INTERIM MANAGEMENT SERVICES (EUROPE) LIMITED

Forum House, Stirling Road Forum House, Stirling Road, West Sussex, PO19 7DN
StatusDISSOLVED
Company No.04111922
CategoryPrivate Limited Company
Incorporated21 Nov 2000
Age23 years, 6 months, 10 days
JurisdictionEngland Wales
Dissolution13 Mar 2012
Years12 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

Gazette dissolved compulsory

Date: 13 Mar 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 16 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: European Company Formations Limited

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Klaus Walter Ebe

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 08 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gertrude Drueke

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/11/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed miss gertrude drueke

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director european commercial companies LIMITED

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/11/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/11/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Mar 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Mar 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 21/11/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/11/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/11/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 21/11/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 21/11/01; full list of members

Documents

View document PDF

Legacy

Date: 28 Nov 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Nov 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Nov 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Nov 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 21 Nov 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRANDALL (NORTH WEST) LIMITED

C/O FOCUS INSOLVENCY GROUP SKULL HOUSE LANE,WIGAN,WN6 9DW

Number:05013123
Status:LIQUIDATION
Category:Private Limited Company

HEALTH HOUSE FITNESS LTD

LYTCHETT HOUSE, 13 FREELAND PARK WAREHAM ROAD,POOLE,BH16 6FA

Number:11202070
Status:ACTIVE
Category:Private Limited Company

ISLAND HEMP FARM LIMITED

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

MORAN INK LTD

213 DERBYSHIRE LANE,SHEFFIELD,S8 8SA

Number:09702894
Status:ACTIVE
Category:Private Limited Company

TELEVIDEO PERSONNEL LIMITED

TRUST HOUSE,BRADFORD,BD1 5LL

Number:08538887
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source