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)
12 Dec 2011 MEM/ARTS Memorandum and Articles of Association
12 Dec 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 5
23 Nov 2011 AA Full accounts made up to 31 December 2010
24 Oct 2011 AR01 Annual return made up to 29 September 2011 with full list of shareholders
15 Oct 2010 AR01 Annual return made up to 29 September 2010 with full list of shareholders
24 Aug 2010 AA Full accounts made up to 31 December 2009
20 Aug 2010 AP01 Appointment of Peter Anton Gerstrom as a director
11 Aug 2010 TM01 Termination of appointment of Malcolm Ward as a director
11 Nov 2009 CH01 Director's details changed for Jonathan David Steggles on 19 October 2009
11 Nov 2009 CH01 Director's details changed for Richard Llewelyn Milnes-James on 19 October 2009
11 Nov 2009 CH01 Director's details changed for Malcolm John Ward on 19 October 2009
11 Nov 2009 CH03 Secretary's details changed for Sally Veronica Dixon on 19 October 2009
21 Oct 2009 AR01 Annual return made up to 29 September 2009 with full list of shareholders
13 Sep 2009 288a Director appointed richard llewelyn milnes-james
24 Jul 2009 288b Appointment terminated director richard willacy
07 Jul 2009 AA Full accounts made up to 31 December 2008
18 Mar 2009 288b Appointment terminated director julian harrison
02 Mar 2009 288a Director appointed jonathan david steggles
22 Oct 2008 363a Return made up to 29/09/08; full list of members
15 Jul 2008 AA Full accounts made up to 31 December 2007
08 Nov 2007 363a Return made up to 29/09/07; full list of members
07 Nov 2007 288c Director's particulars changed
07 Nov 2007 288c Director's particulars changed
30 Oct 2007 288c Director's particulars changed