IMPERIAL TOBACCO SOUTH AFRICA S.A.

Plaza 2000 Building Plaza 2000 Building, 50th Street, Panama City, Panama
StatusCONVERTED-CLOSED
Company No.FC019367
Category
Incorporated09 Jul 1996
Age27 years, 10 months, 7 days
JurisdictionUnited Kingdom
Dissolution18 Apr 2017
Years7 years, 28 days

SUMMARY

IMPERIAL TOBACCO SOUTH AFRICA S.A. is an converted-closed with number FC019367. It was incorporated 27 years, 10 months, 7 days ago, on 09 July 1996 and it was dissolved 7 years, 28 days ago, on 18 April 2017. The company address is Plaza 2000 Building Plaza 2000 Building, 50th Street, Panama City, Panama.



Company Fillings

Dissolution closure of uk establishment and overseas company

Date: 18 Apr 2017

Category: Dissolution

Type: OSDS01

Close date: 2017-04-06

Branch number: BR011903

Company number: FC019367

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 18 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2017-03-31

Officer name: Nicholas James Keveth

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Termination person director overseas company with name

Date: 11 Nov 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Robert Dyrbus

Documents

View document PDF

Appoint person director overseas company

Date: 11 Nov 2013

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: David Ian Reskekov

Documents

View document PDF

Change person director overseas company with change date

Date: 28 Oct 2013

Action Date: 18 Oct 2013

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2013-10-18

Officer name: Mr Nicholas James Keveth

Documents

View document PDF

Change person director overseas company with change date

Date: 28 Oct 2013

Action Date: 18 Oct 2013

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Mr Trevor Martin Williams

Change date: 2013-10-18

Documents

View document PDF

Change person director overseas company with change date

Date: 28 Oct 2013

Action Date: 18 Oct 2013

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2013-10-18

Officer name: Mr Robert Dyrbus

Documents

View document PDF

Change person secretary overseas company with change date

Date: 28 Oct 2013

Action Date: 18 Oct 2013

Category: Officers

Sub Category: Change

Type: OSCH05

Officer name: Trevor Martin Williams

Change date: 2013-10-18

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 06 Sep 2013

Category: Other

Type: OSCH01

Change date: 2013-09-01

Change details: Po box 244, upton road, bristol, BS99 7UJ

Branch number: BR011903

Change type: Address Change

Documents

View document PDF

Change person director overseas company with change date

Date: 11 Apr 2013

Action Date: 02 Apr 2013

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2013-04-02

Officer name: Mr Nicholas James Keveth

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Appoint person director overseas company

Date: 10 Jun 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Nicholas James Keveth

Documents

View document PDF

Termination person director overseas company with name

Date: 31 May 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Colin Matthews

Documents

View document PDF

Annual return update with change details

Date: 16 Sep 2010

Category: Annual-return

Type: OSTN01-CHNG

Representative details: Business Change Null

Branch number: BR011903

Documents

View document PDF

Annual return update with change details

Date: 16 Sep 2010

Category: Annual-return

Type: OSTN01-CHNG

Branch number: FC019367

Representative details: Change of Address C Deft, Imperial Tobacco Limited, P O Box 244 Upton Road, Bristol, BS99 7UJ, Panama

Documents

View document PDF

Annual return add person authorised to represent to uk establishment

Date: 16 Sep 2010

Category: Annual-return

Type: OSTN01-PAR

Representative details: Colin Scott Matthews PO Box 244 Bristol BS99 7UJ

Branch number: BR011903

Documents

View document PDF

Annual return add person authorised to accept service to uk establishment

Date: 16 Sep 2010

Category: Annual-return

Type: OSTN01-PAR

Branch number: BR011903

Representative details: Trevor Martin Williams PO Box 244 Bristol BS99 7UJ

Documents

View document PDF

Annual return add person authorised to represent to uk establishment

Date: 16 Sep 2010

Category: Annual-return

Type: OSTN01-PAR

Representative details: Trevor Martin Williams PO Box 244 Bristol BS99 7UJ

Branch number: BR011903

Documents

View document PDF

Annual return add person authorised to represent to uk establishment

Date: 16 Sep 2010

Category: Annual-return

Type: OSTN01-PAR

Branch number: BR011903

Representative details: Robert Dyrbus PO Box 244 Bristol BS99 7UJ

Documents

View document PDF

Annual return update with change details

Date: 16 Sep 2010

Category: Annual-return

Type: OSTN01-CHNG

Branch number: BR011903

Representative details: Address Change C Deft, Imperial Tobacco Limited, P O Box 244 Upton Road, Bristol, BS99 7UJ, Panama

