ASSOCIATED INDEPENDENT MERCHANT STOCKISTS LIMITED
Company number 01676633
- Company Overview for ASSOCIATED INDEPENDENT MERCHANT STOCKISTS LIMITED (01676633)
- Filing history for ASSOCIATED INDEPENDENT MERCHANT STOCKISTS LIMITED (01676633)
- People for ASSOCIATED INDEPENDENT MERCHANT STOCKISTS LIMITED (01676633)
- More for ASSOCIATED INDEPENDENT MERCHANT STOCKISTS LIMITED (01676633)
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) |
---|---|---|---|
29 Sep 2017 | CS01 | Confirmation statement made on 10 September 2017 with no updates | |
22 Jun 2017 | AP01 | Appointment of Mr Douglas Maurice Bishop as a director on 1 June 2017 | |
21 Jun 2017 | AP01 | Appointment of Mr John Peter Blakeley as a director on 6 April 2017 | |
12 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Sep 2016 | CS01 | Confirmation statement made on 10 September 2016 with updates | |
15 Sep 2016 | AP01 | Appointment of Mr Nigel David Ovenden as a director on 25 November 2015 | |
15 Sep 2016 | TM01 | Termination of appointment of John Peter Blakeley as a director on 25 November 2015 | |
19 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Sep 2015 | AR01 |
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
08 Sep 2015 | AR01 |
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
15 Jul 2015 | AR01 |
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Jul 2014 | AR01 |
Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
|
|
04 Jul 2014 | AP01 | Appointment of Mr Stephen David Gould as a director | |
04 Jul 2014 | TM01 | Termination of appointment of Clive Weir as a director | |
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Jul 2013 | AR01 | Annual return made up to 17 June 2013 with full list of shareholders | |
08 Jan 2013 | AD01 | Registered office address changed from C/O Ovenden Papers Ltd Swordfish House Bower Hill Epping Essex CM16 7AQ England on 8 January 2013 | |
04 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Jul 2012 | AR01 | Annual return made up to 17 June 2012 with full list of shareholders | |
28 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 Nov 2011 | AP01 | Appointment of Mr Clive Nicholas Weir as a director | |
05 Jul 2011 | AR01 | Annual return made up to 17 June 2011 with full list of shareholders | |
26 Apr 2011 | AP01 | Appointment of Mr Reginald Michael Windett as a director | |
20 Apr 2011 | TM01 | Termination of appointment of Michael Wheat as a director |