Advanced company searchLink opens in new window

IMPERIAL PARTNERING CONTRACTORS LIMITED

Company number 06896004

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)
10 Feb 2011 TM02 Termination of appointment of Raymond Wallace as a secretary
10 Feb 2011 AP03 Appointment of Allan Eric Ghent as a secretary
12 Jan 2011 AA Full accounts made up to 31 October 2010
09 Nov 2010 TM02 Termination of appointment of Ruth Irons as a secretary
09 Nov 2010 AP03 Appointment of Raymond Wallace as a secretary
13 Jul 2010 AR01 Annual return made up to 5 May 2010 with full list of shareholders
31 Jan 2010 AA Full accounts made up to 31 October 2009
06 Jan 2010 SH01 Statement of capital following an allotment of shares on 30 October 2009
  • GBP 300,000
06 Jan 2010 SH08 Change of share class name or designation
06 Jan 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
06 Jan 2010 CC04 Statement of company's objects
29 Oct 2009 AA01 Current accounting period shortened from 31 July 2010 to 31 October 2009
12 Aug 2009 395 Particulars of a mortgage or charge / charge no: 3
29 Jul 2009 225 Accounting reference date extended from 31/05/2010 to 31/07/2010
29 Jul 2009 288a Secretary appointed ruth helen irons
29 Jul 2009 288b Appointment terminated secretary david munn
22 Jul 2009 395 Particulars of a mortgage or charge / charge no: 2
06 Jul 2009 287 Registered office changed on 06/07/2009 from 1-3 manor road chatham kent ME4 6AE
02 Jul 2009 395 Particulars of a mortgage or charge / charge no: 1
23 Jun 2009 288b Appointment terminated director leonard smith
05 May 2009 NEWINC Incorporation