Associated Integral Management Services LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 18, 1998)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
ASSOCIATED INNOVATIVE MANAGEMENT SERVICES LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 03184723 |
Record last updated | Monday, April 27, 2015 5:35:32 AM UTC |
Official Address | 7 Chorley New Road Bolton Bl14qr Halliwell There are 1,993 companies registered at this street |
Locality | Halliwell |
Region | England |
Postal Code | BL14QR |
Sector | Hardware consultancy |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 13, 2000 | Dissolved |  |
Registry | Jan 13, 2000 | Return of final meeting in a creditors' voluntary winding-up |  |
Registry | Jan 13, 2000 | Notice of ceasing to act as voluntary liquidator |  |
Registry | Nov 16, 1999 | Liquidator's progress report |  |
Registry | Nov 9, 1998 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Nov 9, 1998 | Statement of company's affairs |  |
Registry | Nov 9, 1998 | Extraordinary resolution in creditors, voluntary liquidation |  |
Registry | Nov 9, 1998 | Change in situation or address of registered office |  |
Registry | Oct 5, 1998 | Appointment of a director |  |
Registry | Oct 5, 1998 | Resignation of a director |  |
Registry | Sep 2, 1998 | Resignation of one Company Director and one Director (a man) |  |
Registry | Sep 1, 1998 | Appointment of a man as Director and Contracts Manager |  |
Registry | Jul 3, 1998 | Annual return |  |
Financials | Apr 18, 1998 | Annual accounts |  |
Registry | Apr 18, 1998 | Resignation of a director |  |
Registry | Apr 18, 1998 | Appointment of a director |  |
Registry | Mar 20, 1998 | Resignation of one Contracts Manager and one Director (a man) |  |
Registry | Feb 10, 1998 | Resignation of a director |  |
Registry | Jan 29, 1998 | Resignation of one Quantity Surveyor and one Director (a man) |  |
Registry | Sep 26, 1997 | Change in situation or address of registered office |  |
Registry | Apr 22, 1997 | Change in situation or address of registered office 3184... |  |
Registry | Apr 21, 1997 | Annual return |  |
Registry | Feb 21, 1997 | Appointment of a director |  |
Registry | Feb 20, 1997 | Resignation of a director |  |
Registry | Feb 20, 1997 | Appointment of a director |  |
Registry | Jan 31, 1997 | Resignation of one Contracts Manager and one Director (a man) |  |
Registry | Aug 30, 1996 | Resignation of one Engineer and one Director (a man) |  |
Registry | May 16, 1996 | Company name change |  |
Registry | May 15, 1996 | Change of name certificate |  |
Registry | Apr 25, 1996 | Director resigned, new director appointed |  |
Registry | Apr 25, 1996 | Director resigned, new director appointed 3184... |  |
Registry | Apr 25, 1996 | Director resigned, new director appointed |  |
Registry | Apr 25, 1996 | Director resigned, new director appointed 3184... |  |
Registry | Apr 25, 1996 | Director resigned, new director appointed |  |
Registry | Apr 11, 1996 | Five appointments: 2 companies, 2 men and a woman |  |