- Company Overview for IMPACT PRODUCTS (EUROPE) LIMITED (05610572)
- Filing history for IMPACT PRODUCTS (EUROPE) LIMITED (05610572)
- People for IMPACT PRODUCTS (EUROPE) LIMITED (05610572)
- Charges for IMPACT PRODUCTS (EUROPE) LIMITED (05610572)
- Insolvency for IMPACT PRODUCTS (EUROPE) LIMITED (05610572)
- More for IMPACT PRODUCTS (EUROPE) LIMITED (05610572)
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) |
---|---|---|---|
05 Nov 2014 | AR01 |
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
13 Oct 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
20 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
07 Nov 2013 | AR01 |
Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-07
|
|
23 Nov 2012 | AR01 | Annual return made up to 2 November 2012 with full list of shareholders | |
24 Sep 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
22 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
15 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
15 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
04 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
31 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
10 Nov 2011 | AR01 | Annual return made up to 2 November 2011 with full list of shareholders | |
10 Nov 2011 | CH01 | Director's details changed for Mr Grant Mark Lester on 2 November 2011 | |
09 Sep 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
05 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
19 Nov 2010 | AR01 | Annual return made up to 2 November 2010 with full list of shareholders | |
19 Nov 2010 | CH01 | Director's details changed for Mr Grant Mark Lester on 2 November 2010 | |
19 Nov 2010 | CH01 | Director's details changed for Mr Jeremy Alexander Kennedy on 2 November 2010 | |
19 Nov 2010 | CH03 | Secretary's details changed for Mr John Grosvenor Osborne on 2 November 2010 | |
18 Oct 2010 | AAMD | Amended accounts made up to 31 May 2010 | |
24 Sep 2010 | AA | Accounts for a dormant company made up to 31 May 2010 | |
17 Nov 2009 | AR01 | Annual return made up to 2 November 2009 with full list of shareholders | |
15 Oct 2009 | AA | Total exemption full accounts made up to 31 May 2009 | |
24 Feb 2009 | 88(2) | Ad 17/02/09\gbp si 9998@1=9998\gbp ic 2/10000\ | |
24 Feb 2009 | 123 | Nc inc already adjusted 17/02/09 |