IMPORT EXPORT SERVICES (GRP) LIMITED
Company number 07193529
- Company Overview for IMPORT EXPORT SERVICES (GRP) LIMITED (07193529)
- Filing history for IMPORT EXPORT SERVICES (GRP) LIMITED (07193529)
- People for IMPORT EXPORT SERVICES (GRP) LIMITED (07193529)
- Charges for IMPORT EXPORT SERVICES (GRP) LIMITED (07193529)
- More for IMPORT EXPORT SERVICES (GRP) LIMITED (07193529)
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
|
|
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
|
|
10 May 2010 | SH01 |
Statement of capital following an allotment of shares on 26 April 2010
|
|
10 May 2010 | RESOLUTIONS |
Resolutions
|
|
10 May 2010 | RESOLUTIONS |
Resolutions
|
|
10 May 2010 | RESOLUTIONS |
Resolutions
|
|
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
|
|
06 Apr 2010 | CONNOT | Change of name notice |