- Company Overview for IMC NORTH AMERICA LIMITED (05710778)
- Filing history for IMC NORTH AMERICA LIMITED (05710778)
- People for IMC NORTH AMERICA LIMITED (05710778)
- More for IMC NORTH AMERICA LIMITED (05710778)
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) |
---|---|---|---|
17 Jun 2008 | 288b | Appointment terminated director gillian hopkins | |
18 Feb 2008 | 363a | Return made up to 15/02/08; full list of members | |
15 Mar 2007 | 363a | Return made up to 15/02/07; full list of members | |
15 Mar 2007 | 287 | Registered office changed on 15/03/07 from: 16 3RD floor st clare street london EC3 1LQ | |
17 Nov 2006 | 288a | New secretary appointed | |
17 Nov 2006 | 288b | Director resigned | |
17 Nov 2006 | 288b | Secretary resigned | |
03 Nov 2006 | 287 | Registered office changed on 03/11/06 from: box house up street dummer hampshire RG25 2AJ | |
03 Nov 2006 | 288a | New director appointed | |
08 Mar 2006 | 225 | Accounting reference date extended from 28/02/07 to 30/06/07 | |
08 Mar 2006 | 88(2)R | Ad 25/02/06--------- £ si 1999@1=1999 £ ic 1/2000 | |
08 Mar 2006 | 123 | Nc inc already adjusted 23/02/06 | |
08 Mar 2006 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2006 | 288a | New director appointed | |
01 Mar 2006 | 288a | New secretary appointed;new director appointed | |
22 Feb 2006 | 288b | Secretary resigned | |
22 Feb 2006 | 288b | Director resigned | |
22 Feb 2006 | 287 | Registered office changed on 22/02/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD | |
15 Feb 2006 | NEWINC | Incorporation |