- Company Overview for IMAX LIGHTING LTD (04726335)
- Filing history for IMAX LIGHTING LTD (04726335)
- People for IMAX LIGHTING LTD (04726335)
- Charges for IMAX LIGHTING LTD (04726335)
- Insolvency for IMAX LIGHTING LTD (04726335)
- More for IMAX LIGHTING LTD (04726335)
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 2013 | AR01 | Annual return made up to 8 April 2013 with full list of shareholders | |
23 Apr 2013 | CH01 | Director's details changed for Gary Scott Churchill on 27 February 2013 | |
09 Apr 2013 | AD01 | Registered office address changed from 1 Bowden Way Failand Bristol BS8 3XA United Kingdom on 9 April 2013 | |
08 Apr 2013 | TM02 | Termination of appointment of David Robshaw as a secretary | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 Oct 2012 | TM01 | Termination of appointment of Derek Lee as a director | |
18 May 2012 | AR01 | Annual return made up to 8 April 2012 with full list of shareholders | |
24 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
30 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
31 May 2011 | SH01 |
Statement of capital following an allotment of shares on 27 May 2011
|
|
31 May 2011 | TM01 | Termination of appointment of Christine Churchill as a director | |
19 May 2011 | TM02 | Termination of appointment of Christine Churchill as a secretary | |
19 May 2011 | AD01 | Registered office address changed from Unit 9 Eldon Way Whitby Road Bristol BS4 3QQ on 19 May 2011 | |
19 May 2011 | AP03 | Appointment of Mr David Robshaw as a secretary | |
19 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 5 April 2011
|
|
08 Apr 2011 | AR01 | Annual return made up to 8 April 2011 with full list of shareholders | |
19 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
06 May 2010 | AR01 | Annual return made up to 8 April 2010 with full list of shareholders | |
06 May 2010 | CH01 | Director's details changed for Christine Linda Churchill on 2 April 2010 | |
06 May 2010 | CH01 | Director's details changed for Gary Scott Churchill on 2 April 2010 | |
20 Apr 2010 | AD01 | Registered office address changed from 20 Willoughby Close Leigh Park Westbury Wiltshire BA13 3GA on 20 April 2010 | |
14 Mar 2010 | AP01 | Appointment of Mr Derek John Lee as a director | |
18 Feb 2010 | TM01 | Termination of appointment of Ian Lidstone as a director | |
04 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
16 Jul 2009 | 88(2) | Capitals not rolled up |