- Company Overview for IIMON LIMITED (SC145312)
- Filing history for IIMON LIMITED (SC145312)
- People for IIMON LIMITED (SC145312)
- Charges for IIMON LIMITED (SC145312)
- More for IIMON LIMITED (SC145312)
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) |
---|---|---|---|
17 Jul 2017 | CS01 | Confirmation statement made on 13 July 2017 with no updates | |
14 Jul 2017 | PSC01 | Notification of George Watson as a person with significant control on 14 July 2017 | |
14 Jul 2017 | PSC01 | Notification of Margaret Rennie Watson as a person with significant control on 14 July 2017 | |
14 Jul 2017 | PSC09 | Withdrawal of a person with significant control statement on 14 July 2017 | |
04 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
13 Jul 2016 | CS01 | Confirmation statement made on 13 July 2016 with updates | |
15 Jul 2015 | AR01 |
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Jul 2014 | AR01 |
Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
08 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
24 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
11 Jul 2013 | AR01 | Annual return made up to 6 July 2013 with full list of shareholders | |
16 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
10 Jul 2012 | AR01 | Annual return made up to 6 July 2012 with full list of shareholders | |
20 Mar 2012 | CC04 | Statement of company's objects | |
20 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2012 | AP01 | Appointment of Margaret Rennie Watson as a director | |
20 Mar 2012 | AP01 | Appointment of Marie Elizabeth Gillan as a director | |
05 Mar 2012 | AD03 | Register(s) moved to registered inspection location | |
05 Mar 2012 | AD02 | Register inspection address has been changed | |
05 Mar 2012 | AD01 | Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE on 5 March 2012 | |
02 Mar 2012 | CERTNM |
Company name changed amitec LIMITED\certificate issued on 02/03/12
|
|
02 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
07 Jul 2011 | AR01 | Annual return made up to 6 July 2011 with full list of shareholders |