- Company Overview for IIDEA LIMITED (07120277)
- Filing history for IIDEA LIMITED (07120277)
- People for IIDEA LIMITED (07120277)
- Charges for IIDEA LIMITED (07120277)
- More for IIDEA LIMITED (07120277)
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) |
---|---|---|---|
07 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
01 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
30 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
22 Feb 2012 | AR01 | Annual return made up to 8 January 2012 with full list of shareholders | |
21 Feb 2012 | CH01 | Director's details changed for Mr. Martin Edward Burnham on 1 January 2012 | |
21 Feb 2012 | AD02 | Register inspection address has been changed from 329 Ecclesall Road South Parkhead Sheffield South Yorkshire S11 8JQ England | |
19 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
11 May 2011 | CERTNM |
Company name changed proforge LIMITED\certificate issued on 11/05/11
|
|
11 May 2011 | CONNOT | Change of name notice | |
13 Apr 2011 | AA01 | Current accounting period extended from 31 January 2012 to 30 June 2012 | |
18 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
08 Mar 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
23 Feb 2011 | AR01 | Annual return made up to 8 January 2011 with full list of shareholders | |
23 Feb 2011 | AD02 | Register inspection address has been changed from C/O Halliwells Llp City Plaza Pinfold Street Sheffield South Yorkshire S1 2GU | |
23 Feb 2011 | AD03 | Register(s) moved to registered inspection location | |
01 Feb 2011 | SH08 | Change of share class name or designation | |
01 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 28 January 2011
|
|
01 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
13 Jan 2011 | AP01 | Appointment of David Ian Henderson Campbell as a director | |
05 Jan 2011 | AD01 | Registered office address changed from City Plaza Pinfold Street Sheffield South Yorkshire S1 2GU on 5 January 2011 | |
13 Dec 2010 | AD01 | Registered office address changed from Victoria Forge Livesy Street Sheffield Yorkshire S6 2BL United Kingdom on 13 December 2010 | |
23 Apr 2010 | AD02 | Register inspection address has been changed | |
08 Jan 2010 | NEWINC | Incorporation |