- Company Overview for IMP GAMING LIMITED (06526746)
- Filing history for IMP GAMING LIMITED (06526746)
- People for IMP GAMING LIMITED (06526746)
- Charges for IMP GAMING LIMITED (06526746)
- More for IMP GAMING LIMITED (06526746)
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) |
---|---|---|---|
04 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
04 Jul 2014 | MR01 | Registration of charge 065267460003, created on 26 June 2014 | |
29 Apr 2014 | MR04 | Satisfaction of charge 2 in full | |
10 Sep 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
|
|
18 Jul 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
05 Dec 2012 | AP03 | Appointment of Judith Rosemary Harvey as a secretary | |
29 Nov 2012 | TM01 | Termination of appointment of Robert Johnson as a director | |
29 Nov 2012 | TM02 | Termination of appointment of Stuart Deakes as a secretary | |
26 Nov 2012 | AD01 | Registered office address changed from Richard Alan House Shaw Cross Business Park Owl Lane Dewsbury West Yorkshire WF12 7RD United Kingdom on 26 November 2012 | |
06 Aug 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders | |
17 Jul 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
04 Aug 2011 | AR01 | Annual return made up to 31 July 2011 with full list of shareholders | |
22 Jul 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
19 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
03 Aug 2010 | AR01 | Annual return made up to 31 July 2010 with full list of shareholders | |
16 Jul 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
08 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
23 Oct 2009 | CH03 | Secretary's details changed for Mr Stuart Deakes on 2 October 2009 | |
23 Oct 2009 | CH01 | Director's details changed for Dean Russell Harvey on 2 October 2009 | |
23 Oct 2009 | CH01 | Director's details changed for Mr Robert Paul Johnson on 2 October 2009 | |
02 Sep 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
04 Aug 2009 | 363a | Return made up to 31/07/09; full list of members | |
08 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
20 Apr 2009 | 363a | Return made up to 07/03/09; full list of members | |
26 Mar 2009 | 288c | Director's change of particulars / robert johnson / 01/09/2008 |