- Company Overview for IGE USA GROUP (03053570)
- Filing history for IGE USA GROUP (03053570)
- People for IGE USA GROUP (03053570)
- More for IGE USA GROUP (03053570)
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) |
---|---|---|---|
05 May 2017 | CH01 | Director's details changed for Marlin Risinger on 12 August 2013 | |
15 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
09 May 2016 | AR01 |
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
10 Feb 2016 | CH01 | Director's details changed for Akhlesh Prasad Mathur on 28 August 2015 | |
14 Nov 2015 | AA | Full accounts made up to 31 December 2014 | |
12 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
27 Aug 2015 | AP01 | Appointment of Akhlesh Prasad Mathur as a director on 21 August 2015 | |
27 Aug 2015 | TM01 | Termination of appointment of Anthony Stephen Bowman as a director on 21 August 2015 | |
08 May 2015 | AR01 |
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
06 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
22 Aug 2014 | AUD | Auditor's resignation | |
13 May 2014 | AR01 |
Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
29 Jan 2014 | MISC | Section 519 | |
28 Oct 2013 | AP01 | Appointment of Andrew Thomas Peter Budge as a director | |
28 Oct 2013 | AP01 | Appointment of Anthony Stephen Bowman as a director | |
28 Oct 2013 | AD01 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 28 October 2013 | |
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
22 Aug 2013 | CH01 | Director's details changed for Gillian May Wheeler on 12 August 2013 | |
21 Aug 2013 | CH01 | Director's details changed for Mr Stephen John Dwyer on 12 August 2013 | |
21 Aug 2013 | CH01 | Director's details changed for Zachary Joseph Citron on 12 August 2013 | |
21 Aug 2013 | CH01 | Director's details changed for Ann Elizabeth Brennan on 12 August 2013 | |
13 Aug 2013 | CH04 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 | |
21 May 2013 | AR01 | Annual return made up to 5 May 2013 with full list of shareholders | |
30 Apr 2013 | TM01 | Termination of appointment of Ian Holt as a director | |
07 Jan 2013 | RESOLUTIONS |
Resolutions
|