- Company Overview for IMI LAKESIDE FIVE LIMITED (00711768)
- Filing history for IMI LAKESIDE FIVE LIMITED (00711768)
- People for IMI LAKESIDE FIVE LIMITED (00711768)
- Insolvency for IMI LAKESIDE FIVE LIMITED (00711768)
- More for IMI LAKESIDE FIVE LIMITED (00711768)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Jan 2014 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
20 Jan 2014 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
20 Jan 2014 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
20 Jan 2014 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
04 Dec 2013 | TM01 |
Termination of appointment of Brian Watson as a director
|
|
04 Dec 2013 | TM01 |
Termination of appointment of Andrew Hume as a director
|
|
04 Dec 2013 | AP01 |
Appointment of Mr Ivan Edward Ronald as a director
|
|
04 Dec 2013 | AP01 |
Appointment of Mr Simon Anthony Redfern as a director
|
|
04 Dec 2013 | TM02 | Termination of appointment of Andrew Eaton as a secretary | |
04 Dec 2013 | AD01 | Registered office address changed from , Russell Way, Bradford Road, Brighouse, West Yorkshire, HD6 4LX on 4 December 2013 | |
08 Oct 2013 | AA | Accounts made up to 31 December 2012 | |
01 Aug 2013 | AR01 | Annual return made up to 15 June 2013 with full list of shareholders | |
01 Aug 2013 | CH03 | Secretary's details changed for Mr Andrew John Eaton on 18 March 2013 | |
28 Mar 2013 | AD04 | Register(s) moved to registered office address | |
28 Mar 2013 | AD02 | Register inspection address has been changed from C/O Imi Cornelius (Uk) Ltd None Rawson Spring Way Riverdale Industrial Estate Sheffield South Yorkshire S6 1PG | |
06 Aug 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
20 Jun 2012 | AR01 | Annual return made up to 15 June 2012 with full list of shareholders | |
03 Apr 2012 | TM01 | Termination of appointment of Adam Samples as a director | |
03 Apr 2012 | AP01 | Appointment of Mr Brian Richard Stewart Watson as a director | |
03 Apr 2012 | AP01 | Appointment of Mr Andrew Hume as a director | |
10 Nov 2011 | TM01 | Termination of appointment of Nicholas Adcock as a director | |
29 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
22 Jun 2011 | AR01 | Annual return made up to 15 June 2011 with full list of shareholders | |
07 Sep 2010 | CH01 | Director's details changed for Mr Adam Jody Samples on 25 August 2010 | |
06 Jul 2010 | AA | Accounts for a dormant company made up to 31 December 2009 |