INSULATION MANUFACTURERS ASSOCIATION LIMITED
Company number 01369401
- Company Overview for INSULATION MANUFACTURERS ASSOCIATION LIMITED (01369401)
- Filing history for INSULATION MANUFACTURERS ASSOCIATION LIMITED (01369401)
- People for INSULATION MANUFACTURERS ASSOCIATION LIMITED (01369401)
- More for INSULATION MANUFACTURERS ASSOCIATION LIMITED (01369401)
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) |
---|---|---|---|
02 Mar 2017 | TM01 | Termination of appointment of Iain Macpherson as a director on 2 March 2017 | |
11 Oct 2016 | TM01 | Termination of appointment of Ian David Mackenzie as a director on 30 September 2016 | |
05 Sep 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
26 May 2016 | AR01 | Annual return made up to 16 May 2016 no member list | |
26 May 2016 | TM01 | Termination of appointment of Craig Stephen Chambers as a director on 30 April 2016 | |
08 Feb 2016 | TM02 | Termination of appointment of Christopher Hall as a secretary on 31 December 2015 | |
14 Aug 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
31 Jul 2015 | AP01 | Appointment of Mr Ian David Mackenzie as a director on 31 July 2015 | |
15 Jun 2015 | AP01 | Appointment of Mr Richard Alan Spencer as a director on 15 June 2015 | |
11 Jun 2015 | AP01 | Appointment of Mr Adrian Westley Pargeter as a director on 11 June 2015 | |
11 Jun 2015 | TM01 | Termination of appointment of Mervyn Kirk as a director on 2 June 2015 | |
11 Jun 2015 | AP01 | Appointment of Mr Andrew Allan Hartley Mackenzie as a director on 11 June 2015 | |
11 Jun 2015 | AP01 | Appointment of Mr Peadar Maguire as a director on 11 June 2015 | |
18 May 2015 | AR01 | Annual return made up to 16 May 2015 no member list | |
11 May 2015 | AP01 | Appointment of Mr Karim Tarzi as a director on 11 May 2015 | |
11 May 2015 | AP01 | Appointment of Mr Paul Graham Adams as a director on 11 May 2015 | |
11 May 2015 | TM01 | Termination of appointment of Paul Sanders as a director on 11 May 2015 | |
08 May 2015 | TM01 | Termination of appointment of Martin David Oxley as a director on 1 March 2015 | |
24 Mar 2015 | AD01 | Registered office address changed from 12a High Street East Glossop Derbyshire SK13 8DA to C/O Morris Gregory Units 10-12 County End Business Centre, Jackson Street Springhead Oldham OL4 4TZ on 24 March 2015 | |
13 Jan 2015 | AP01 | Appointment of Mr Richard Hewitt Burnley as a director on 1 December 2014 | |
07 Jan 2015 | TM01 | Termination of appointment of Malcolm Paul Rochefort as a director on 31 December 2014 | |
07 Jan 2015 | AP01 | Appointment of Mr Iain Macpherson as a director on 1 November 2014 | |
07 Jan 2015 | TM01 | Termination of appointment of Christopher Hall as a director on 31 December 2014 | |
05 Jan 2015 | TM02 | Termination of appointment of Hugh John Roberts as a secretary on 31 December 2014 | |
05 Jan 2015 | AP03 | Appointment of Mr Christopher Hall as a secretary on 5 January 2015 |