Advanced company searchLink opens in new window

IMCO RECONOMY 1 LIMITED

Company number 05287282

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)
25 May 2007 395 Particulars of mortgage/charge
23 Apr 2007 403a Declaration of satisfaction of mortgage/charge
12 Apr 2007 AA Full accounts made up to 31 December 2006
12 Dec 2006 363a Return made up to 16/11/06; full list of members
01 Aug 2006 AA Full accounts made up to 31 December 2005
05 Dec 2005 288c Secretary's particulars changed
05 Dec 2005 363a Return made up to 16/11/05; full list of members
10 Aug 2005 288b Director resigned
25 May 2005 288b Secretary resigned
25 May 2005 288a New director appointed
25 May 2005 288b Director resigned
25 May 2005 288b Director resigned
25 May 2005 288b Director resigned
25 May 2005 288a New secretary appointed
11 May 2005 395 Particulars of mortgage/charge
10 May 2005 287 Registered office changed on 10/05/05 from: ocean house, the ring bracknell berkshire RG12 1AN
05 May 2005 155(6)a Declaration of assistance for shares acquisition
05 May 2005 RESOLUTIONS Resolutions
  • RES13 ‐ Share purchase agreemnt 26/04/05
05 May 2005 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
05 May 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Jan 2005 225 Accounting reference date extended from 30/11/05 to 31/12/05
21 Dec 2004 288a New director appointed
21 Dec 2004 288a New director appointed
21 Dec 2004 288a New secretary appointed
21 Dec 2004 288a New director appointed