Documents

View document PDF

Annual return add person authorised to accept service to uk establishment

Date: 16 Sep 2010

Category: Annual-return

Type: OSTN01-PAR

Branch number: BR011903

Representative details: Trevor Martin Williams PO Box 244 Bristol BS99 7UJ

Documents

View document PDF

Annual return overseas company

Date: 16 Sep 2010

Category: Annual-return

Type: OSTN01

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Appoint person secretary overseas company

Date: 21 May 2010

Category: Officers

Sub Category: Appointments

Type: OSAP03

Officer name: Trevor Martin Williams

Documents

View document PDF

Appoint person director overseas company

Date: 21 May 2010

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Trevor Martin Williams

Documents

View document PDF

Appoint person director overseas company

Date: 21 May 2010

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Colin Scott Matthews

Documents

View document PDF

Termination person secretary overseas company with name

Date: 21 May 2010

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Matthew Phillips

Documents

View document PDF

Termination person director overseas company with name

Date: 21 May 2010

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Matthew Phillips

Documents

View document PDF

Termination person director overseas company with name

Date: 21 May 2010

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Gareth Davis

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Miscellaneous

Date: 18 Apr 2008

Category: Miscellaneous

Type: MISC

Description: 692 (1)(B) Sec particulars matthew robert phillips dir particulars matthew robert phillips

Documents

View document PDF

Accounts with accounts type full

Date: 29 Feb 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Officers

Type: 692(1)(b)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 27 Feb 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 01 Jun 2005

Category: Officers

Type: FPA

Description: First pa details changed richard charles hannaford 101 west town lane brislington bristol BS4 5DX

Documents

View document PDF

Legacy

Date: 01 Jun 2005

Category: Certificate

Type: 692(1)(c)

Description: Pa:res/app

Documents

View document PDF

Legacy

Date: 11 Oct 2004

Category: Officers

Type: 692(1)(b)

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 26 Feb 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 18 Feb 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2002

Action Date: 29 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-29

Documents

View document PDF

Legacy

Date: 24 Dec 2001

Category: Officers

Type: 692(1)(b)

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 23 Feb 2001

Action Date: 23 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-23

Documents

View document PDF

Legacy

Date: 04 Aug 2000

Category: Officers

Type: 692(1)(b)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 May 2000

Category: Officers

Type: 692(1)(b)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Feb 2000

Category: Officers

Type: 692(1)(b)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 09 Feb 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 26 Apr 1999

Category: Officers

Type: 692(1)(b)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 30 Mar 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 07 May 1998

Category: Officers

Type: 692(1)(b)

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 27 Aug 1996

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/97 to 30/09/96

Documents

View document PDF

Legacy

Date: 26 Aug 1996

Category: Address

Type: BUSADD

Description: Business address P.O.box 244 upton road bristol BS99 7UJ

Documents

View document PDF

Legacy

Date: 26 Aug 1996

Category: Incorporation

Type: 691

Description: Place of business registration

Documents

View document PDF


Some Companies

HOUSE OF JALSA LIMITED

C/O 297A HERTFORD ROAD,LONDON,N9 7ET

Number:11827468
Status:ACTIVE
Category:Private Limited Company

KRISTOFER ADELAIDE ARCHITECTURE LTD

120 ESTCOURT ROAD,LONDON,SE25 4SA

Number:10782421
Status:ACTIVE
Category:Private Limited Company

PENTAMETER LIMITED

56 PARK ROAD,WILMSLOW,SK9 5BT

Number:10751668
Status:ACTIVE
Category:Private Limited Company

PROSPEC VEHICLE SOLUTIONS LTD

1 DAIRY FARM COTTAGES,WOODBRIDGE,IP13 7BD

Number:08355723
Status:ACTIVE
Category:Private Limited Company

SANDWELL STRIPPING LIMITED

POLYMER COURT,DUDLEY,DY2 8RS

Number:04213639
Status:ACTIVE
Category:Private Limited Company

STOPHAM PLOTTERS ASSOCIATION (SPA) CIC

26 HIGH STREET,HASLEMERE,GU27 2HW

Number:11056359
Status:ACTIVE
Category:Community Interest 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