Advanced company searchLink opens in new window

SAFTRONICS GROUP LIMITED

Company number 07121201

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)
26 Sep 2011 AA Accounts for a small company made up to 31 December 2010
25 Jan 2011 AR01 Annual return made up to 10 January 2011 with full list of shareholders
17 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Jul 2010 AD03 Register(s) moved to registered inspection location
19 Jul 2010 AD02 Register inspection address has been changed
25 Mar 2010 CERTNM Company name changed imco (32010) LIMITED\certificate issued on 25/03/10
  • CONNOT ‐
25 Mar 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-15
22 Mar 2010 SH01 Statement of capital following an allotment of shares on 12 March 2010
  • GBP 100,000.00
22 Mar 2010 SH02 Sub-division of shares on 12 March 2010
22 Mar 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-division of shares 12/03/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Mar 2010 AA01 Current accounting period shortened from 31 January 2011 to 31 December 2010
17 Mar 2010 TM01 Termination of appointment of Simon Cuerden as a director
17 Mar 2010 TM01 Termination of appointment of Imco Director Limited as a director
17 Mar 2010 AP03 Appointment of Richard John Kinder as a secretary
17 Mar 2010 AP01 Appointment of Richard John Kinder as a director
17 Mar 2010 AP01 Appointment of Jonathan Paul Andrew Robinson as a director
17 Mar 2010 AP01 Appointment of Ian Robinson as a director
17 Mar 2010 AP01 Appointment of Barry Trevor Foster as a director
17 Mar 2010 AP01 Appointment of Alan Harry Rayner as a director
17 Mar 2010 AD01 Registered office address changed from C/O Irwin Mitchell 2 Wellington Place Leeds West Yorkshire LS1 4BZ on 17 March 2010
10 Jan 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)