- Company Overview for IGM RESINS LIMITED (04850242)
- Filing history for IGM RESINS LIMITED (04850242)
- People for IGM RESINS LIMITED (04850242)
- Charges for IGM RESINS LIMITED (04850242)
- More for IGM RESINS LIMITED (04850242)
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) |
---|---|---|---|
18 May 2020 | AD01 | Registered office address changed from C/O Baldwins Holdings Ltd Wynyard Park House Wynyard Avenue Wynyard TS22 5TB United Kingdom to C/O Baldwins Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 18 May 2020 | |
09 Jan 2020 | AD01 | Registered office address changed from Hexagon Tower Blackley Manchester England M9 8ZS to C/O Baldwins Holdings Ltd Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 9 January 2020 | |
01 Nov 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
03 Oct 2019 | CS01 | Confirmation statement made on 30 July 2019 with no updates | |
01 Nov 2018 | AP01 | Appointment of Bart Oude Vrielink as a director on 25 October 2018 | |
01 Nov 2018 | TM01 | Termination of appointment of John George Knudsen Iv as a director on 25 October 2018 | |
13 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
27 Aug 2018 | PSC08 | Notification of a person with significant control statement | |
10 Aug 2018 | CS01 | Confirmation statement made on 30 July 2018 with no updates | |
10 Aug 2018 | AP01 | Appointment of Director Edward Steven Frindt as a director on 3 March 2018 | |
10 Aug 2018 | AP01 | Appointment of Director John George Knudsen Iv as a director on 3 July 2018 | |
10 Aug 2018 | PSC07 | Cessation of T M Mullen as a person with significant control on 3 July 2018 | |
10 Aug 2018 | PSC07 | Cessation of J B Kovach as a person with significant control on 3 July 2018 | |
10 Aug 2018 | TM01 | Termination of appointment of John Huiberts as a director on 3 July 2018 | |
08 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
09 Aug 2017 | CS01 | Confirmation statement made on 30 July 2017 with no updates | |
16 Aug 2016 | CS01 | Confirmation statement made on 30 July 2016 with updates | |
20 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
10 Oct 2015 | MR04 | Satisfaction of charge 1 in full | |
25 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
11 Aug 2015 | AR01 |
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
29 Aug 2014 | TM02 | Termination of appointment of Wim Satter as a secretary on 29 August 2014 | |
05 Aug 2014 | AR01 |
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
02 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
01 Nov 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |