Advanced company searchLink opens in new window

IMCO (62011) LIMITED

Company number 07609545

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)
03 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
10 Nov 2012 SOAS(A) Voluntary strike-off action has been suspended
25 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
18 Sep 2012 DS01 Application to strike the company off the register
24 Apr 2012 AR01 Annual return made up to 19 April 2012 with full list of shareholders
Statement of capital on 2012-04-24
  • GBP 1
24 Apr 2012 AP01 Appointment of Mr Simon Paul Cuerden as a director on 24 April 2012
24 Apr 2012 TM01 Termination of appointment of Utrick Ashley Alexander as a director on 24 April 2012
07 Oct 2011 CERTNM Company name changed prime surfactants LIMITED\certificate issued on 07/10/11
  • RES15 ‐ Change company name resolution on 2011-09-27
07 Oct 2011 CONNOT Change of name notice
19 Jul 2011 TM01 Termination of appointment of Simon Cuerden as a director
19 Jul 2011 TM01 Termination of appointment of Imco Director Limited as a director
19 Jul 2011 AP01 Appointment of Mr Utrick Ashley Alexander as a director
18 Jul 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-14
18 Jul 2011 CONNOT Change of name notice
19 Apr 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)