INDUSTRIAL & MUNICIPAL PROJECTS LIMITED
Company number SC067383
- Company Overview for INDUSTRIAL & MUNICIPAL PROJECTS LIMITED (SC067383)
- Filing history for INDUSTRIAL & MUNICIPAL PROJECTS LIMITED (SC067383)
- People for INDUSTRIAL & MUNICIPAL PROJECTS LIMITED (SC067383)
- Charges for INDUSTRIAL & MUNICIPAL PROJECTS LIMITED (SC067383)
- More for INDUSTRIAL & MUNICIPAL PROJECTS LIMITED (SC067383)
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) |
---|---|---|---|
07 May 2013 | AUD | Auditor's resignation | |
08 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
31 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
12 Nov 2012 | TM01 | Termination of appointment of Scott Mccamley as a director | |
16 Mar 2012 | AUD | Auditor's resignation | |
05 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
31 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
18 Jul 2011 | TM01 | Termination of appointment of Thomas Breen as a director | |
17 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
30 Dec 2010 | AA | Full accounts made up to 31 March 2010 | |
27 Jan 2010 | AA | Full accounts made up to 31 March 2009 | |
06 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
06 Jan 2010 | CH03 | Secretary's details changed for Mrs Jane Claire Stewart on 1 November 2009 | |
06 Jan 2010 | CH01 | Director's details changed for Mr Thomas Benedict Breen on 1 November 2009 | |
06 Jan 2010 | CH01 | Director's details changed for Mr Thomas Davy on 1 November 2009 | |
06 Jan 2010 | CH01 | Director's details changed for Michael Thomas Tracey on 1 November 2009 | |
06 Jan 2010 | CH01 | Director's details changed for Mrs Jane Claire Stewart on 1 November 2009 | |
06 Jan 2010 | CH01 | Director's details changed for Mr Graeme James Mcdonald on 1 November 2009 | |
06 Jan 2010 | CH01 | Director's details changed for Scott William Mccamley on 1 November 2009 | |
02 Sep 2009 | 288b | Appointment terminated director david boyle | |
15 Jul 2009 | 288a | Director appointed scott william mccamley | |
25 Jun 2009 | 288a | Director appointed jane claire stewart | |
22 Jan 2009 | AA | Full accounts made up to 31 March 2008 | |
05 Jan 2009 | 363a | Return made up to 31/12/08; full list of members | |
05 Jan 2009 | 287 | Registered office changed on 05/01/2009 from 49 burnbrae road linwood paisley PA3 3BD |