Based in Milton Keynes, Imaco Trading Ltd was registered on 08 January 1992, it's status is listed as "Dissolved". The business has no directors listed in the Companies House registry.
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 10 October 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 25 July 2017 | |
DS01 - Striking off application by a company | 13 July 2017 | |
AP01 - Appointment of director | 03 March 2017 | |
TM01 - Termination of appointment of director | 03 March 2017 | |
CS01 - N/A | 12 January 2017 | |
AA - Annual Accounts | 03 October 2016 | |
AR01 - Annual Return | 18 January 2016 | |
TM01 - Termination of appointment of director | 18 December 2015 | |
AA - Annual Accounts | 28 September 2015 | |
AR01 - Annual Return | 14 January 2015 | |
AA - Annual Accounts | 06 October 2014 | |
AR01 - Annual Return | 28 January 2014 | |
AA - Annual Accounts | 21 October 2013 | |
AP01 - Appointment of director | 13 March 2013 | |
TM01 - Termination of appointment of director | 13 March 2013 | |
AR01 - Annual Return | 05 February 2013 | |
CH01 - Change of particulars for director | 04 February 2013 | |
AA - Annual Accounts | 27 November 2012 | |
AR01 - Annual Return | 20 January 2012 | |
AA - Annual Accounts | 06 April 2011 | |
AR01 - Annual Return | 02 February 2011 | |
AD01 - Change of registered office address | 01 February 2011 | |
AD01 - Change of registered office address | 06 August 2010 | |
TM01 - Termination of appointment of director | 21 April 2010 | |
AA - Annual Accounts | 24 February 2010 | |
AR01 - Annual Return | 10 February 2010 | |
CH01 - Change of particulars for director | 10 February 2010 | |
AA - Annual Accounts | 14 April 2009 | |
AA - Annual Accounts | 15 January 2009 | |
363a - Annual Return | 09 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 August 2008 | |
288a - Notice of appointment of directors or secretaries | 05 August 2008 | |
288b - Notice of resignation of directors or secretaries | 04 August 2008 | |
363a - Annual Return | 06 February 2008 | |
288b - Notice of resignation of directors or secretaries | 12 October 2007 | |
288b - Notice of resignation of directors or secretaries | 12 October 2007 | |
288a - Notice of appointment of directors or secretaries | 11 October 2007 | |
288a - Notice of appointment of directors or secretaries | 11 October 2007 | |
288a - Notice of appointment of directors or secretaries | 10 October 2007 | |
AA - Annual Accounts | 20 August 2007 | |
288a - Notice of appointment of directors or secretaries | 02 June 2007 | |
288b - Notice of resignation of directors or secretaries | 23 April 2007 | |
363s - Annual Return | 05 February 2007 | |
AA - Annual Accounts | 07 November 2006 | |
363s - Annual Return | 11 September 2006 | |
AA - Annual Accounts | 17 October 2005 | |
288a - Notice of appointment of directors or secretaries | 29 June 2005 | |
363s - Annual Return | 19 January 2005 | |
AA - Annual Accounts | 25 October 2004 | |
363s - Annual Return | 22 January 2004 | |
AA - Annual Accounts | 24 October 2003 | |
363s - Annual Return | 24 January 2003 | |
AA - Annual Accounts | 23 October 2002 | |
287 - Change in situation or address of Registered Office | 23 April 2002 | |
363s - Annual Return | 15 January 2002 | |
AA - Annual Accounts | 21 December 2001 | |
363s - Annual Return | 29 January 2001 | |
AA - Annual Accounts | 02 November 2000 | |
288b - Notice of resignation of directors or secretaries | 03 February 2000 | |
288a - Notice of appointment of directors or secretaries | 02 February 2000 | |
363s - Annual Return | 13 January 2000 | |
AA - Annual Accounts | 26 October 1999 | |
363s - Annual Return | 02 February 1999 | |
287 - Change in situation or address of Registered Office | 31 December 1998 | |
AA - Annual Accounts | 28 August 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 April 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 April 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 April 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 April 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 April 1998 | |
363s - Annual Return | 22 January 1998 | |
AA - Annual Accounts | 28 June 1997 | |
363s - Annual Return | 14 January 1997 | |
AA - Annual Accounts | 02 October 1996 | |
363s - Annual Return | 20 February 1996 | |
395 - Particulars of a mortgage or charge | 01 February 1996 | |
AA - Annual Accounts | 03 January 1996 | |
288 - N/A | 09 August 1995 | |
AA - Annual Accounts | 01 June 1995 | |
AA - Annual Accounts | 01 June 1995 | |
363b - Annual Return | 02 March 1995 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 09 September 1994 | |
288 - N/A | 31 August 1994 | |
288 - N/A | 31 August 1994 | |
288 - N/A | 31 August 1994 | |
288 - N/A | 31 August 1994 | |
288 - N/A | 31 August 1994 | |
RESOLUTIONS - N/A | 19 April 1994 | |
363s - Annual Return | 20 January 1994 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 05 October 1993 | |
363s - Annual Return | 18 March 1993 | |
395 - Particulars of a mortgage or charge | 08 December 1992 | |
395 - Particulars of a mortgage or charge | 08 December 1992 | |
RESOLUTIONS - N/A | 10 June 1992 | |
MEM/ARTS - N/A | 10 June 1992 | |
288 - N/A | 24 April 1992 | |
288 - N/A | 24 April 1992 | |
288 - N/A | 24 April 1992 | |
288 - N/A | 21 April 1992 | |
395 - Particulars of a mortgage or charge | 07 April 1992 | |
395 - Particulars of a mortgage or charge | 07 April 1992 | |
287 - Change in situation or address of Registered Office | 01 April 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 01 April 1992 | |
CERTNM - Change of name certificate | 18 March 1992 | |
NEWINC - New incorporation documents | 08 January 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed and floating charge | 24 January 1996 | Fully Satisfied |
N/A |
Debenture | 03 December 1992 | Fully Satisfied |
N/A |
Deed of assignment | 03 December 1992 | Fully Satisfied |
N/A |
Floating charge debenture | 31 March 1992 | Fully Satisfied |
N/A |
Charge over deposit account | 31 March 1992 | Fully Satisfied |
N/A |