- Company Overview for STRATEGIC COMMUNITY INFRASTRUCTURE PARTNERSHIP LIMITED (07206351)
- Filing history for STRATEGIC COMMUNITY INFRASTRUCTURE PARTNERSHIP LIMITED (07206351)
- People for STRATEGIC COMMUNITY INFRASTRUCTURE PARTNERSHIP LIMITED (07206351)
- More for STRATEGIC COMMUNITY INFRASTRUCTURE PARTNERSHIP LIMITED (07206351)
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) |
---|---|---|---|
22 Jul 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jun 2013 | AR01 |
Annual return made up to 29 March 2013 with full list of shareholders
Statement of capital on 2013-06-20
|
|
11 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Apr 2012 | AR01 | Annual return made up to 29 March 2012 with full list of shareholders | |
29 Feb 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Jun 2011 | AR01 | Annual return made up to 29 March 2011 with full list of shareholders | |
11 Oct 2010 | AD01 | Registered office address changed from C/O Irwin Mitchell 2 Wellington Place Leeds West Yorkshire LS1 4BZ on 11 October 2010 | |
06 Oct 2010 | AP01 | Appointment of Richard Holmes as a director | |
27 Sep 2010 | AP01 | Appointment of Gary Taylor as a director | |
27 Sep 2010 | AP01 | Appointment of Mr Andrew Roger Watson as a director | |
27 Sep 2010 | AP01 | Appointment of Gary Robert Walker as a director | |
27 Sep 2010 | AP01 | Appointment of Charles Nicholas Tweed as a director | |
27 Sep 2010 | TM01 | Termination of appointment of Imco Director Limited as a director | |
27 Sep 2010 | TM01 | Termination of appointment of Simon Cuerden as a director | |
20 Sep 2010 | CERTNM |
Company name changed imco (112010) LIMITED\certificate issued on 20/09/10
|
|
20 Sep 2010 | CONNOT | Change of name notice | |
29 Mar 2010 | NEWINC |
Incorporation
|