INTEGRATED MANAGEMENT CONSULTANTS LTD

8 Grisedale Close 8 Grisedale Close, Manchester, M24 5RB
StatusDISSOLVED
Company No.06860641
CategoryPrivate Limited Company
Incorporated26 Mar 2009
Age15 years, 2 months, 24 days
JurisdictionEngland Wales
Dissolution29 Aug 2017
Years6 years, 9 months, 21 days

SUMMARY

INTEGRATED MANAGEMENT CONSULTANTS LTD is an dissolved private limited company with number 06860641. It was incorporated 15 years, 2 months, 24 days ago, on 26 March 2009 and it was dissolved 6 years, 9 months, 21 days ago, on 29 August 2017. The company address is 8 Grisedale Close 8 Grisedale Close, Manchester, M24 5RB.



Company Fillings

Gazette dissolved compulsory

Date: 29 Aug 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Aug 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jun 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Jul 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 21 Jul 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2015

Action Date: 26 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2014

Action Date: 26 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-26

Documents

View document PDF

Change sail address company with old address

Date: 22 Apr 2014

Category: Address

Type: AD02

Old address: 90 Rowrah Crescent Middleton Manchester M24 4NW England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 20 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chukwemeka Enechi

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Oct 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2013

Action Date: 26 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-26

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Oct 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 23 Jul 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2012

Action Date: 26 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-26

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Oct 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 24 Jul 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Aug 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 02 Aug 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2011

Action Date: 26 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2010

Action Date: 26 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-26

Documents

View document PDF

Move registers to sail company

Date: 18 Jun 2010

Category: Address

Type: AD03

Documents

View document PDF

Appoint person director company with name

Date: 17 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Isabel Alero Emeka-Enechi

Documents

View document PDF

Termination director company with name

Date: 17 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eric Irozuru

Documents

View document PDF

Change sail address company

Date: 17 Jun 2010

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jun 2010

Action Date: 17 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-17

Old address: 18 Burrswood Avenue Bury Lancashire BL9 5HW England

Documents

View document PDF

Appoint person director company with name

Date: 25 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Eric Chinagorom Irozuru

Documents

View document PDF

Termination director company with name

Date: 25 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Isabel Emeka-Enechi

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Oct 2009

Action Date: 25 Oct 2009

Category: Address

Type: AD01

Old address: 8 Grisedale Close Middleton Manchester M24 5RB United Kingdom

Change date: 2009-10-25

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed mrs isabel alero emeka-enechi

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director okeoma nwaeze

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 03/08/2009 from 1 rowrah crescent middleton manchester M24 4WS

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Officers

Type: 288a

Description: Secretary appointed mrs isabel alero emeka-enechi

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director isabel emeka-enechi

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Officers

Type: 288a

Description: Director appointed okeoma paschal nwaeze

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed isabel alerd emeka-enechi

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director yomtov jacobs

Documents

View document PDF

Incorporation company

Date: 26 Mar 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRANTOCK CONSTRUCTION SERVICES (CCS) LIMITED

8 MORRAB COURT,NEWQUAY,TR7 1RF

Number:09497161
Status:ACTIVE
Category:Private Limited Company

FLEETWOOD KEBAB HOUSE LTD

21 POULTON STREET,FLEETWOOD,FY7 6LP

Number:11913243
Status:ACTIVE
Category:Private Limited Company

FUSION GELATO LTD

111 CHAPELTOWN ROAD,LEEDS,LS7 3HY

Number:10768652
Status:ACTIVE
Category:Private Limited Company

IAN MCNIVEN CLAIMS LIMITED

4 WHITESHAW DRIVE,CARLUKE,ML8 5UR

Number:SC350929
Status:ACTIVE
Category:Private Limited Company

JDH (MANCHESTER) LIMITED

C/O FRP ADVISORY LLP 4TH FLOOR, ABBEY HOUSE,MANCHESTER,M2 4AB

Number:10771364
Status:LIQUIDATION
Category:Private Limited Company

PIONEER TENTS LIMITED

THE OLD STABLES,GUILDFORD,GU5 9PB

Number:02532489
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