ASSOCIATED INDEPENDENT MERCHANT STOCKISTS LIMITED
Company number 01676633
- Company Overview for ASSOCIATED INDEPENDENT MERCHANT STOCKISTS LIMITED (01676633)
-
Filing history for ASSOCIATED INDEPENDENT MERCHANT STOCKISTS LIMITED (01676633)
- People for ASSOCIATED INDEPENDENT MERCHANT STOCKISTS LIMITED (01676633)
- More for ASSOCIATED INDEPENDENT MERCHANT STOCKISTS LIMITED (01676633)
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) |
---|---|---|---|
04 Jul 2014 | AR01 |
Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
|
|
04 Jul 2014 | AP01 | Appointment of Mr Stephen David Gould as a director | |
04 Jul 2014 | TM01 | Termination of appointment of Clive Weir as a director | |
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Jul 2013 | AR01 | Annual return made up to 17 June 2013 with full list of shareholders | |
08 Jan 2013 | AD01 | Registered office address changed from C/O Ovenden Papers Ltd Swordfish House Bower Hill Epping Essex CM16 7AQ England on 8 January 2013 | |
04 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Jul 2012 | AR01 | Annual return made up to 17 June 2012 with full list of shareholders | |
28 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 Nov 2011 | AP01 | Appointment of Mr Clive Nicholas Weir as a director | |
05 Jul 2011 | AR01 | Annual return made up to 17 June 2011 with full list of shareholders | |
26 Apr 2011 | AP01 | Appointment of Mr Reginald Michael Windett as a director | |
20 Apr 2011 | TM01 | Termination of appointment of Michael Wheat as a director | |
20 Apr 2011 | AP03 | Appointment of Mr John Peter Blakeley as a secretary | |
20 Apr 2011 | TM02 | Termination of appointment of Philip Alexander as a secretary | |
20 Apr 2011 | CH01 | Director's details changed for Mr John Peter Blakeley on 24 November 2010 | |
20 Apr 2011 | TM01 | Termination of appointment of Philip Alexander as a director | |
20 Apr 2011 | AP01 | Appointment of Mr John Peter Blakeley as a director | |
25 Mar 2011 | AD01 | Registered office address changed from C/O G F Smith & Sons Ltd Lockwood Street Hull North Humberside HU2 0HL on 25 March 2011 | |
16 Feb 2011 | MEM/ARTS | Memorandum and Articles of Association | |
16 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
30 Jun 2010 | AR01 | Annual return made up to 17 June 2010 with full list of shareholders | |
30 Jun 2010 | CH01 | Director's details changed for Michael John Wheat on 17 June 2010 | |
05 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 |