This company is commonly known as Ims Access Limited. The company was founded 13 years ago and was given the registration number 07295470. The firm's registered office is in SUTTON. You can find them at Allen House, 1 Westmead Road, Sutton, Surrey. This company's SIC code is 43991 - Scaffold erection.
Name | : | IMS ACCESS LIMITED |
---|---|---|
Company Number | : | 07295470 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 25 June 2010 |
End of financial year | : | 31 July 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Allen House, 1 Westmead Road, Sutton, SM1 4LA | Director | 25 June 2010 | Active |
Allen House, 1 Westmead Road, Sutton, SM1 4LA | Director | 25 June 2010 | Active |
Unit 2b, Dannemora Drive, Greenland Road Industrial Estate, Sheffield, S9 5DF | Director | 25 June 2010 | Active |
Unit 2b, Dannemora Drive, Greenland Road Industrial Estate, Sheffield, S9 5DF | Director | 25 June 2010 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-22 | Gazette | Gazette dissolved liquidation. | Download |
2023-05-22 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-05-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-05-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-05-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-06-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-04-24 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-04-05 | Address | Change registered office address company with date old address new address. | Download |
2018-03-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-03-28 | Resolution | Resolution. | Download |
2017-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-27 | Officers | Change person director company with change date. | Download |
2016-08-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-24 | Officers | Change person director company with change date. | Download |
2016-05-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-08-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-09-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-09-05 | Address | Change registered office address company with date old address. | Download |
2013-06-15 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.