- Company Overview for IMCO010712 LIMITED (07240555)
- Filing history for IMCO010712 LIMITED (07240555)
- People for IMCO010712 LIMITED (07240555)
- Insolvency for IMCO010712 LIMITED (07240555)
- More for IMCO010712 LIMITED (07240555)
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) |
---|---|---|---|
25 Dec 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Sep 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
15 Oct 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
02 Aug 2012 | AD01 | Registered office address changed from Beaminster House Beaminster Road Solihull West Midlands B91 1NA England on 2 August 2012 | |
01 Aug 2012 | 4.20 | Statement of affairs with form 4.19 | |
01 Aug 2012 | 600 | Appointment of a voluntary liquidator | |
01 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2012 | AD01 | Registered office address changed from Unit 2 Waun-Y-Pound Industrial Estate Ebbw Vale Gwent NP23 6PL Wales on 10 July 2012 | |
28 May 2012 | AR01 |
Annual return made up to 30 April 2012 with full list of shareholders
Statement of capital on 2012-05-28
|
|
28 May 2012 | TM02 | Termination of appointment of Alan George Marks as a secretary on 28 May 2012 | |
28 May 2012 | AD01 | Registered office address changed from 67 Dam Lane Woolston Warrington Cheshire WA1 4NN United Kingdom on 28 May 2012 | |
03 Apr 2012 | TM01 | Termination of appointment of Alan George Marks as a director on 24 February 2012 | |
14 Feb 2012 | TM01 | Termination of appointment of Gerard George Howard as a director on 13 February 2012 | |
24 Jan 2012 | AA01 | Previous accounting period extended from 30 April 2011 to 31 October 2011 | |
23 May 2011 | AR01 | Annual return made up to 30 April 2011 with full list of shareholders | |
25 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 8 February 2011
|
|
09 Mar 2011 | AP01 | Appointment of Mr Nicholas Davison as a director | |
07 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 7 December 2010
|
|
10 Jan 2011 | TM01 | Termination of appointment of Clive Rogers as a director | |
10 Jan 2011 | TM01 | Termination of appointment of Green Tick Developments Ltd as a director | |
10 Dec 2010 | AP02 | Appointment of Green Tick Developments Ltd as a director | |
10 Dec 2010 | AP01 | Appointment of Mr Gerard George Howard as a director | |
10 Dec 2010 | AP01 | Appointment of Mr Alan George Marks as a director | |
30 Apr 2010 | NEWINC | Incorporation |