Advanced company searchLink opens in new window

IMPORT EXPORT SERVICES (GRP) LIMITED

Company number 07193529

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)
11 Apr 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
11 Apr 2013 CH01 Director's details changed for Mr Niels Morch Monsted on 1 April 2010
16 Aug 2012 AA Accounts for a small company made up to 31 March 2012
15 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
13 Apr 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
14 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
23 Jun 2011 AR01 Annual return made up to 17 March 2011 with full list of shareholders
29 Mar 2011 CERTNM Company name changed focusprime LIMITED\certificate issued on 29/03/11
  • RES15 ‐ Change company name resolution on 2011-03-29
  • NM01 ‐ Change of name by resolution
18 Aug 2010 AD01 Registered office address changed from Hardwick House Prospect Place Swindon Wiltshire SN1 3LJ on 18 August 2010
18 Aug 2010 AP03 Appointment of Mr Matthew Richard Lanigan as a secretary
18 Aug 2010 TM02 Termination of appointment of Jeffrey Jenkins as a secretary
10 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 3
10 May 2010 SH01 Statement of capital following an allotment of shares on 26 April 2010
  • GBP 400,000
10 May 2010 SH01 Statement of capital following an allotment of shares on 26 April 2010
  • GBP 240,000
10 May 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Section 190/ agreement 26/04/2010
10 May 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Section 190 26/04/2010
10 May 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 May 2010 MG01 Particulars of a mortgage or charge / charge no: 2
06 May 2010 AP03 Appointment of Jeffrey Gordon Jenkins as a secretary
06 May 2010 TM01 Termination of appointment of Susan Buhagiar as a director
01 May 2010 MG01 Particulars of a mortgage or charge / charge no: 1
13 Apr 2010 AP01 Appointment of Niels Morch-Monsted as a director
12 Apr 2010 AD01 Registered office address changed from 14 Fernbank Close Chatham Kent ME5 9NH on 12 April 2010
06 Apr 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-25
06 Apr 2010 CONNOT Change of name notice