Imgas Ltd was registered on 30 September 1991, it has a status of "Dissolved". Matthews, Shaun, Goodman, Carl, Smith, David Herbert are listed as directors of this business. We do not know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MATTHEWS, Shaun | 12 December 2011 | - | 1 |
GOODMAN, Carl | 01 April 1996 | 10 March 2012 | 1 |
SMITH, David Herbert | 01 April 1993 | 30 April 2004 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 11 January 2017 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 11 October 2016 | |
4.68 - Liquidator's statement of receipts and payments | 15 October 2015 | |
LIQ MISC OC - N/A | 30 April 2015 | |
4.40 - N/A | 30 April 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 29 April 2015 | |
AD01 - Change of registered office address | 19 November 2014 | |
4.68 - Liquidator's statement of receipts and payments | 28 October 2014 | |
4.40 - N/A | 22 April 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 22 April 2014 | |
4.68 - Liquidator's statement of receipts and payments | 30 October 2013 | |
RESOLUTIONS - N/A | 07 September 2012 | |
RESOLUTIONS - N/A | 07 September 2012 | |
4.20 - N/A | 07 September 2012 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 07 September 2012 | |
AD01 - Change of registered office address | 09 August 2012 | |
TM01 - Termination of appointment of director | 26 July 2012 | |
AA - Annual Accounts | 06 January 2012 | |
RESOLUTIONS - N/A | 20 December 2011 | |
RESOLUTIONS - N/A | 20 December 2011 | |
CC04 - Statement of companies objects | 20 December 2011 | |
AP01 - Appointment of director | 20 December 2011 | |
SH10 - Notice of particulars of variation of rights attached to shares | 20 December 2011 | |
SH08 - Notice of name or other designation of class of shares | 20 December 2011 | |
SH01 - Return of Allotment of shares | 20 December 2011 | |
AR01 - Annual Return | 02 November 2011 | |
AP01 - Appointment of director | 15 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 September 2011 | |
MG01 - Particulars of a mortgage or charge | 05 August 2011 | |
AA - Annual Accounts | 31 December 2010 | |
AR01 - Annual Return | 28 October 2010 | |
AA - Annual Accounts | 12 December 2009 | |
AR01 - Annual Return | 29 October 2009 | |
287 - Change in situation or address of Registered Office | 03 July 2009 | |
AA - Annual Accounts | 20 January 2009 | |
363a - Annual Return | 17 October 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 17 October 2008 | |
353 - Register of members | 17 October 2008 | |
287 - Change in situation or address of Registered Office | 17 October 2008 | |
AA - Annual Accounts | 18 December 2007 | |
363s - Annual Return | 23 October 2007 | |
AA - Annual Accounts | 20 December 2006 | |
288b - Notice of resignation of directors or secretaries | 13 December 2006 | |
363s - Annual Return | 22 November 2006 | |
AA - Annual Accounts | 06 February 2006 | |
363s - Annual Return | 26 October 2005 | |
AA - Annual Accounts | 03 December 2004 | |
363s - Annual Return | 02 November 2004 | |
288b - Notice of resignation of directors or secretaries | 20 May 2004 | |
AA - Annual Accounts | 11 December 2003 | |
363s - Annual Return | 17 October 2003 | |
AA - Annual Accounts | 12 November 2002 | |
363a - Annual Return | 16 October 2002 | |
287 - Change in situation or address of Registered Office | 11 June 2002 | |
AA - Annual Accounts | 27 November 2001 | |
363a - Annual Return | 24 October 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 October 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 October 2001 | |
AA - Annual Accounts | 18 December 2000 | |
363a - Annual Return | 15 November 2000 | |
353 - Register of members | 15 November 2000 | |
AA - Annual Accounts | 15 November 1999 | |
363a - Annual Return | 03 November 1999 | |
AA - Annual Accounts | 13 January 1999 | |
363s - Annual Return | 10 December 1998 | |
AA - Annual Accounts | 18 March 1998 | |
288a - Notice of appointment of directors or secretaries | 10 February 1998 | |
288b - Notice of resignation of directors or secretaries | 10 February 1998 | |
363s - Annual Return | 14 November 1997 | |
287 - Change in situation or address of Registered Office | 21 January 1997 | |
AA - Annual Accounts | 05 December 1996 | |
363s - Annual Return | 10 November 1996 | |
RESOLUTIONS - N/A | 17 April 1996 | |
RESOLUTIONS - N/A | 17 April 1996 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 17 April 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 April 1996 | |
123 - Notice of increase in nominal capital | 17 April 1996 | |
288 - N/A | 09 April 1996 | |
AA - Annual Accounts | 08 January 1996 | |
363s - Annual Return | 20 November 1995 | |
288 - N/A | 02 October 1995 | |
395 - Particulars of a mortgage or charge | 20 June 1995 | |
RESOLUTIONS - N/A | 10 April 1995 | |
RESOLUTIONS - N/A | 10 April 1995 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 10 April 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 April 1995 | |
123 - Notice of increase in nominal capital | 10 April 1995 | |
AA - Annual Accounts | 16 December 1994 | |
363s - Annual Return | 10 October 1994 | |
288 - N/A | 03 May 1994 | |
288 - N/A | 27 April 1994 | |
363b - Annual Return | 22 December 1993 | |
288 - N/A | 22 September 1993 | |
AA - Annual Accounts | 09 July 1993 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 23 April 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 April 1993 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 06 April 1993 | |
RESOLUTIONS - N/A | 02 April 1993 | |
RESOLUTIONS - N/A | 02 April 1993 | |
123 - Notice of increase in nominal capital | 02 April 1993 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 04 February 1993 | |
363s - Annual Return | 03 November 1992 | |
395 - Particulars of a mortgage or charge | 16 June 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 November 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 29 November 1991 | |
288 - N/A | 18 October 1991 | |
287 - Change in situation or address of Registered Office | 18 October 1991 | |
288 - N/A | 18 October 1991 | |
CERTNM - Change of name certificate | 11 October 1991 | |
NEWINC - New incorporation documents | 30 September 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 04 August 2011 | Outstanding |
N/A |
Mortgage debenture | 14 June 1995 | Fully Satisfied |
N/A |
Mortgage debenture | 08 June 1992 | Fully Satisfied |
N/A |