- Company Overview for IMCO RECONOMY 7 LIMITED (03441128)
- Filing history for IMCO RECONOMY 7 LIMITED (03441128)
- People for IMCO RECONOMY 7 LIMITED (03441128)
- Charges for IMCO RECONOMY 7 LIMITED (03441128)
- More for IMCO RECONOMY 7 LIMITED (03441128)
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 May 2016 | TM02 | Termination of appointment of Sophie Catherine Jane Reed as a secretary on 1 April 2016 | |
06 Jan 2016 | TM01 | Termination of appointment of Peter Anton Gerstrom as a director on 1 December 2015 | |
21 Dec 2015 | AP01 | Appointment of Mr Charles Nicholas Pollard as a director on 1 December 2015 | |
06 Oct 2015 | AR01 |
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
23 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
02 Sep 2015 | MA | Memorandum and Articles of Association | |
02 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
27 Aug 2015 | MR01 | Registration of charge 034411280006, created on 20 August 2015 | |
24 Aug 2015 | MR04 | Satisfaction of charge 5 in full | |
24 Aug 2015 | MR04 | Satisfaction of charge 4 in full | |
02 Jun 2015 | AP03 | Appointment of Ms Sophie Catherine Jane Reed as a secretary on 22 May 2015 | |
29 May 2015 | TM02 | Termination of appointment of Riga Jeske as a secretary on 22 May 2015 | |
15 Oct 2014 | AR01 |
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
30 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
11 Jul 2014 | AP03 | Appointment of Mr Riga Jeske as a secretary | |
11 Jul 2014 | TM02 | Termination of appointment of Suheda Kahveci as a secretary | |
07 Oct 2013 | AR01 |
Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
30 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
02 Apr 2013 | AP01 | Appointment of Mr Alistair Myrie Holl as a director | |
02 Apr 2013 | TM01 | Termination of appointment of Jonathan Steggles as a director | |
28 Feb 2013 | AP03 | Appointment of Ms Suheda Kahveci as a secretary | |
02 Jan 2013 | TM02 | Termination of appointment of Sally Dixon as a secretary | |
09 Oct 2012 | AR01 | Annual return made up to 29 September 2012 with full list of shareholders | |
15 Aug 2012 | AUD | Auditor's resignation | |
30 Apr 2012 | AA | Full accounts made up to 31 December 2011 |