IMPERIAL SCAFFOLD ACCESS LIMITED
Status | DISSOLVED |
Company No. | 04185612 |
Category | Private Limited Company |
Incorporated | 22 Mar 2001 |
Age | 23 years, 2 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 13 Jul 2010 |
Years | 13 years, 10 months, 21 days |
SUMMARY
IMPERIAL SCAFFOLD ACCESS LIMITED is an dissolved private limited company with number 04185612. It was incorporated 23 years, 2 months, 12 days ago, on 22 March 2001 and it was dissolved 13 years, 10 months, 21 days ago, on 13 July 2010. The company address is Laurels Court Rock Road Laurels Court Rock Road, Sevenoaks, TN15 8RD, Kent, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 13 Jul 2010
Category: Gazette
Type: GAZ2(A)
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2010
Action Date: 22 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-22
Documents
Change corporate secretary company with change date
Date: 06 Apr 2010
Action Date: 06 Apr 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-04-06
Officer name: Lakepark Nominees Ltd
Documents
Appoint person secretary company with name
Date: 06 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr David Munn
Documents
Change person director company with change date
Date: 06 Apr 2010
Action Date: 06 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David James Munn
Change date: 2010-04-06
Documents
Accounts with accounts type dormant
Date: 16 Mar 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Dissolution application strike off company
Date: 16 Mar 2010
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address
Date: 01 Mar 2010
Action Date: 01 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-01
Old address: 1-3 Manor Road Chatham Kent ME4 6AE
Documents
Legacy
Date: 01 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/03/09; full list of members
Documents
Accounts with made up date
Date: 01 Jun 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 01 Jun 2009
Category: Officers
Type: 288a
Description: Secretary appointed lakepark nominees LTD
Documents
Legacy
Date: 01 Jun 2009
Category: Officers
Type: 288c
Description: Director's Change of Particulars / david munn / 23/03/2008 / HouseName/Number was: , now: 105; Street was: 22 beech grove, now: robin hood lane; Area was: higham, now: ; Post Town was: rochester, now: chatham; Post Code was: ME3 7BB, now: ME5 9NN; Country was: , now: united kingdom
Documents
Legacy
Date: 01 Jun 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary stephen pennington
Documents
Legacy
Date: 18 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/03/08; full list of members
Documents
Legacy
Date: 18 Jun 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 18 Jun 2008
Category: Officers
Type: 288c
Description: Secretary's Change of Particulars / stephen pennington / 21/03/2008 / HouseName/Number was: , now: 246; Street was: 5 otterbourne place, now: maidstone road; Area was: willington street, now: ; Post Town was: maidstone, now: chatham; Post Code was: ME15 8JL, now: ME4 6JN; Country was: , now: united kingdom
Documents
Accounts with made up date
Date: 13 Sep 2007
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 21 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/03/07; full list of members
Documents
Accounts with made up date
Date: 11 Dec 2006
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Accounts with made up date
Date: 25 May 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 17 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/03/06; full list of members
Documents
Legacy
Date: 08 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/03/05; full list of members
Documents
Legacy
Date: 08 Jun 2005
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Accounts with made up date
Date: 04 May 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 08 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/03/04; full list of members
Documents
Accounts with made up date
Date: 28 Feb 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 12 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/03/03; full list of members
Documents
Accounts with made up date
Date: 04 Dec 2002
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 23 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/03/02; full list of members
Documents
Legacy
Date: 27 Mar 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/02 to 31/07/02
Documents
Legacy
Date: 09 Apr 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Apr 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Apr 2001
Category: Address
Type: 287
Description: Registered office changed on 09/04/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
Documents
Some Companies
UNIT 1 C ALMOND HOUSE,DEAL,CT14 0LX
Number: | 11956666 |
Status: | ACTIVE |
Category: | Private Limited Company |
HJB - BRIGHTSTAR CONSULTANCY LIMITED
STRAWBERRY TREE LODGE,FELIXSTOWE,IP11 7NF
Number: | 04855660 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR 4 CAM ROAD,LONDON,E15 2SN
Number: | 10670568 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARENTING PROFILES ASSOCIATES LIMITED
LAKE HOUSE,ROYSTON,SG8 9JN
Number: | 03738443 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 ACADEMY STREET,FORFAR,DD8 2HA
Number: | SC500493 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
32 HIGH STREET,LONDON,N14 6EE
Number: | 10293185 |
Status: | ACTIVE |
Category: | Private Limited Company |