Advanced company searchLink opens in new window

IMEX GRAFIX LIMITED

Company number 03118982

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)
25 Nov 2002 363s Return made up to 27/10/02; full list of members
03 Sep 2002 AA Total exemption small company accounts made up to 31 October 2001
12 Nov 2001 363s Return made up to 27/10/01; full list of members
03 Sep 2001 AA Total exemption small company accounts made up to 31 October 2000
10 Nov 2000 363s Return made up to 27/10/00; full list of members
24 May 2000 AA Accounts for a small company made up to 31 October 1999
24 Dec 1999 363s Return made up to 27/10/99; full list of members
24 Sep 1999 AA Accounts for a small company made up to 31 October 1998
11 May 1999 287 Registered office changed on 11/05/99 from: 3 bishops court bishop middleham co. Durham DL17 9DA
24 Dec 1998 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
24 Dec 1998 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
24 Dec 1998 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
24 Dec 1998 363s Return made up to 27/10/98; full list of members
  • 363(353) ‐ Location of register of members address changed
18 Apr 1998 AA Accounts for a small company made up to 31 October 1997
30 Oct 1997 363s Return made up to 27/10/97; full list of members
21 Apr 1997 88(2) Ad 22/10/96--------- £ si 4999@1
23 Dec 1996 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
18 Dec 1996 395 Particulars of mortgage/charge
04 Dec 1996 288b Secretary resigned
04 Dec 1996 288a New secretary appointed
21 Nov 1996 363s Return made up to 27/10/96; full list of members
10 Nov 1996 AA Accounts for a dormant company made up to 27 October 1996
10 Nov 1996 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
21 Oct 1996 CERTNM Company name changed mechtech LIMITED\certificate issued on 22/10/96
27 Oct 1995 NEWINC Incorporation