CH01 |
On 13th March 2023 director's details were changed
filed on: 4th, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th June 2022
filed on: 23rd, April 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 19th March 2022 director's details were changed
filed on: 29th, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 11th, March 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 31st July 2021 director's details were changed
filed on: 4th, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 2nd, June 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 29th March 2021 director's details were changed
filed on: 30th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 29th, February 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 8th, March 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 30th June 2018 director's details were changed
filed on: 7th, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 3rd, December 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 13th, February 2017
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2nd April 2016 director's details were changed
filed on: 8th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 18th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th June 2015
filed on: 17th, July 2015
| annual return
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 17th July 2015: 6.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 4th, February 2015
| accounts
|
|
CH01 |
On 23rd June 2014 director's details were changed
filed on: 7th, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th June 2014
filed on: 7th, July 2014
| annual return
|
Free Download
(11 pages)
|
CH01 |
On 23rd June 2014 director's details were changed
filed on: 23rd, June 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd June 2014
filed on: 23rd, June 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On 23rd June 2014 secretary's details were changed
filed on: 23rd, June 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 23rd June 2014
filed on: 23rd, June 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 24th, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th June 2013
filed on: 17th, July 2013
| annual return
|
Free Download
(10 pages)
|
AD02 |
Register inspection address has been changed
filed on: 16th, July 2013
| address
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 16th, July 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 14th, March 2013
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 11th October 2012
filed on: 11th, October 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 4th October 2012
filed on: 4th, October 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On 3rd July 2012 director's details were changed
filed on: 12th, July 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 4th July 2012 director's details were changed
filed on: 12th, July 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th June 2012
filed on: 12th, July 2012
| annual return
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 31st January 2012
filed on: 31st, January 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 16th January 2012
filed on: 16th, January 2012
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th June 2011
filed on: 11th, January 2012
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th October 2011
filed on: 17th, October 2011
| officers
|
Free Download
(2 pages)
|
AP03 |
On 6th October 2011, company appointed a new person to the position of a secretary
filed on: 6th, October 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th October 2011
filed on: 6th, October 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th June 2011
filed on: 26th, July 2011
| annual return
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Bwc Business Solutions Dakota House 25 Falcon Court Preston Farm Industrial Estate Stockton on Tees TS18 3TX on 24th July 2011
filed on: 24th, July 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th July 2011
filed on: 7th, July 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 7th July 2011
filed on: 7th, July 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 7th July 2011
filed on: 7th, July 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 24th November 2010: 6.00 GBP
filed on: 7th, July 2011
| capital
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 7th July 2011
filed on: 7th, July 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th July 2011
filed on: 7th, July 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 7th July 2011
filed on: 7th, July 2011
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 24th November 2010: 6.00 GBP
filed on: 27th, April 2011
| capital
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2010
filed on: 23rd, March 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th June 2010
filed on: 28th, July 2010
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 8th July 2010
filed on: 8th, July 2010
| officers
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 30th, March 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed imco (212009) LIMITEDcertificate issued on 30/03/10
filed on: 30th, March 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 3rd March 2010
change of name
|
|
AD01 |
Registered office address changed from C/O Irwin Mitchell Solicitors 2 Wellington Place Leeds West Yorkshire LS1 4BZ on 30th March 2010
filed on: 30th, March 2010
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 30th, March 2010
| resolution
|
Free Download
(28 pages)
|
TM01 |
Director's appointment terminated on 30th March 2010
filed on: 30th, March 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th March 2010
filed on: 30th, March 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th March 2010
filed on: 30th, March 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 30th, June 2009
| incorporation
|
Free Download
(23 pages)
|