- Company Overview for IMC (UK) LEARNING LTD (05973043)
- Filing history for IMC (UK) LEARNING LTD (05973043)
- People for IMC (UK) LEARNING LTD (05973043)
- Charges for IMC (UK) LEARNING LTD (05973043)
- More for IMC (UK) LEARNING LTD (05973043)
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) |
---|---|---|---|
15 Dec 2014 | AP01 | Appointment of Mr Christian Markus Wachter as a director on 11 December 2014 | |
15 Dec 2014 | TM01 | Termination of appointment of Mark Martin as a director on 11 December 2014 | |
05 Dec 2014 | AR01 |
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
19 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
30 Apr 2014 | TM01 | Termination of appointment of Dirk Thissen as a director | |
29 Apr 2014 | AP01 | Appointment of Mr Mark Martin as a director | |
29 Apr 2014 | AP03 | Appointment of Dr Juergen Tobias Blickle as a secretary | |
29 Apr 2014 | TM02 | Termination of appointment of Wolfgang Kraemer as a secretary | |
06 Jan 2014 | TM01 | Termination of appointment of Gareth Walters as a director | |
14 Nov 2013 | AR01 |
Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
|
|
02 May 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
07 Mar 2013 | AD01 | Registered office address changed from C/O C/O Brebners Tubs Hill House 6Th Floor London Road Sevenoaks Kent TN13 1BL United Kingdom on 7 March 2013 | |
09 Nov 2012 | AR01 | Annual return made up to 20 October 2012 with full list of shareholders | |
15 May 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
13 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Nov 2011 | AR01 | Annual return made up to 20 October 2011 with full list of shareholders | |
14 Nov 2011 | AD01 | Registered office address changed from Tubs Hill House 5Th Floor London Road Sevenoaks Kent TN13 1BL on 14 November 2011 | |
14 Nov 2011 | CH01 | Director's details changed for Gareth John Amor Walters on 19 October 2011 | |
14 Nov 2011 | CH01 | Director's details changed for Dr Dirk Thissen on 19 October 2011 | |
26 May 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
28 Oct 2010 | AR01 | Annual return made up to 20 October 2010 with full list of shareholders | |
28 Oct 2010 | CH01 | Director's details changed for Gareth John Amor Walters on 15 October 2010 | |
28 Oct 2010 | CH01 | Director's details changed for Dr Dirk Thissen on 15 October 2010 | |
19 May 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
17 Nov 2009 | CH01 | Director's details changed for Dr Dirk Thissen on 1 October 2009 |