- Company Overview for I.M.T. (U.K.) LIMITED (02683315)
- Filing history for I.M.T. (U.K.) LIMITED (02683315)
- People for I.M.T. (U.K.) LIMITED (02683315)
- Charges for I.M.T. (U.K.) LIMITED (02683315)
- More for I.M.T. (U.K.) LIMITED (02683315)
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) |
---|---|---|---|
19 Jan 2015 | MR01 |
Registration of charge 026833150003, created on 19 January 2015
|
|
19 Jan 2015 | MR01 | Registration of charge 026833150002, created on 19 January 2015 | |
17 Oct 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
10 Oct 2014 | AR01 |
Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
16 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
18 Oct 2013 | AR01 |
Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
|
|
11 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
15 Oct 2012 | AR01 | Annual return made up to 5 October 2012 with full list of shareholders | |
25 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
21 Oct 2011 | AR01 | Annual return made up to 5 October 2011 with full list of shareholders | |
08 Oct 2010 | AR01 | Annual return made up to 5 October 2010 with full list of shareholders | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
20 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
10 Nov 2009 | AR01 | Annual return made up to 5 October 2009 with full list of shareholders | |
19 Oct 2009 | AD02 | Register inspection address has been changed from C/O Imt Uk Ltd Stanley Mills Whitley Street Bingley Bradford West Yorkshire BD16 4JH | |
14 Oct 2009 | AD02 | Register inspection address has been changed | |
13 Oct 2009 | CH01 | Director's details changed for Mr Nicholas Robert Fearnley on 12 October 2009 | |
13 Oct 2009 | CH03 | Secretary's details changed for Mrs Susan Claire Fearnley on 12 October 2009 | |
13 Oct 2008 | 363a | Return made up to 05/10/08; full list of members | |
10 Oct 2008 | 288c | Secretary's change of particulars / susan fearnley / 10/10/2008 | |
10 Oct 2008 | 288c | Director's change of particulars / nicholas fearnley / 10/10/2008 | |
09 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
25 Sep 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
22 Nov 2007 | AA | Total exemption small company accounts made up to 30 April 2007 | |
16 Oct 2007 | 363s | Return made up to 05/10/07; full list of members |