INVENTORY MANAGEMENT EUROPE LIMITED
Company number 06926036
- Company Overview for INVENTORY MANAGEMENT EUROPE LIMITED (06926036)
- Filing history for INVENTORY MANAGEMENT EUROPE LIMITED (06926036)
- People for INVENTORY MANAGEMENT EUROPE LIMITED (06926036)
- Charges for INVENTORY MANAGEMENT EUROPE LIMITED (06926036)
- More for INVENTORY MANAGEMENT EUROPE LIMITED (06926036)
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) |
---|---|---|---|
25 Jun 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-25
|
|
30 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 8 February 2016
|
|
28 Jan 2016 | AP01 | Appointment of Mrs Dorothee Marie-Francoise Tonnerre as a director on 15 January 2016 | |
24 Jun 2015 | AR01 |
Annual return made up to 6 June 2015 no member list
Statement of capital on 2015-06-24
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 Feb 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 | |
03 Jul 2014 | AR01 |
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
12 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 May 2014 | AA01 | Previous accounting period extended from 31 December 2013 to 31 March 2014 | |
25 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 10 March 2014
|
|
25 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2014 | AD01 | Registered office address changed from Pure Offices Lake View Drive Annesley Nottingham NG15 0DT United Kingdom on 12 March 2014 | |
06 Mar 2014 | TM01 | Termination of appointment of Michael Mackay as a director | |
10 Jul 2013 | SH03 | Purchase of own shares. | |
03 Jul 2013 | AR01 | Annual return made up to 6 June 2013 with full list of shareholders | |
07 Jun 2013 | TM01 | Termination of appointment of Christopher Lambert as a director | |
21 May 2013 | MR05 | All of the property or undertaking has been released from charge 1 | |
09 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
07 Mar 2013 | AD01 | Registered office address changed from Icon Business Centre Lake View Drive Annesley Nottingham NG15 0DT England on 7 March 2013 | |
07 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
30 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 11 July 2012
|
|
30 Jul 2012 | AP01 | Appointment of Michael Mackay as a director | |
30 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2012 | AR01 | Annual return made up to 6 June 2012 with full list of shareholders |