- Company Overview for ILIMART LIMITED (02461201)
- Filing history for ILIMART LIMITED (02461201)
- People for ILIMART LIMITED (02461201)
- Charges for ILIMART LIMITED (02461201)
- More for ILIMART LIMITED (02461201)
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) |
---|---|---|---|
24 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 Feb 2013 | AD01 | Registered office address changed from C/O Park Lane G5 Barton Hall Ind. Estate Hardy St Eccles Manchester M30 7NB England on 13 February 2013 | |
13 Feb 2013 | AR01 | Annual return made up to 19 January 2013 with full list of shareholders | |
10 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
10 Feb 2012 | AR01 | Annual return made up to 19 January 2012 with full list of shareholders | |
10 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
28 Jan 2011 | AR01 | Annual return made up to 19 January 2011 with full list of shareholders | |
08 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
12 Feb 2010 | AR01 | Annual return made up to 19 January 2010 with full list of shareholders | |
05 Feb 2010 | CH01 | Director's details changed for Mr John Michael Riley on 18 January 2010 | |
05 Feb 2010 | CH03 | Secretary's details changed for Mr John Michael Riley on 18 January 2010 | |
05 Feb 2010 | CH01 | Director's details changed for Mr Jeremy John Croft on 18 January 2010 | |
18 Nov 2009 | CERTNM |
Company name changed park lane conservatories LIMITED\certificate issued on 18/11/09
|
|
18 Nov 2009 | CONNOT | Change of name notice | |
11 Nov 2009 | AD01 | Registered office address changed from G5 Barton Hall Industrial Estate Hardy Street Eccles Manchester M30 7NB on 11 November 2009 | |
14 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
06 Jun 2009 | 288a | Secretary appointed mr john michael riley | |
05 Jun 2009 | 288b | Appointment terminated secretary peter gill | |
02 Feb 2009 | 363a | Return made up to 19/01/09; full list of members | |
01 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
15 Jul 2008 | CERTNM | Company name changed peakaim LIMITED\certificate issued on 16/07/08 | |
18 Apr 2008 | 288a | Secretary appointed peter bruce gill | |
18 Apr 2008 | 288b | Appointment terminated secretary john riley | |
04 Feb 2008 | 363a | Return made up to 19/01/08; full list of members | |
04 Feb 2008 | 288c | Director's particulars changed |