Advanced company searchLink opens in new window

IMPARTA LIMITED

Company number 03370400

Filter by category

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)
01 Sep 2000 AA Full accounts made up to 31 December 1999
26 Jul 2000 288a New director appointed
14 Jun 2000 363s Return made up to 14/05/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
10 May 2000 88(2)R Ad 02/05/00--------- £ si 19077@.025=476 £ ic 4422/4898
05 May 2000 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
05 May 2000 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
05 May 2000 123 £ nc 4875/6650 28/04/00
05 May 2000 RESOLUTIONS Resolutions
  • ERES13 ‐ Extraordinary resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
05 May 2000 RESOLUTIONS Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
05 May 2000 RESOLUTIONS Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
07 Mar 2000 395 Particulars of mortgage/charge
28 Feb 2000 88(2)R Ad 06/09/99--------- £ si 26909@.025=672 £ ic 3750/4422
03 Nov 1999 AA Full accounts made up to 31 December 1998
30 Sep 1999 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
30 Sep 1999 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
30 Sep 1999 123 £ nc 3750/4875 06/09/99
05 Aug 1999 395 Particulars of mortgage/charge
15 Jun 1999 363s Return made up to 14/05/99; change of members
  • 363(288) ‐ Director's particulars changed
17 Nov 1998 AA Full accounts made up to 31 December 1997
30 Sep 1998 288a New director appointed
02 Jul 1998 CERTNM Company name changed intermind LIMITED\certificate issued on 03/07/98
27 May 1998 363s Return made up to 14/05/98; full list of members
30 Mar 1998 288a New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
04 Mar 1998 287 Registered office changed on 04/03/98 from: 9C bramham gardens london SW5 0JQ
16 Jan 1998 395 Particulars of mortgage/charge