Advanced company searchLink opens in new window

I M POWER DEVELOPMENTS LIMITED

Company number 07620491

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)
23 Jan 2014 CH01 Director's details changed for Mr Keith Geddes Lough on 23 January 2014
23 Jan 2014 CH01 Director's details changed for Mr Ranald Gordon Lyon Spiers on 23 January 2014
23 Jan 2014 AD01 Registered office address changed from First Floor 1a High Street Southminster Essex CM0 7AA United Kingdom on 23 January 2014
15 Jul 2013 TM01 Termination of appointment of Basil England as a director
15 Jul 2013 CH01 Director's details changed for Mr Gordon John Dickie on 15 July 2013
02 Jul 2013 SH01 Statement of capital following an allotment of shares on 21 June 2013
  • GBP 224,953
01 Jul 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
01 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
31 May 2013 AA Total exemption full accounts made up to 31 May 2012
30 May 2013 CH01 Director's details changed for Mr Gordon John Dickie on 30 May 2013
07 May 2013 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2013 TM01 Termination of appointment of Robert Easby as a director
13 Nov 2012 SH01 Statement of capital following an allotment of shares on 12 November 2012
  • GBP 213,143
09 Nov 2012 AP01 Appointment of Mr Basil Stanley Thomas England as a director
16 Oct 2012 AP01 Appointment of Dr Ranald Gordon Lyon Spiers as a director
16 Oct 2012 AP01 Appointment of Mr Keith Lough as a director
09 Oct 2012 CH01 Director's details changed for Mr Robert Philip Easby on 1 September 2012
08 Oct 2012 SH01 Statement of capital following an allotment of shares on 3 August 2012
  • GBP 164,500
18 Apr 2012 SH01 Statement of capital following an allotment of shares on 16 April 2012
  • GBP 124,500
18 Apr 2012 SH01 Statement of capital following an allotment of shares on 13 April 2012
  • GBP 114,500
18 Apr 2012 SH01 Statement of capital following an allotment of shares on 29 March 2012
  • GBP 109,500
27 Mar 2012 SH01 Statement of capital following an allotment of shares on 27 March 2012
  • GBP 104,500
27 Mar 2012 SH01 Statement of capital following an allotment of shares on 22 March 2012
  • GBP 100,000
27 Mar 2012 SH01 Statement of capital following an allotment of shares on 14 March 2012
  • GBP 95,000
06 Mar 2012 AP01 Appointment of Ms Jelena Baranova as a director