Advanced company searchLink opens in new window

I M N LIMITED

Company number 03854765

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)
02 Jan 2002 COCOMP Order of court to wind up
24 Dec 2001 COCOMP Order of court to wind up
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentOrder of court to wind up
05 Nov 2001 287 Registered office changed on 05/11/01 from: 12 great james street london WC1N 3DR
05 Nov 2001 288b Secretary resigned
05 Sep 2001 288b Director resigned
05 Sep 2001 288b Director resigned
07 Dec 2000 395 Particulars of mortgage/charge
15 Nov 2000 363s Return made up to 07/10/00; full list of members
15 May 2000 288a New director appointed
19 Apr 2000 288a New secretary appointed
19 Apr 2000 288a New director appointed
19 Apr 2000 288a New director appointed
19 Apr 2000 288a New director appointed
19 Apr 2000 288b Director resigned
19 Apr 2000 288b Director resigned
19 Apr 2000 288b Secretary resigned
19 Apr 2000 287 Registered office changed on 19/04/00 from: 107 kenton road harrow middlesex HA3 0AN
19 Apr 2000 123 Nc inc already adjusted 30/03/00
19 Apr 2000 RESOLUTIONS Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
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
19 Apr 2000 RESOLUTIONS Resolutions
  • WRES10 ‐ Written 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
19 Apr 2000 RESOLUTIONS Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
27 Jan 2000 225 Accounting reference date extended from 31/10/00 to 31/03/01
13 Dec 1999 288a New director appointed
13 Dec 1999 288b Director resigned
03 Dec 1999 CERTNM Company name changed oakdale technical services limit ed\certificate issued on 06/12/99