- Company Overview for IWG LIMITED (06965542)
- Filing history for IWG LIMITED (06965542)
- People for IWG LIMITED (06965542)
- Insolvency for IWG LIMITED (06965542)
- More for IWG LIMITED (06965542)
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) |
---|---|---|---|
06 Aug 2012 | AR01 | Annual return made up to 17 July 2012 with full list of shareholders | |
09 Mar 2012 | TM01 | Termination of appointment of Roanne Lee as a director | |
09 Mar 2012 | TM01 | Termination of appointment of Barbara Boobier as a director | |
15 Feb 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
07 Dec 2011 | AD01 | Registered office address changed from Suite 128 Innovation Centre Festival Drive Victoria Business Park Ebbw Vale Gwent NP23 8XA Wales on 7 December 2011 | |
29 Jul 2011 | AR01 | Annual return made up to 17 July 2011 with full list of shareholders | |
11 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 1 October 2010
|
|
11 Mar 2011 | AP01 | Appointment of Miss Roanne Lee as a director | |
11 Mar 2011 | TM01 | Termination of appointment of Lee Stanley as a director | |
31 Jan 2011 | CERTNM |
Company name changed impact wales LTD\certificate issued on 31/01/11
|
|
16 Dec 2010 | AA | Total exemption small company accounts made up to 30 September 2010 | |
15 Oct 2010 | AA01 | Previous accounting period extended from 31 March 2010 to 30 September 2010 | |
14 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2010 | CONNOT | Change of name notice | |
01 Oct 2010 | AD01 | Registered office address changed from Suite 128 Innovation Centre Festival Drive Victoria Business Park Ebbw Vale NP23 8XY United Kingdom on 1 October 2010 | |
01 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 1 August 2010
|
|
01 Oct 2010 | CH01 | Director's details changed for Mr Lee Stanley on 1 August 2010 | |
30 Sep 2010 | AR01 | Annual return made up to 17 July 2010 with full list of shareholders | |
30 Sep 2010 | CH01 | Director's details changed for Miss Gillian Boobier on 17 July 2010 | |
29 Sep 2010 | AP01 | Appointment of Mr James Le Vannais as a director | |
29 Sep 2010 | AP01 | Appointment of Mr Lee Stanley as a director | |
27 Aug 2010 | AD01 | Registered office address changed from 1St Floor Unit 14 Seaway Parade Baglan Energy Park Port Talbot SA12 7BR United Kingdom on 27 August 2010 | |
27 Aug 2010 | AA01 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 | |
10 Nov 2009 | TM01 | Termination of appointment of Lee Stanley as a director | |
22 Jul 2009 | 288a | Director appointed mr lee stanley |