- Company Overview for IMIN LTD (07716450)
- Filing history for IMIN LTD (07716450)
- People for IMIN LTD (07716450)
- More for IMIN LTD (07716450)
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) |
---|---|---|---|
18 Aug 2014 | AP01 | Appointment of Mr Nishal Bhupendra Desai as a director on 6 January 2014 | |
16 Aug 2014 | AD01 | Registered office address changed from C/O Dominic Fennell Henfaes Nannerch Mold Flintshire CH7 5RP United Kingdom to 83, Northstand Apartments Highbury Stadium Square London N5 1FL on 16 August 2014 | |
23 Apr 2014 | TM01 | Termination of appointment of Thomas William Griffith Lee as a director on 19 April 2014 | |
23 Apr 2014 | AA | Accounts made up to 31 July 2013 | |
23 Apr 2014 | TM01 | Termination of appointment of Alexander Charles George Eyles Fennell as a director on 19 April 2014 | |
15 Aug 2013 | AR01 | Annual return made up to 25 July 2013 with full list of shareholders | |
15 Aug 2013 | CH01 | Director's details changed for Mr Dominic John Francis Elliott Fennell on 22 July 2013 | |
15 Aug 2013 | AP03 | Appointment of Mr Dominic John Francis Elliott Fennell as a secretary on 15 August 2013 | |
15 Aug 2013 | TM02 | Termination of appointment of Katherine Elizabeth Mary Macleay Fennell as a secretary on 15 August 2013 | |
21 May 2013 | SH01 |
Statement of capital following an allotment of shares on 21 May 2013
|
|
22 Apr 2013 | AA | Accounts made up to 31 July 2012 | |
13 Aug 2012 | AR01 | Annual return made up to 25 July 2012 with full list of shareholders | |
25 Jul 2011 | NEWINC |
Incorporation
|