Advanced company searchLink opens in new window

IMASS HOLDINGS LIMITED

Company number 04419170

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)
16 Jan 2003 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
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
16 Jan 2003 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
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
16 Jan 2003 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
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
16 Jan 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Jan 2003 287 Registered office changed on 07/01/03 from: norham house 12 new bridge street west newcastle upon tyne NE1 8AS
07 Jan 2003 288a New director appointed
07 Jan 2003 288a New director appointed
07 Jan 2003 288a New director appointed
07 Jan 2003 288a New director appointed
07 Jan 2003 288a New director appointed
07 Jan 2003 288a New director appointed
07 Jan 2003 288a New director appointed
07 Jan 2003 288a New director appointed
18 Nov 2002 CERTNM Company name changed stockmile LIMITED\certificate issued on 18/11/02
05 Nov 2002 288b Secretary resigned
05 Nov 2002 288b Director resigned
05 Nov 2002 288a New secretary appointed
05 Nov 2002 288a New director appointed
01 Jun 2002 288a New director appointed
01 Jun 2002 288a New secretary appointed
01 Jun 2002 288b Secretary resigned
01 Jun 2002 288b Director resigned
01 Jun 2002 287 Registered office changed on 01/06/02 from: 84 temple chambers temple avenue london EC4Y 0HP
01 May 2002 123 Nc inc already adjusted 25/04/02
01 May 2002 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
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