- Company Overview for IMCO SHAREHOLDER (1) LIMITED (04865686)
- Filing history for IMCO SHAREHOLDER (1) LIMITED (04865686)
- People for IMCO SHAREHOLDER (1) LIMITED (04865686)
- More for IMCO SHAREHOLDER (1) LIMITED (04865686)
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 Aug 2008 | 288c | Secretary's change of particulars / imco secretary LIMITED / 19/05/2008 | |
18 Aug 2008 | 190 | Location of debenture register | |
18 Aug 2008 | 353 | Location of register of members | |
19 May 2008 | 287 | Registered office changed on 19/05/2008 from 21 queen street leeds west yorkshire LS1 2TW | |
01 Apr 2008 | AA | Accounts for a dormant company made up to 31 August 2007 | |
17 Aug 2007 | 363a | Return made up to 13/08/07; full list of members | |
14 Mar 2007 | AA | Accounts for a dormant company made up to 31 August 2006 | |
15 Aug 2006 | 363a | Return made up to 13/08/06; full list of members | |
01 Jun 2006 | AA | Accounts for a dormant company made up to 31 August 2005 | |
08 Sep 2005 | 363s | Return made up to 13/08/05; full list of members | |
08 Sep 2005 | 288c | Director's particulars changed | |
08 Sep 2005 | 288c | Secretary's particulars changed | |
17 Jun 2005 | AA | Accounts for a dormant company made up to 31 August 2004 | |
03 Nov 2004 | 363s | Return made up to 13/08/04; full list of members | |
05 Nov 2003 | 287 | Registered office changed on 05/11/03 from: st peters house hartshead sheffield south yorkshire S1 2EL | |
17 Oct 2003 | CERTNM | Company name changed imco (272003) LIMITED\certificate issued on 17/10/03 | |
13 Aug 2003 | NEWINC | Incorporation |