- Company Overview for IMPAQ TECHNOLOGIES LIMITED (SC614596)
- Filing history for IMPAQ TECHNOLOGIES LIMITED (SC614596)
- People for IMPAQ TECHNOLOGIES LIMITED (SC614596)
- More for IMPAQ TECHNOLOGIES LIMITED (SC614596)
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) |
---|---|---|---|
11 Dec 2019 | PSC05 | Change of details for Aleron Limited as a person with significant control on 16 April 2019 | |
11 Oct 2019 | AA01 | Current accounting period extended from 30 November 2019 to 31 December 2019 | |
27 May 2019 | CH01 | Director's details changed for Mr John Rodgers on 21 May 2019 | |
13 May 2019 | AP01 | Appointment of Mr John Rodgers as a director on 16 April 2019 | |
10 May 2019 | SH01 |
Statement of capital following an allotment of shares on 16 April 2019
|
|
10 May 2019 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2019 | PSC02 | Notification of Aleron Limited as a person with significant control on 24 January 2019 | |
24 Jan 2019 | PSC09 | Withdrawal of a person with significant control statement on 24 January 2019 | |
24 Jan 2019 | TM01 | Termination of appointment of Neil David Forbes as a director on 24 January 2019 | |
24 Jan 2019 | TM01 | Termination of appointment of Malcolm James Robert Donald as a director on 24 January 2019 | |
24 Jan 2019 | AP01 | Appointment of Mr Michael Alexander Bisset as a director on 24 January 2019 | |
24 Jan 2019 | AP01 | Appointment of Mr Angus George Kerr as a director on 24 January 2019 | |
24 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 24 January 2019
|
|
24 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-26
|