Degner
Documents
Termination director company with name
Date: 08 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gertrude Drueke
Documents
Accounts with made up date
Date: 30 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 19 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/11/08; full list of members
Documents
Accounts with made up date
Date: 26 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 10 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed miss gertrude drueke
Documents
Legacy
Date: 10 Sep 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director european commercial companies LIMITED
Documents
Legacy
Date: 19 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/11/07; full list of members
Documents
Accounts with made up date
Date: 22 Oct 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 13 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/11/06; full list of members
Documents
Accounts with made up date
Date: 13 Sep 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 27 Mar 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 27 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 27/03/06 from: 1 tarrant square tarrant street arundel west sussex BN18 9DE
Documents
Legacy
Date: 27 Mar 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 21/11/05; full list of members
Documents
Accounts with made up date
Date: 04 Oct 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 20 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/04; full list of members
Documents
Accounts with made up date
Date: 27 Sep 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 23 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/03; full list of members
Documents
Accounts with made up date
Date: 01 Oct 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 20 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/02; full list of members
Documents
Accounts with made up date
Date: 23 Sep 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 11 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/01; full list of members
Documents
Legacy
Date: 28 Nov 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Nov 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
C/O FOCUS INSOLVENCY GROUP SKULL HOUSE LANE,WIGAN,WN6 9DW
Number: | 05013123 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
LYTCHETT HOUSE, 13 FREELAND PARK WAREHAM ROAD,POOLE,BH16 6FA
Number: | 11202070 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGAL HOUSE,SHANKLIN,PO37 6LB
Number: | 11587124 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIGHTBULB CONSULTING SERVICES LTD
24 WOOBURN MANOR PARK,WOOBURN GREEN,HP10 0ET
Number: | 10401394 |
Status: | ACTIVE |
Category: | Private Limited Company |
213 DERBYSHIRE LANE,SHEFFIELD,S8 8SA
Number: | 09702894 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRUST HOUSE,BRADFORD,BD1 5LL
Number: | 08538887 |
Status: | ACTIVE |
Category: | Private Limited Company |