IMCO SHAREHOLDER (2) LIMITED

04627114
4 WELLINGTON PLACE LEEDS UNITED KINGDOM LS1 4AP

Documents

Documents
Date Category Description Pages
09 Sep 2024 officers Termination of appointment of director (Bruce Islay Macmillan) 1 Buy now
09 Sep 2024 officers Appointment of director (Mrs Gurminder Kaur Nijjar) 2 Buy now
17 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2023 accounts Annual Accounts 2 Buy now
21 Mar 2023 officers Termination of appointment of director (Emma Jayne Garth) 1 Buy now
16 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2022 accounts Annual Accounts 2 Buy now
14 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2021 accounts Annual Accounts 2 Buy now
15 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2020 accounts Annual Accounts 2 Buy now
16 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2019 accounts Annual Accounts 2 Buy now
16 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2018 accounts Annual Accounts 2 Buy now
23 Apr 2018 officers Appointment of director (Mr Bruce Islay Macmillan) 2 Buy now
23 Apr 2018 officers Termination of appointment of director (Kevin Gerard Cunningham) 1 Buy now
02 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jun 2017 accounts Annual Accounts 2 Buy now
03 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Sep 2016 accounts Annual Accounts 2 Buy now
05 Jan 2016 annual-return Annual Return 5 Buy now
01 Oct 2015 accounts Annual Accounts 2 Buy now
09 Jul 2015 officers Appointment of director (Mr Kevin Gerard Cunningham) 2 Buy now
08 Jul 2015 officers Appointment of director (Ms Emma Jayne Garth) 2 Buy now
08 Jul 2015 officers Termination of appointment of director (Simon Paul Cuerden) 1 Buy now
13 Jan 2015 annual-return Annual Return 5 Buy now
07 Jan 2015 officers Change of particulars for director (Simon Paul Cuerdon) 2 Buy now
07 Jan 2015 officers Change of particulars for director (Simon Paul Cuerdon) 2 Buy now
29 Oct 2014 accounts Annual Accounts 2 Buy now
16 Jan 2014 annual-return Annual Return 5 Buy now
30 Sep 2013 accounts Annual Accounts 2 Buy now
17 Jan 2013 annual-return Annual Return 5 Buy now
31 Oct 2012 accounts Annual Accounts 3 Buy now
18 Jan 2012 annual-return Annual Return 5 Buy now
18 Jan 2012 address Move Registers To Registered Office Company 1 Buy now
10 Oct 2011 accounts Annual Accounts 3 Buy now
27 Jan 2011 annual-return Annual Return 5 Buy now
07 Apr 2010 accounts Annual Accounts 3 Buy now
13 Jan 2010 annual-return Annual Return 6 Buy now
13 Jan 2010 address Move Registers To Sail Company 1 Buy now
12 Jan 2010 officers Change of particulars for corporate director (Imco Director Limited) 2 Buy now
12 Jan 2010 officers Change of particulars for director (Simon Paul Cuerdon) 2 Buy now
12 Jan 2010 address Change Sail Address Company 1 Buy now
12 Jan 2010 officers Change of particulars for corporate secretary (Imco Secretary Limited) 2 Buy now
03 Nov 2009 accounts Annual Accounts 1 Buy now
24 Feb 2009 officers Director appointed simon paul cuerdon 4 Buy now
07 Jan 2009 annual-return Return made up to 02/01/09; full list of members 3 Buy now
07 Jan 2009 officers Director's change of particulars / imco director LIMITED / 19/05/2008 1 Buy now
07 Jan 2009 officers Secretary's change of particulars / imco secretary LIMITED / 19/05/2008 1 Buy now
07 Jan 2009 address Location of register of members 1 Buy now
07 Jan 2009 address Registered office changed on 07/01/2009 from 2 wellington place leeds west yorkshire LS1 4BZ 1 Buy now
07 Jan 2009 address Location of debenture register 1 Buy now
01 Dec 2008 accounts Annual Accounts 6 Buy now
19 May 2008 address Registered office changed on 19/05/2008 from 21 queen street leeds west yorkshire LS1 2TW 1 Buy now
14 Jan 2008 annual-return Return made up to 02/01/08; full list of members 2 Buy now
14 Mar 2007 accounts Annual Accounts 6 Buy now
08 Jan 2007 annual-return Return made up to 02/01/07; full list of members 2 Buy now
01 Jun 2006 accounts Annual Accounts 6 Buy now
03 Feb 2006 officers Director's particulars changed 1 Buy now
03 Feb 2006 officers Secretary's particulars changed 1 Buy now
02 Feb 2006 annual-return Return made up to 02/01/06; full list of members 6 Buy now
06 Dec 2005 accounts Annual Accounts 6 Buy now
28 Feb 2005 annual-return Return made up to 02/01/05; full list of members 6 Buy now
07 Dec 2004 accounts Annual Accounts 6 Buy now
17 Jan 2004 annual-return Return made up to 02/01/04; full list of members 6 Buy now
05 Nov 2003 address Registered office changed on 05/11/03 from: st peters house hartshead sheffield south yorkshire S1 2EL 1 Buy now
30 Oct 2003 change-of-name Certificate Change Of Name Company 2 Buy now
02 Jan 2003 incorporation Incorporation Company 17 Buy now