INTEGRATED CONTAMINATION MANAGEMENT UK LTD
Company number 02897371
- Company Overview for INTEGRATED CONTAMINATION MANAGEMENT UK LTD (02897371)
- Filing history for INTEGRATED CONTAMINATION MANAGEMENT UK LTD (02897371)
- People for INTEGRATED CONTAMINATION MANAGEMENT UK LTD (02897371)
- Registers for INTEGRATED CONTAMINATION MANAGEMENT UK LTD (02897371)
- More for INTEGRATED CONTAMINATION MANAGEMENT UK LTD (02897371)
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) |
---|---|---|---|
30 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Jun 2016 | AD01 | Registered office address changed from Bentley Bridge House Chesterfield Road Matlock Derbyshire DE4 5LE to Elm Tree House Handley Lane, Handley Clay Cross Chesterfield Derbyshire S45 9AT on 14 June 2016 | |
08 Feb 2016 | AR01 |
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
24 Nov 2015 | TM01 | Termination of appointment of Karen Pauline Lewis as a director on 2 November 2015 | |
24 Nov 2015 | TM01 | Termination of appointment of Olivier Raymond Guy Roux as a director on 2 November 2015 | |
24 Nov 2015 | AP01 | Appointment of Nikolaus Justus Wilke as a director on 2 November 2015 | |
24 Nov 2015 | AP01 | Appointment of Bernhard Schachenhofer as a director on 2 November 2015 | |
02 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Feb 2015 | AR01 |
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
22 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Feb 2014 | AR01 |
Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
|
|
14 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Feb 2013 | AR01 | Annual return made up to 6 February 2013 with full list of shareholders | |
13 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 Feb 2012 | AR01 | Annual return made up to 6 February 2012 with full list of shareholders | |
10 Jan 2012 | SH03 | Purchase of own shares. | |
30 Dec 2011 | SH19 |
Statement of capital on 30 December 2011
|
|
30 Dec 2011 | CAP-SS | Solvency statement dated 21/11/11 | |
30 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 Feb 2011 | AR01 | Annual return made up to 6 February 2011 with full list of shareholders | |
06 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Mar 2010 | AD01 | Registered office address changed from 94-96 Saltergate Chesterfield Derbyshire S40 1LG on 23 March 2010 | |
12 Feb 2010 | AR01 | Annual return made up to 6 February 2010 with full list of shareholders | |
08 Feb 2010 | CH01 | Director's details changed for Mrs Karen Pauline Lewis on 1 October 2009 |