Impatex Freight Software Ltd

DataGardener
dissolved

Impatex Freight Software Ltd

01510177Private Limited With Share Capital

9 Avon Reach, Chippenham, Wiltshire, SN151EE
Incorporated

31/07/1980

Company Age

45 years

Directors

2

Employees

SIC Code

62020

Risk

Company Overview

Registration, classification & business activity

Impatex Freight Software Ltd (01510177) is a private limited with share capital incorporated on 31/07/1980 (45 years old) and registered in wiltshire, SN151EE. The company operates under SIC code 62020.

Private Limited With Share Capital
SIC: 62020
Incorporated 31/07/1980
SN151EE

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

Board of Directors

2

Charges

3

Registered

3

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:16-06-2015
Gazette Notice Voluntary
Category:Gazette
Date:03-03-2015
Dissolution Application Strike Off Company
Category:Dissolution
Date:21-02-2015
Legacy
Category:Capital
Date:12-11-2014
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:12-11-2014
Legacy
Category:Insolvency
Date:12-11-2014
Resolution
Category:Resolution
Date:12-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:18-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:05-08-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:16-01-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:16-01-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:16-01-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:16-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-12-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-12-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-11-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:07-03-2012
Change Of Name Notice
Category:Change Of Name
Date:07-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2011
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:21-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:21-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-03-2009
Legacy
Category:Annual Return
Date:07-01-2009
Accounts Amended With Made Up Date
Category:Accounts
Date:14-04-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-03-2008
Legacy
Category:Annual Return
Date:08-01-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-03-2007
Legacy
Category:Annual Return
Date:19-12-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-03-2006
Legacy
Category:Annual Return
Date:14-12-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-03-2005
Legacy
Category:Annual Return
Date:20-01-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-03-2004
Legacy
Category:Annual Return
Date:08-12-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-03-2003
Legacy
Category:Annual Return
Date:16-12-2002
Legacy
Category:Mortgage
Date:28-05-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-03-2002
Legacy
Category:Annual Return
Date:18-12-2001
Accounts With Accounts Type
Category:Accounts
Date:02-03-2001
Legacy
Category:Officers
Date:21-02-2001
Legacy
Category:Annual Return
Date:11-12-2000
Accounts With Accounts Type
Category:Accounts
Date:04-09-2000
Legacy
Category:Officers
Date:01-03-2000
Legacy
Category:Annual Return
Date:06-02-2000
Accounts With Accounts Type
Category:Accounts
Date:05-03-1999
Legacy
Category:Annual Return
Date:15-12-1998
Accounts With Accounts Type
Category:Accounts
Date:27-02-1998
Legacy
Category:Annual Return
Date:16-01-1998
Legacy
Category:Annual Return
Date:22-11-1996
Accounts With Accounts Type Full
Category:Accounts
Date:16-10-1996
Accounts With Accounts Type Full
Category:Accounts
Date:04-03-1996
Legacy
Category:Annual Return
Date:19-12-1995
Certificate Re Registration Public Limited Company To Private
Category:Change Of Name
Date:06-12-1995
Re Registration Memorandum Articles
Category:Incorporation
Date:06-12-1995
Legacy
Category:Reregistration
Date:06-12-1995
Resolution
Category:Resolution
Date:06-12-1995
Resolution
Category:Resolution
Date:06-12-1995
Resolution
Category:Resolution
Date:06-12-1995
Resolution
Category:Resolution
Date:06-12-1995
Legacy
Category:Annual Return
Date:07-04-1995
Selection Of Documents Registered Before January 1995
Category:Historical
Date:01-01-1995
Accounts With Accounts Type Full
Category:Accounts
Date:02-12-1994
Legacy
Category:Annual Return
Date:20-12-1993
Accounts With Accounts Type Full
Category:Accounts
Date:09-12-1993
Accounts With Accounts Type Full
Category:Accounts
Date:01-03-1993
Legacy
Category:Annual Return
Date:16-12-1992
Legacy
Category:Address
Date:15-12-1992
Legacy
Category:Officers
Date:02-09-1992
Legacy
Category:Mortgage
Date:31-01-1992
Legacy
Category:Annual Return
Date:06-01-1992
Legacy
Category:Annual Return
Date:06-01-1992
Accounts With Accounts Type Full
Category:Accounts
Date:02-12-1991
Legacy
Category:Annual Return
Date:11-12-1990
Certificate Re Registration Private To Public Limited Company
Category:Change Of Name
Date:06-12-1990
Auditors Statement
Category:Auditors
Date:06-12-1990
Auditors Report
Category:Auditors
Date:06-12-1990
Accounts Balance Sheet
Category:Accounts
Date:06-12-1990
Re Registration Memorandum Articles
Category:Incorporation
Date:06-12-1990
Legacy
Category:Reregistration
Date:06-12-1990
Legacy
Category:Reregistration
Date:06-12-1990
Resolution
Category:Resolution
Date:06-12-1990
Resolution
Category:Resolution
Date:06-12-1990
Resolution
Category:Resolution
Date:05-12-1990
Legacy
Category:Capital
Date:03-12-1990
Legacy
Category:Capital
Date:03-12-1990
Accounts With Accounts Type Full
Category:Accounts
Date:03-12-1990
Legacy
Category:Annual Return
Date:03-08-1990
Legacy
Category:Officers
Date:18-07-1990

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/01/2015
Filing Date28/12/2013
Latest Accounts30/04/2013

Trading Addresses

Old Romsey Road, Cadnam, Southampton, Hampshire, SO402NP
9 Avon Reach, Chippenham, Wiltshire, SN151EERegistered

Related Companies

2

Contact

9 Avon Reach, Chippenham, Wiltshire, SN151EE