- Company Overview for IMPELLER ASSURANCE AND RESILIENCE LIMITED (09341418)
- Filing history for IMPELLER ASSURANCE AND RESILIENCE LIMITED (09341418)
- People for IMPELLER ASSURANCE AND RESILIENCE LIMITED (09341418)
- Insolvency for IMPELLER ASSURANCE AND RESILIENCE LIMITED (09341418)
- More for IMPELLER ASSURANCE AND RESILIENCE LIMITED (09341418)
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) |
---|---|---|---|
27 Jan 2016 | AR01 |
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
|
|
14 Aug 2015 | AP01 | Appointment of Mrs Louise Hunter as a director on 13 August 2015 | |
14 Aug 2015 | AP01 | Appointment of Mr Michael John Robinson as a director on 13 August 2015 | |
23 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
05 May 2015 | TM01 | Termination of appointment of Andrew John Davison as a director on 1 April 2015 | |
05 May 2015 | TM02 | Termination of appointment of Muckle Secretary Limited as a secretary on 1 April 2015 | |
07 Apr 2015 | AD01 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Barmston Mere Training Centre Nissan Way Barmston Mere Sunderland Tyne and Wear SR5 3QY on 7 April 2015 | |
12 Feb 2015 | CERTNM |
Company name changed timec 1482 LIMITED\certificate issued on 12/02/15
|
|
12 Feb 2015 | NM06 | Change of name with request to seek comments from relevant body | |
12 Feb 2015 | CONNOT | Change of name notice | |
04 Feb 2015 | AP01 | Appointment of Mr Richard Jonathan Neal as a director on 3 February 2015 | |
04 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-04
|