- Company Overview for IAM-SOLD LTD (07051399)
- Filing history for IAM-SOLD LTD (07051399)
- People for IAM-SOLD LTD (07051399)
- Charges for IAM-SOLD LTD (07051399)
- Registers for IAM-SOLD LTD (07051399)
- More for IAM-SOLD LTD (07051399)
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) |
---|---|---|---|
20 May 2014 | MR04 | Satisfaction of charge 1 in full | |
07 Feb 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
05 Nov 2013 | SH08 | Change of share class name or designation | |
05 Nov 2013 | AR01 |
Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
28 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
14 Nov 2012 | AR01 | Annual return made up to 21 October 2012 with full list of shareholders | |
14 Nov 2012 | AD01 | Registered office address changed from 56 Jesmond Road West Newcastle upon Tyne NE2 4PQ United Kingdom on 14 November 2012 | |
11 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
02 May 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
27 Oct 2011 | AR01 | Annual return made up to 21 October 2011 with full list of shareholders | |
27 Oct 2011 | AD01 | Registered office address changed from 1 Charlotte Square Newcastle England NE1 4XF United Kingdom on 27 October 2011 | |
27 Oct 2011 | CH01 | Director's details changed for Mr Benjamin Thomas Ridgway on 1 September 2011 | |
27 Oct 2011 | CH01 | Director's details changed for Mr Jamie Patrick Cooke on 1 May 2011 | |
18 May 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
01 Nov 2010 | AR01 | Annual return made up to 21 October 2010 with full list of shareholders | |
01 Nov 2010 | AD01 | Registered office address changed from 126 Warwick Street Heaton Newcastle upon Tyne Tyne and Wear NE6 5AR England on 1 November 2010 | |
01 Jun 2010 | MEM/ARTS | Memorandum and Articles of Association | |
01 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2010 | AP01 | Appointment of a director | |
20 Nov 2009 | CERTNM |
Company name changed intellegent asset management uk LTD\certificate issued on 20/11/09
|
|
13 Nov 2009 | CONNOT | Change of name notice | |
21 Oct 2009 | NEWINC |
Incorporation
|