- Company Overview for IMPCROSS LIMITED (02909757)
- Filing history for IMPCROSS LIMITED (02909757)
- People for IMPCROSS LIMITED (02909757)
- Charges for IMPCROSS LIMITED (02909757)
- More for IMPCROSS LIMITED (02909757)
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) |
---|---|---|---|
29 Apr 2016 | AR01 |
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
22 Mar 2016 | AA | Full accounts made up to 30 June 2015 | |
16 Oct 2015 | MA | Memorandum and Articles of Association | |
13 Oct 2015 | AD01 | Registered office address changed from Windsor House Barnett Way Barnwood, Gloucester Gloucestershire GL4 3RT to Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX on 13 October 2015 | |
24 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2015 | AA | Full accounts made up to 30 June 2014 | |
23 Mar 2015 | AR01 |
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
12 Jun 2014 | AP01 | Appointment of Steven Richard Arnold as a director | |
22 Apr 2014 | AR01 |
Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
22 Apr 2014 | CH01 | Director's details changed for Samuel Trevor Wesley Ogden on 17 March 2014 | |
22 Apr 2014 | CH01 | Director's details changed for Roger Witts on 17 March 2014 | |
19 Feb 2014 | AA | Full accounts made up to 30 June 2013 | |
23 Apr 2013 | AR01 | Annual return made up to 18 March 2013 with full list of shareholders | |
05 Mar 2013 | AA | Full accounts made up to 30 June 2012 | |
01 Jun 2012 | AR01 | Annual return made up to 18 March 2012 with full list of shareholders | |
01 Jun 2012 | CH01 | Director's details changed for Andrew Ellis Weaver on 1 June 2012 | |
01 Jun 2012 | CH01 | Director's details changed for Roger Witts on 1 June 2012 | |
01 Jun 2012 | CH01 | Director's details changed for Terence John Mcgrane on 1 June 2012 | |
01 Jun 2012 | CH01 | Director's details changed for Robert James Gyde on 1 June 2012 | |
01 Jun 2012 | CH01 | Director's details changed for Samuel Trevor Wesley Ogden on 1 June 2012 | |
01 Jun 2012 | CH01 | Director's details changed for John Ernest Timbrell Cook on 1 June 2012 | |
01 Jun 2012 | CH01 | Director's details changed for Richard Leslie Arnold on 1 June 2012 | |
03 Apr 2012 | AA | Full accounts made up to 30 June 2011 | |
11 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
21 Apr 2011 | TM01 | Termination of appointment of Peter Walker as a director |