- Company Overview for IMMOBINTER LTD (04819068)
- Filing history for IMMOBINTER LTD (04819068)
- People for IMMOBINTER LTD (04819068)
- More for IMMOBINTER LTD (04819068)
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) |
---|---|---|---|
04 Jul 2015 | CH03 | Secretary's details changed for Madeleine Behiels-Paillot on 3 June 2015 | |
04 Jul 2015 | CH01 | Director's details changed for Rene Maurice Behiels on 3 June 2015 | |
04 Jul 2015 | AD01 | Registered office address changed from Suite 50 483 Green Lanes London N13 4BS United Kingdom to 483 Green Lanes Suite 50 London N13 4BS on 4 July 2015 | |
03 Jul 2015 | AD01 | Registered office address changed from 118 Clive Street Cardiff CF11 7JE to Suite 50 483 Green Lanes London N13 4BS on 3 July 2015 | |
03 Jul 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
09 Jul 2014 | AA | Accounts for a dormant company made up to 30 June 2014 | |
03 Jul 2014 | AR01 |
Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
04 Jul 2013 | AA | Accounts for a dormant company made up to 30 June 2013 | |
03 Jul 2013 | AR01 | Annual return made up to 3 July 2013 with full list of shareholders | |
27 Aug 2012 | AA | Accounts for a dormant company made up to 30 June 2012 | |
03 Jul 2012 | AR01 | Annual return made up to 3 July 2012 with full list of shareholders | |
02 Sep 2011 | AA | Accounts for a dormant company made up to 30 June 2011 | |
01 Sep 2011 | AR01 | Annual return made up to 3 July 2011 with full list of shareholders | |
07 Jul 2010 | CH03 | Secretary's details changed for Madeleine Beheils-Paillot on 3 July 2010 | |
06 Jul 2010 | AR01 | Annual return made up to 3 July 2010 with full list of shareholders | |
06 Jul 2010 | CH01 | Director's details changed for Rene Maurice Behiels on 3 July 2010 | |
05 Jul 2010 | AP03 | Appointment of Madeleine Beheils-Paillot as a secretary | |
05 Jul 2010 | TM02 | Termination of appointment of Ferromil Holding S.A. as a secretary | |
05 Jul 2010 | AA | Accounts for a dormant company made up to 30 June 2010 | |
22 Jul 2009 | AA | Accounts for a dormant company made up to 30 June 2009 | |
15 Jul 2009 | 363a | Return made up to 03/07/09; full list of members | |
23 Oct 2008 | 287 | Registered office changed on 23/10/2008 from 6 royal mail house terminus terrace southampton SO14 3FD | |
12 Aug 2008 | AA | Accounts for a dormant company made up to 30 June 2008 | |
01 Aug 2008 | 363a | Return made up to 03/07/08; full list of members | |
31 Jul 2008 | 288c | Secretary's change of particulars / ferromil holding S.A. / 02/07/2008 |