Advanced company searchLink opens in new window

IMPRIMATUR CAPITAL HOLDINGS LIMITED

Company number 04583297

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)
28 Oct 2004 88(2)R Ad 05/08/04--------- £ si 42@.05=2 £ ic 207/209
20 Jul 2004 88(3) Particulars of contract relating to shares
13 Mar 2004 88(3) Particulars of contract relating to shares
13 Mar 2004 88(2)R Ad 20/02/04--------- £ si 2042@.05=102 £ ic 105/207
13 Mar 2004 88(2)R Ad 20/02/04--------- £ si 76@.05=3 £ ic 102/105
13 Mar 2004 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Mar 2004 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 Mar 2004 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Mar 2004 287 Registered office changed on 01/03/04 from: beaufort house beaufort court sir thomas longley estate rochester kent ME2 4FB
16 Feb 2004 88(2)R Ad 30/11/02--------- £ si 99@1
16 Feb 2004 MISC Rescinding 882
27 Nov 2003 363s Return made up to 06/11/03; full list of members
06 Aug 2003 288b Director resigned
09 Jun 2003 88(2)R Ad 30/04/03--------- £ si 62@.05=3 £ ic 4/7
09 Jun 2003 122 S-div 30/04/03
09 Jun 2003 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision of shares 30/04/03
04 Apr 2003 225 Accounting reference date extended from 30/11/03 to 31/03/04
22 Dec 2002 288a New secretary appointed;new director appointed
13 Dec 2002 88(2)R Ad 08/11/02-14/11/02 £ si 3@1=3 £ ic 1/4
13 Dec 2002 287 Registered office changed on 13/12/02 from: highstone company formations LTD highstone house 165 high street barnet, hertfordshire EN5 5SU
12 Dec 2002 288a New director appointed
12 Dec 2002 288a New director appointed
16 Nov 2002 288b Secretary resigned
16 Nov 2002 288b Director resigned
06 Nov 2002 NEWINC Incorporation