Advanced company searchLink opens in new window

I.M. FACILITIES LIMITED

Company number 02626921

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)
26 Aug 1999 AA Accounts made up to 31 December 1998
27 Jul 1999 363s Return made up to 05/07/99; full list of members
13 Feb 1999 403a Declaration of satisfaction of mortgage/charge
09 Dec 1998 CERTNM Company name changed meaujo (motors) LIMITED\certificate issued on 10/12/98
14 Sep 1998 AA Full group accounts made up to 31 December 1997
20 Aug 1998 288c Director's particulars changed
14 Jul 1998 363s Return made up to 05/07/98; full list of members
05 Mar 1998 CERTNM Company name changed I.M. group LIMITED\certificate issued on 06/03/98
03 Feb 1998 155(6)a Declaration of assistance for shares acquisition
28 Jan 1998 288b Director resigned
26 Jan 1998 RESOLUTIONS Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
26 Jan 1998 MEM/ARTS Memorandum and Articles of Association
26 Jan 1998 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
17 Dec 1997 AA Full group accounts made up to 31 December 1996
28 Aug 1997 395 Particulars of mortgage/charge
19 Aug 1997 395 Particulars of mortgage/charge
01 Aug 1997 363s Return made up to 05/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
01 Aug 1997 288b Secretary resigned
12 Jul 1996 AA Full group accounts made up to 31 December 1995
12 Jul 1996 363s Return made up to 05/07/96; no change of members
12 Jul 1996 288 New secretary appointed
18 Aug 1995 AA Full group accounts made up to 31 December 1994
27 Jul 1995 363s Return made up to 05/07/95; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 05/07/95; full list of members
06 Feb 1995 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995