Advanced company searchLink opens in new window

IMI REFINERS LIMITED

Company number 00148305

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Nov 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
12 Oct 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
08 Jul 2016 AP01 Appointment of Mr Luke Grant as a director on 30 June 2016
11 May 2016 AA Full accounts made up to 31 December 2015
09 May 2016 AP03 Appointment of Mr James Segal as a secretary on 23 March 2016
09 May 2016 TM02 Termination of appointment of Kamaljit Pawar as a secretary on 22 March 2016
04 Apr 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 30,000
30 Nov 2015 CH01 Director's details changed for Mr Stuart Evans on 30 November 2015
21 May 2015 AA Full accounts made up to 31 December 2014
08 Apr 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 30,000
05 Sep 2014 AP03 Appointment of Mr Kamaljit Pawar as a secretary on 3 September 2014
05 Sep 2014 TM02 Termination of appointment of Nicole Dominique Thompson as a secretary on 3 September 2014
19 May 2014 AA Full accounts made up to 31 December 2013
04 Apr 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 30,000
17 Jun 2013 AA Full accounts made up to 31 December 2012
03 Apr 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
22 Jun 2012 AA Full accounts made up to 31 December 2011
21 Mar 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders
05 Oct 2011 AA Full accounts made up to 31 December 2010
17 Jun 2011 CH03 Secretary's details changed for Miss Nicole Dominique Joynson on 15 June 2011
15 Apr 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders
09 Aug 2010 AA Full accounts made up to 31 December 2009
14 Apr 2010 AR01 Annual return made up to 19 March 2010 with full list of shareholders
14 Apr 2010 CH01 Director's details changed for Mr Stuart Evans on 19 March 2010
10 Nov 2009 AUD Auditor's resignation