- Company Overview for IMWS (NOMINEES) LIMITED (07573308)
- Filing history for IMWS (NOMINEES) LIMITED (07573308)
- People for IMWS (NOMINEES) LIMITED (07573308)
- More for IMWS (NOMINEES) LIMITED (07573308)
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) |
---|---|---|---|
06 Apr 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
14 Dec 2015 | AP01 | Appointment of Mr Fraser Andrew James Bennett as a director on 14 December 2015 | |
01 Apr 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
13 Feb 2015 | AD01 | Registered office address changed from C/O Seb One Carter Lane One Carter Lane London EC4V 5AN United Kingdom to C/O Multrees Investor Services One Carter Lane London EC4V 5AN on 13 February 2015 | |
11 Feb 2015 | AD01 | Registered office address changed from 2 Cannon Street London EC4M 6XX to C/O Seb One Carter Lane One Carter Lane London EC4V 5AN on 11 February 2015 | |
22 Aug 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
04 Aug 2014 | AP01 | Appointment of Mr Clive Frederick Stelfox as a director on 1 August 2014 | |
21 Jul 2014 | TM01 | Termination of appointment of Christopher Newsam as a director on 18 July 2014 | |
03 Apr 2014 | AR01 |
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
13 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
12 Jul 2013 | AP03 | Appointment of Mrs Yvonne Clough as a secretary | |
25 Mar 2013 | AR01 | Annual return made up to 22 March 2013 with full list of shareholders | |
25 Mar 2013 | CH01 | Director's details changed for Mr Christopher Newsam on 25 March 2013 | |
25 Mar 2013 | CH01 | Director's details changed for Mr Chris Fisher on 25 March 2013 | |
01 Nov 2012 | AD01 | Registered office address changed from 27B Amadeus House Floral Street London WC2E 9DP United Kingdom on 1 November 2012 | |
01 Nov 2012 | TM01 | Termination of appointment of Ross Mcdonald as a director | |
08 May 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
11 Apr 2012 | AR01 | Annual return made up to 22 March 2012 with full list of shareholders | |
11 Apr 2012 | TM01 | Termination of appointment of Ciaran Mcnally as a director | |
26 Jan 2012 | TM02 | Termination of appointment of Ciaran Mcnally as a secretary | |
26 Jul 2011 | AD01 | Registered office address changed from 3 Lloyds Avenue London EC3N 3DS United Kingdom on 26 July 2011 | |
22 Mar 2011 | NEWINC | Incorporation |