IMAGE MANAGEMENT LIMITED

Company Documents

DateDescription
27/12/1127 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/09/1113 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/06/1127 June 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 01/07/10

View Document

28/03/1128 March 2011 01/07/10 TOTAL EXEMPTION FULL

View Document

23/07/1023 July 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

15/06/1015 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/06/108 June 2010 APPLICATION FOR STRIKING-OFF

View Document

13/05/1013 May 2010 01/07/09 TOTAL EXEMPTION FULL

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH GUNN / 10/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH YATMAN GUNN / 10/02/2010

View Document

10/02/1010 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

06/05/096 May 2009 01/07/08 TOTAL EXEMPTION FULL

View Document

20/02/0920 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 01/07/06

View Document

06/05/086 May 2008 01/07/07 TOTAL EXEMPTION FULL

View Document

03/03/083 March 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/07/06

View Document

13/02/0713 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/07/05

View Document

15/02/0615 February 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/07/04

View Document

16/02/0516 February 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/07/03

View Document

10/02/0410 February 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/07/02

View Document

20/02/0320 February 2003 RETURN MADE UP TO 22/01/03; NO CHANGE OF MEMBERS

View Document

05/05/025 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/07/01

View Document

27/01/0227 January 2002 RETURN MADE UP TO 22/01/02; NO CHANGE OF MEMBERS

View Document

30/04/0130 April 2001 FULL ACCOUNTS MADE UP TO 01/07/00

View Document

08/03/018 March 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 FULL ACCOUNTS MADE UP TO 01/07/99

View Document

16/03/0016 March 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/07/98

View Document

15/02/9915 February 1999 RETURN MADE UP TO 22/01/99; FULL LIST OF MEMBERS

View Document

24/04/9824 April 1998 FULL ACCOUNTS MADE UP TO 01/07/97

View Document

19/02/9819 February 1998 RETURN MADE UP TO 22/01/98; NO CHANGE OF MEMBERS

View Document

27/10/9727 October 1997 NEW DIRECTOR APPOINTED

View Document

09/07/979 July 1997 DIRECTOR RESIGNED

View Document

06/05/976 May 1997 FULL ACCOUNTS MADE UP TO 01/07/96

View Document

19/02/9719 February 1997 RETURN MADE UP TO 22/01/97; NO CHANGE OF MEMBERS

View Document

03/05/963 May 1996 FULL ACCOUNTS MADE UP TO 01/07/95

View Document

02/05/962 May 1996

View Document

02/05/962 May 1996 NEW DIRECTOR APPOINTED

View Document

02/05/962 May 1996

View Document

02/05/962 May 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/05/962 May 1996 NEW SECRETARY APPOINTED

View Document

22/02/9622 February 1996 RETURN MADE UP TO 22/01/96; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

22/02/9622 February 1996

View Document

22/02/9622 February 1996 NEW SECRETARY APPOINTED

View Document

20/10/9520 October 1995 DIRECTOR RESIGNED

View Document

02/05/952 May 1995 � NC 100/100000 31/03/94

View Document

02/05/952 May 1995 FULL ACCOUNTS MADE UP TO 01/07/94

View Document

02/05/952 May 1995 ALTER MEM AND ARTS 31/03/94

View Document

02/05/952 May 1995 ALTER MEM AND ARTS 31/03/94 NC INC ALREADY ADJUSTED 31/03/94

View Document

27/02/9527 February 1995 RETURN MADE UP TO 22/01/95; NO CHANGE OF MEMBERS

View Document

28/07/9428 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

25/04/9425 April 1994 RETURN MADE UP TO 22/01/94; FULL LIST OF MEMBERS

View Document

25/04/9425 April 1994

View Document

10/01/9410 January 1994 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 01/07

View Document

23/04/9323 April 1993 COMPANY NAME CHANGED OVAL (852) LIMITED CERTIFICATE ISSUED ON 26/04/93; RESOLUTION PASSED ON 09/03/93

View Document

07/04/937 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/937 April 1993 NEW DIRECTOR APPOINTED

View Document

07/04/937 April 1993 REGISTERED OFFICE CHANGED ON 07/04/93 FROM: 30 QUEEN CHARLOTTE ST. BRISTOL. BS99 7QQ.

View Document

07/04/937 April 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

07/04/937 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/937 April 1993

View Document

07/04/937 April 1993

View Document

07/04/937 April 1993

View Document

22/01/9322 January 1993 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