- Company Overview for IML HOLDINGS LIMITED (01922437)
- Filing history for IML HOLDINGS LIMITED (01922437)
- People for IML HOLDINGS LIMITED (01922437)
- Charges for IML HOLDINGS LIMITED (01922437)
- More for IML HOLDINGS LIMITED (01922437)
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
|
|
19 Feb 1998 | RESOLUTIONS |
Resolutions
|
|
19 Feb 1998 | RESOLUTIONS |
Resolutions
|
|
19 Feb 1998 | RESOLUTIONS |
Resolutions
|
|
19 Feb 1998 | RESOLUTIONS |
Resolutions
|
|
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 |