Advanced company searchLink opens in new window

IMCO RECONOMY 7 LIMITED

Company number 03441128

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)
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
  • GBP 200
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
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ General business / conflicts of interest 12/08/2015
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
  • GBP 200
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
  • GBP 200
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