Advanced company searchLink opens in new window

IGE USA INVESTMENTS LIMITED

Company number 03255766

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)
12 Aug 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium reduced 27/07/2011
25 Jul 2011 AA Full accounts made up to 31 December 2010
10 Jun 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 31/05/2011
  • RES06 ‐ Resolution of reduction in issued share capital
10 Jun 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 27/05/2011
19 Apr 2011 AP01 Appointment of Ritesh Agarwal as a director
06 Dec 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 Oct 2010 AR01 Annual return made up to 23 September 2010 with full list of shareholders
02 Oct 2010 AA Full accounts made up to 31 December 2009
16 Jan 2010 CH01 Director's details changed for Stephen John Dwyer on 1 October 2009
16 Jan 2010 CH01 Director's details changed for Zachary Joseph Citron on 1 October 2009
15 Jan 2010 CH01 Director's details changed for Gillian May Wheeler on 1 October 2009
15 Jan 2010 CH01 Director's details changed for Marlin Risinger on 1 October 2009
15 Jan 2010 CH01 Director's details changed for Ann Elizabeth Brennan on 1 October 2009
12 Jan 2010 CC04 Statement of company's objects
12 Jan 2010 CC02 Notice of removal of restriction on the company's articles
12 Jan 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
03 Jan 2010 AA Full accounts made up to 31 December 2008
20 Nov 2009 TM02 Termination of appointment of A G Secretarial Limited as a secretary
20 Nov 2009 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary
16 Nov 2009 AD01 Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 16 November 2009
14 Oct 2009 AR01 Annual return made up to 23 September 2009 no member list
30 Sep 2009 MISC Share agreement for UNLIMITED company. See 88(2)
30 Sep 2009 MISC Form 88(2) filed for UNLIMITED company. 100 b ord @ £1 each ad 24/07/09
07 Apr 2009 288a Director appointed ann elizabeth brennan
03 Feb 2009 AA Full accounts made up to 31 December 2007