- Company Overview for IMI VISION LIMITED (04421176)
- Filing history for IMI VISION LIMITED (04421176)
- People for IMI VISION LIMITED (04421176)
- More for IMI VISION LIMITED (04421176)
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) |
---|---|---|---|
12 May 2016 | AR01 |
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
11 May 2016 | AA | Full accounts made up to 31 December 2015 | |
09 May 2016 | TM02 | Termination of appointment of Kamaljit Pawar as a secretary on 22 March 2016 | |
09 May 2016 | AP03 | Appointment of Mr James Segal as a secretary on 23 March 2016 | |
21 May 2015 | AA | Full accounts made up to 31 December 2014 | |
18 May 2015 | AR01 |
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
21 Apr 2015 | CH03 | Secretary's details changed for Mr Kamaljit Pawar on 17 April 2015 | |
23 Mar 2015 | AP01 | Appointment of Mr Ivan Edward Ronald as a director on 20 March 2015 | |
20 Mar 2015 | TM01 | Termination of appointment of Helen Louise Afford as a director on 20 March 2015 | |
04 Jun 2014 | AR01 |
Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
04 Jun 2014 | AD02 | Register inspection address has been changed from C/O Imi Cornelius (Uk) Ltd - Russell Way Brighouse West Yorkshire HD6 4LX United Kingdom | |
19 May 2014 | AA | Full accounts made up to 31 December 2013 | |
10 Jan 2014 | AD01 | Registered office address changed from Russell Way Bradford Road Brighouse West Yorkshire HD6 4LX on 10 January 2014 | |
05 Aug 2013 | AP03 | Appointment of Mr Kamaljit Pawar as a secretary | |
05 Aug 2013 | TM02 | Termination of appointment of Andrew Eaton as a secretary | |
24 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
08 May 2013 | AR01 | Annual return made up to 19 April 2013 with full list of shareholders | |
07 May 2013 | CH03 | Secretary's details changed for Mr Andrew John Eaton on 18 March 2013 | |
28 Mar 2013 | AD02 | Register inspection address has been changed from C/O Imi Cornelius (Uk) Ltd Riverdale Industrial Estate Rawson Spring Way Sheffield South Yorkshire S6 1PG | |
04 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
08 May 2012 | AR01 | Annual return made up to 19 April 2012 with full list of shareholders | |
08 May 2012 | AD04 | Register(s) moved to registered office address | |
04 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
28 Apr 2011 | AR01 | Annual return made up to 19 April 2011 with full list of shareholders | |
03 Oct 2010 | AA | Full accounts made up to 31 December 2009 |