- Company Overview for IMED (250) LIMITED (SC276867)
- Filing history for IMED (250) LIMITED (SC276867)
- People for IMED (250) LIMITED (SC276867)
- More for IMED (250) LIMITED (SC276867)
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) |
---|---|---|---|
26 Mar 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Dec 2009 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jul 2008 | 652a | Application for striking-off | |
29 Feb 2008 | 288a | Secretary appointed mr john charles william davidson | |
29 Feb 2008 | 288b | Appointment Terminated Secretary stephen turner | |
22 Jan 2008 | 363a | Return made up to 02/12/07; full list of members | |
02 Nov 2007 | AA | Accounts for a small company made up to 31 December 2006 | |
08 Mar 2007 | 288b | Director resigned | |
08 Mar 2007 | 288b | Director resigned | |
08 Mar 2007 | 288b | Director resigned | |
08 Mar 2007 | 288b | Director resigned | |
08 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2007 | CERTNM | Company name changed ramage recycling LIMITED\certificate issued on 06/03/07 | |
29 Dec 2006 | 363s | Return made up to 02/12/06; full list of members | |
18 Dec 2006 | 288a | New secretary appointed;new director appointed | |
24 Nov 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
25 Oct 2006 | 288b | Secretary resigned;director resigned | |
13 Jun 2006 | 288a | New director appointed | |
08 Jun 2006 | 288a | New secretary appointed;new director appointed | |
08 Jun 2006 | 288b | Secretary resigned;director resigned | |
31 Jan 2006 | 363s | Return made up to 02/12/05; full list of members | |
19 Jan 2006 | 288a | New director appointed | |
19 Jan 2006 | 288a | New director appointed | |
13 Jan 2006 | 288b | Director resigned | |
13 Jan 2006 | RESOLUTIONS |
Resolutions
|