Advanced company searchLink opens in new window

IML HOLDINGS LIMITED

Company number 01922437

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Mar 1998 288b Director resigned
19 Mar 1998 288b Director resigned
19 Mar 1998 288a New director appointed
19 Mar 1998 288a New director appointed
19 Mar 1998 288a New secretary appointed
19 Feb 1998 88(2)R Ad 09/02/98--------- £ si 74@1=74 £ ic 240/314
19 Feb 1998 88(2)R Ad 02/02/98--------- £ si 160@1=160 £ ic 80/240
19 Feb 1998 RESOLUTIONS Resolutions
  • WRES13 ‐ Written resolution
19 Feb 1998 RESOLUTIONS Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
19 Feb 1998 RESOLUTIONS Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
19 Feb 1998 RESOLUTIONS Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
19 Feb 1998 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
19 Feb 1998 123 £ nc 100/320 02/02/98
07 Aug 1997 363s Return made up to 17/07/97; no change of members
05 Mar 1997 AA Accounts for a small company made up to 30 November 1996
27 Jan 1997 225 Accounting reference date shortened from 30/04/97 to 30/11/96
19 Jan 1997 287 Registered office changed on 19/01/97 from: 3 whitehall road rugby warwickshire CV21 3AE
17 Jan 1997 169 £ sr 5@1 28/05/96
13 Jan 1997 288a New secretary appointed;new director appointed
13 Jan 1997 288b Secretary resigned
10 Jan 1997 403a Declaration of satisfaction of mortgage/charge
08 Jan 1997 395 Particulars of mortgage/charge
08 Jan 1997 395 Particulars of mortgage/charge
22 Nov 1996 395 Particulars of mortgage/charge
19 Nov 1996 287 Registered office changed on 19/11/96 from: 7 linton falls linton skipton north yorkshire BD23 6BQ