IMAGE ENGINE LIMITED

Company Documents

DateDescription
11/01/1611 January 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

26/11/1526 November 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

18/12/1418 December 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

12/03/1412 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

04/12/134 December 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

11/12/1211 December 2012 Annual accounts small company total exemption made up to 30 November 2012

View Document

26/11/1226 November 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

07/03/127 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

06/01/126 January 2012 Annual return made up to 20 November 2011 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

02/12/102 December 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES HULL / 20/12/2009

View Document

21/12/0921 December 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

20/02/0920 February 2009 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

14/03/0814 March 2008 SECRETARY APPOINTED MS. PATRICIA ANNE THORPE

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW BELL

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED SECRETARY ANDREW BELL

View Document

10/12/0710 December 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

30/01/0630 January 2006 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

26/11/0426 November 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

17/05/0317 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

12/05/0312 May 2003 DIRECTOR RESIGNED

View Document

11/11/0211 November 2002 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

01/12/001 December 2000 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

19/09/0019 September 2000 REGISTERED OFFICE CHANGED ON 19/09/00 FROM: G OFFICE CHANGED 19/09/00 5 LOWER PARK ROW BRISTOL BS1 5BJ

View Document

04/02/004 February 2000 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

30/12/9830 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/9830 December 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/982 December 1998 RETURN MADE UP TO 20/11/98; FULL LIST OF MEMBERS

View Document

06/05/986 May 1998 SECRETARY RESIGNED

View Document

06/05/986 May 1998 DIRECTOR RESIGNED

View Document

06/05/986 May 1998 NEW DIRECTOR APPOINTED

View Document

06/05/986 May 1998 NEW DIRECTOR APPOINTED

View Document

06/05/986 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/02/9826 February 1998 COMPANY NAME CHANGED DANCELONG LIMITED CERTIFICATE ISSUED ON 27/02/98

View Document

04/12/974 December 1997 SECRETARY RESIGNED

View Document

04/12/974 December 1997 REGISTERED OFFICE CHANGED ON 04/12/97 FROM: G OFFICE CHANGED 04/12/97 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

04/12/974 December 1997 NEW DIRECTOR APPOINTED

View Document

04/12/974 December 1997 DIRECTOR RESIGNED

View Document

04/12/974 December 1997 NEW SECRETARY APPOINTED

View Document

20/11/9720 November 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company