Advanced company searchLink opens in new window

IMACO BLACKWOOD HODGE GROUP LIMITED

Company number 02740191

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)
06 Aug 2010 AD01 Registered office address changed from 252 Upper Third Street Grafton Gate East Central Milton Keynes MK9 1DZ on 6 August 2010
21 Apr 2010 TM01 Termination of appointment of Steven Graham as a director
24 Feb 2010 AA Accounts for a dormant company made up to 31 December 2009
23 Sep 2009 363a Return made up to 17/08/09; full list of members
14 Apr 2009 AA Accounts for a dormant company made up to 31 December 2008
15 Jan 2009 AA Accounts for a dormant company made up to 31 December 2007
10 Sep 2008 363a Return made up to 17/08/08; full list of members
10 Sep 2008 288c Director's change of particulars / eric cohen / 10/03/2008
10 Sep 2008 287 Registered office changed on 10/09/2008 from c/o howes percival 252 upper third street grafton gate east milton keynes MK9 1DZ
10 Sep 2008 353 Location of register of members
10 Sep 2008 190 Location of debenture register
19 Aug 2008 288c Secretary's change of particulars / eric cohen / 10/03/2008
05 Aug 2008 288a Director appointed mr steven graham
04 Aug 2008 288b Appointment terminated director michael stewart
12 Oct 2007 288b Director resigned
12 Oct 2007 288b Secretary resigned
11 Oct 2007 288a New director appointed
11 Oct 2007 288a New director appointed
10 Oct 2007 288a New director appointed
28 Aug 2007 363a Return made up to 17/08/07; full list of members
20 Aug 2007 AA Accounts for a dormant company made up to 31 December 2006
02 Jun 2007 288a New director appointed
23 Apr 2007 288b Director resigned
07 Nov 2006 AA Accounts for a dormant company made up to 31 December 2005
10 Oct 2006 363s Return made up to 17/08/06; full list of members