Interimemsco Limited

DataGardener
dissolved

Interimemsco Limited

03744141Private Limited With Share Capital

Cowgill Holloway Business Recove, Regency House, Bolton, BL14QR
Incorporated

30/03/1999

Company Age

27 years

Directors

3

Employees

SIC Code

82990

Risk

Company Overview

Registration, classification & business activity

Interimemsco Limited (03744141) is a private limited with share capital incorporated on 30/03/1999 (27 years old) and registered in bolton, BL14QR. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Incorporated 30/03/1999
BL14QR

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

2

CCJs

Board of Directors

1
director

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

98
Gazette Dissolved Liquidation
Category:Gazette
Date:30-07-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:30-04-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-04-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-05-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-05-2017
Liquidation Disclaimer Notice
Category:Insolvency
Date:31-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-03-2016
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:09-03-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-03-2016
Resolution
Category:Resolution
Date:09-03-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:02-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:24-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:24-06-2015
Resolution
Category:Resolution
Date:12-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:05-01-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:02-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:02-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:02-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:22-08-2013
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:09-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:16-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2012
Termination Director Company With Name
Category:Officers
Date:16-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2012
Legacy
Category:Mortgage
Date:20-12-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-11-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:23-11-2011
Termination Secretary Company With Name
Category:Officers
Date:23-11-2011
Termination Secretary Company With Name
Category:Officers
Date:27-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-06-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:21-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:21-06-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:06-10-2010
Termination Secretary Company With Name
Category:Officers
Date:06-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-07-2010
Appoint Corporate Secretary Company With Name
Category:Officers
Date:27-07-2010
Termination Secretary Company With Name
Category:Officers
Date:27-07-2010
Resolution
Category:Resolution
Date:01-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:07-04-2010
Appoint Person Director Company With Name
Category:Officers
Date:29-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2009
Legacy
Category:Officers
Date:13-07-2009
Legacy
Category:Officers
Date:13-07-2009
Legacy
Category:Address
Date:30-06-2009
Legacy
Category:Annual Return
Date:29-05-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2008
Legacy
Category:Officers
Date:25-09-2008
Legacy
Category:Officers
Date:24-09-2008
Legacy
Category:Annual Return
Date:21-04-2008
Legacy
Category:Officers
Date:21-04-2008
Legacy
Category:Annual Return
Date:13-03-2008
Legacy
Category:Officers
Date:27-02-2008
Legacy
Category:Officers
Date:27-02-2008
Accounts Amended With Made Up Date
Category:Accounts
Date:25-01-2008
Legacy
Category:Address
Date:19-12-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-12-2007
Legacy
Category:Officers
Date:01-11-2007
Legacy
Category:Officers
Date:24-08-2007
Legacy
Category:Officers
Date:27-07-2007
Legacy
Category:Address
Date:26-07-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-10-2006
Certificate Change Of Name Company
Category:Change Of Name
Date:04-05-2006
Legacy
Category:Annual Return
Date:21-04-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-09-2005
Legacy
Category:Annual Return
Date:27-04-2005
Legacy
Category:Address
Date:07-04-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-11-2004
Legacy
Category:Annual Return
Date:20-09-2004
Legacy
Category:Officers
Date:20-09-2004
Legacy
Category:Officers
Date:18-03-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-12-2003
Legacy
Category:Annual Return
Date:22-05-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2003
Legacy
Category:Annual Return
Date:24-07-2002
Legacy
Category:Address
Date:26-07-2001
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-07-2001
Legacy
Category:Annual Return
Date:19-07-2001
Accounts With Accounts Type Small
Category:Accounts
Date:07-03-2001
Legacy
Category:Annual Return
Date:12-06-2000
Legacy
Category:Address
Date:29-02-2000
Legacy
Category:Officers
Date:26-05-1999
Legacy
Category:Officers
Date:26-05-1999
Legacy
Category:Capital
Date:26-04-1999
Legacy
Category:Officers
Date:26-04-1999
Legacy
Category:Officers
Date:26-04-1999
Legacy
Category:Address
Date:18-04-1999
Incorporation Company
Category:Incorporation
Date:30-03-1999

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/03/2016
Filing Date31/03/2015
Latest Accounts30/06/2014

Trading Addresses

Cowgill Holloway Business Recove, Regency House, Bolton, Lancashire Bl1 4Qr, BL14QRRegistered
Unit 11A, Olympic Way, Warrington, WA20YL

Contact

Cowgill Holloway Business Recove, Regency House, Bolton, BL14QR