Advanced company searchLink opens in new window

INTERNATIONAL INSTITUTE OF OBSOLESCENCE MANAGEMENT

Company number 05327680

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)
29 Aug 2018 TM01 Termination of appointment of Peter Sandborn as a director on 23 August 2018
01 Aug 2018 TM01 Termination of appointment of Ulrich Ermel as a director on 1 August 2018
03 Jul 2018 TM01 Termination of appointment of Martin Christopher Holmes as a director on 30 June 2018
22 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with no updates
22 Jan 2018 CH01 Director's details changed for Martin Christopher Holmes on 10 January 2018
04 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
19 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with updates
18 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Jun 2016 TM01 Termination of appointment of Nigel Wallis as a director on 17 March 2016
14 Jan 2016 AR01 Annual return made up to 10 January 2016 no member list
01 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Jun 2015 TM01 Termination of appointment of Teri Ann Winslow as a director on 4 June 2015
12 Jun 2015 AP01 Appointment of David Williams as a director on 4 June 2015
12 Jun 2015 AP01 Appointment of Dr Peter Sandborn as a director on 4 June 2015
12 Jun 2015 AP01 Appointment of Ulrich Ermel as a director on 4 June 2015
12 Jun 2015 AP01 Appointment of Mr Stuart Kelly as a director on 4 June 2015
12 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jun 2015 CC04 Statement of company's objects
09 Jun 2015 CERTNM Company name changed component obsolescence group international LIMITED\certificate issued on 09/06/15
  • RES15 ‐ Change company name resolution on 2015-06-04
09 Jun 2015 MISC NE01
09 Jun 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-06-04
09 Jun 2015 CONNOT Change of name notice
02 Feb 2015 AR01 Annual return made up to 10 January 2015 no member list
26 Jan 2015 TM02 Termination of appointment of Ian Derek Blackman as a secretary on 15 January 2015
26 Jan 2015 AP04 Appointment of Cognition Am Ltd as a secretary on 15 January 2015