Advanced company searchLink opens in new window

INDEPENDENT GROUP (UK) LIMITED

Company number 06732498

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)
29 Jul 2010 AA Accounts for a dormant company made up to 31 May 2009
16 Jul 2010 AP01 Appointment of Mr Ken Hills as a director
12 Jul 2010 AA01 Current accounting period shortened from 31 December 2009 to 31 May 2009
14 Jun 2010 TM01 Termination of appointment of Howard Posner as a director
22 Feb 2010 AR01 Annual return made up to 24 October 2009 with full list of shareholders
04 Feb 2010 CH01 Director's details changed for Mr Simon David Maude on 14 August 2009
10 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
09 Sep 2009 288a Director appointed steven james watkins logged form
09 Sep 2009 288a Director appointed steven james watkins logged form
09 Sep 2009 288a Director appointed john victor barrett logged form
09 Sep 2009 288a Director appointed niall mackinlay pollard
09 Sep 2009 288a Director appointed simon david maude logged form
09 Sep 2009 288a Director and secretary appointed caroline louise dickinson logged form
01 Sep 2009 287 Registered office changed on 01/09/2009 from 100 barbirolli square manchester M2 3AB
17 Jul 2009 395 Particulars of a mortgage or charge / charge no: 4
16 Jul 2009 288a Director appointed howard posner
16 Jul 2009 288a Director appointed jonathan bell
09 Jul 2009 88(2) Ad 26/06/09\gbp si 85713@1=85713\gbp ic 51001/136714\
09 Jul 2009 88(2) Ad 26/06/09\gbp si 200000@0.25=50000\gbp si 1000@1=1000\gbp ic 1/51001\
09 Jul 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
09 Jul 2009 123 Gbp nc 1000/136714\26/06/09
02 Jul 2009 395 Particulars of a mortgage or charge / charge no: 3
22 Jun 2009 225 Accounting reference date extended from 31/10/2009 to 31/12/2009
22 Jun 2009 288a Director appointed john victor barrett
22 Jun 2009 288a Director appointed simon david maude