Advanced company searchLink opens in new window

INDUSTRIAL RUBBER MOULDINGS LIMITED

Company number 03511598

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)
23 Apr 2003 AA Accounts made up to 30 September 2002
01 Apr 2003 363s Return made up to 17/02/03; full list of members
22 May 2002 AA Accounts made up to 30 September 2001
08 May 2002 363s Return made up to 17/02/02; full list of members
19 Mar 2002 288a New director appointed
31 Jul 2001 AA Accounts made up to 30 September 2000
05 Apr 2001 363s Return made up to 17/02/01; full list of members
05 Apr 2001 363(288) Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
05 Apr 2001 363(287) Registered office changed on 05/04/01
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 05/04/01
22 Mar 2001 288a New secretary appointed;new director appointed
28 Feb 2001 288b Secretary resigned;director resigned
28 Nov 2000 AA Accounts made up to 30 September 1999
23 Feb 2000 363s Return made up to 17/02/00; full list of members
23 Feb 2000 363(288) Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
08 Jun 1999 AA Accounts made up to 30 September 1998
30 Apr 1999 363s Return made up to 17/02/99; full list of members
22 Dec 1998 225 Accounting reference date shortened from 28/02/99 to 30/09/98
22 Sep 1998 287 Registered office changed on 22/09/98 from: 5/7 bedford road the lakes northampton NN4 7SH
22 Sep 1998 288b Director resigned
22 Sep 1998 288b Secretary resigned
22 Sep 1998 288a New secretary appointed
22 Sep 1998 288a New secretary appointed;new director appointed
06 Aug 1998 CERTNM Company name changed kelquote LIMITED\certificate issued on 07/08/98
17 Feb 1998 NEWINC Incorporation