Imroc LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Nov 30, 2018)
- shareholder details and share percentages
- 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
|
|
Last balance sheet date | 2018-11-30 | |
Trade Debtors | £82,429 | +76.55% |
Employees | £3 | 0% |
Total assets | £65,037 | -23.56% |
PI (OIL SPILL) SERVICES LTD
Company type | Private Limited Company, Active |
Company Number | 04865273 |
Record last updated | Wednesday, October 5, 2016 1:04:07 AM UTC |
Official Address | 1 Floor 32-34 High Street Ringwood South There are 18 companies registered at this street |
Postal Code | BH241AG |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Appointment of a man as Shareholder (Above 75%) | |
Registry | Sep 4, 2014 | Annual return | |
Financials | Aug 21, 2014 | Annual accounts | |
Registry | Jul 9, 2014 | Change of particulars for director | |
Registry | Jul 9, 2014 | Change of particulars for director 4865... | |
Registry | Jul 9, 2014 | Change of particulars for secretary | |
Registry | Sep 2, 2013 | Annual return | |
Registry | Sep 2, 2013 | Appointment of a woman as Secretary | |
Registry | Sep 2, 2013 | Appointment of a woman as Director | |
Registry | Sep 2, 2013 | Resignation of one Secretary | |
Financials | May 21, 2013 | Annual accounts | |
Registry | Apr 18, 2013 | Change of accounting reference date | |
Registry | Jan 6, 2013 | Return of allotment of shares | |
Registry | Jan 6, 2013 | Notice of name or other designation of class of shares | |
Registry | Jan 6, 2013 | Notice of particulars of variation of rights attached to shares | |
Registry | Oct 24, 2012 | Appointment of a woman | |
Registry | Oct 24, 2012 | Resignation of one Retired and one Secretary (a man) | |
Registry | Aug 24, 2012 | Annual return | |
Financials | May 22, 2012 | Annual accounts | |
Registry | Aug 27, 2011 | Annual return | |
Financials | May 18, 2011 | Annual accounts | |
Registry | Apr 6, 2011 | Company name change | |
Registry | Apr 6, 2011 | Change of name certificate | |
Registry | Apr 6, 2011 | Notice of change of name nm01 - resolution | |
Registry | Aug 25, 2010 | Annual return | |
Registry | Aug 25, 2010 | Change of particulars for director | |
Financials | May 19, 2010 | Annual accounts | |
Registry | Sep 23, 2009 | Annual return | |
Financials | Jun 16, 2009 | Annual accounts | |
Registry | Sep 9, 2008 | Annual return | |
Financials | May 22, 2008 | Annual accounts | |
Registry | May 16, 2008 | Particulars of a mortgage or charge | |
Registry | Oct 15, 2007 | Annual return | |
Financials | Jul 5, 2007 | Annual accounts | |
Registry | Dec 22, 2006 | Annual return | |
Financials | May 22, 2006 | Annual accounts | |
Registry | Dec 9, 2005 | Annual return | |
Financials | Aug 5, 2005 | Annual accounts | |
Registry | Sep 14, 2004 | Annual return | |
Registry | Sep 26, 2003 | Appointment of a secretary | |
Registry | Sep 26, 2003 | Appointment of a director | |
Registry | Aug 14, 2003 | Resignation of 2 people: one Nominee Secretary and one Nominee Director | |
Registry | Aug 14, 2003 | Resignation of a director | |
Registry | Aug 14, 2003 | Resignation of a secretary | |
Registry | Aug 13, 2003 | Four appointments: 2 men and 2 companies | |