- Company Overview for IMCO RECONOMY 1 LIMITED (05287282)
- Filing history for IMCO RECONOMY 1 LIMITED (05287282)
- People for IMCO RECONOMY 1 LIMITED (05287282)
- Charges for IMCO RECONOMY 1 LIMITED (05287282)
- More for IMCO RECONOMY 1 LIMITED (05287282)
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
|
|
05 May 2005 | RESOLUTIONS |
Resolutions
|
|
05 May 2005 | RESOLUTIONS |
Resolutions
|
|
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 |