IMAGINATION TECHNOLOGIES GROUP LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 NewTermination of appointment of Simon Piers Beresford-Wylie as a director on 2025-06-02

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

04/10/244 October 2024 Full accounts made up to 2023-12-31

View Document

05/08/245 August 2024 Registration of charge 029200610004, created on 2024-07-22

View Document

27/07/2427 July 2024 Satisfaction of charge 029200610003 in full

View Document

19/07/2419 July 2024 Memorandum and Articles of Association

View Document

19/07/2419 July 2024 Resolutions

View Document

20/04/2420 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

13/09/2313 September 2023 Full accounts made up to 2022-12-31

View Document

07/07/237 July 2023 Satisfaction of charge 1 in full

View Document

06/07/236 July 2023 Registration of charge 029200610003, created on 2023-07-03

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

20/10/2220 October 2022 Full accounts made up to 2021-12-31

View Document

25/01/2225 January 2022 Appointment of Mr John David Richardson as a secretary on 2022-01-19

View Document

20/12/2120 December 2021 Appointment of Mrs Ellen Carol Tredway Chesney as a director on 2021-12-14

View Document

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

15/04/2015 April 2020 APPOINTMENT TERMINATED, DIRECTOR RONALD BLACK

View Document

09/08/199 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MR RONALD DOUGLAS BLACK

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR LIYOU LI

View Document

07/10/187 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED MR LIYOU LEO LI

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN LEWIS

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

15/01/1815 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR GUY MILLWARD

View Document

03/01/183 January 2018 DIRECTOR APPOINTED MR JONATHAN GARETH LEWIS

View Document

13/11/1713 November 2017 CURRSHO FROM 30/04/2018 TO 31/12/2017

View Document

09/11/179 November 2017 SCHEME OF ARRANGEMENT

View Document

06/11/176 November 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/11/174 November 2017 DIRECTOR APPOINTED MR GUY LEIGHTON MILLWARD

View Document

03/11/173 November 2017 ALTER ARTICLES 31/10/2017

View Document

03/11/173 November 2017 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, DIRECTOR GUY MILLWARD

View Document

03/11/173 November 2017 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

03/11/173 November 2017 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

03/11/173 November 2017 REREG PLC TO PRI; RES02 PASS DATE:2017-11-03

View Document

03/11/173 November 2017 ADOPT ARTICLES 06/09/2016

View Document

03/11/173 November 2017 DIRECTOR APPOINTED MR RAY BINGHAM

View Document

02/11/172 November 2017 DIRECTOR APPOINTED MR JOHN KAO

View Document

02/11/172 November 2017 APPOINTMENT TERMINATED, SECRETARY GUY MILLWARD

View Document

02/11/172 November 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID ANDERSON

View Document

02/11/172 November 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW HEATH

View Document

02/11/172 November 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW HEATH

View Document

02/11/172 November 2017 APPOINTMENT TERMINATED, DIRECTOR PETER HILL

View Document

02/11/172 November 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL TOON

View Document

02/11/172 November 2017 APPOINTMENT TERMINATED, DIRECTOR KATE ROCK

View Document

02/11/172 November 2017 02/11/17 STATEMENT OF CAPITAL GBP 30159360

View Document

02/11/172 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CBFI INVESTMENT LIMITED

View Document

02/11/172 November 2017 DIRECTOR APPOINTED MR PETER KUO

View Document

02/10/172 October 2017 30/09/17 STATEMENT OF CAPITAL GBP 28645008.7

View Document

21/09/1721 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17

View Document

01/09/171 September 2017 31/08/17 STATEMENT OF CAPITAL GBP 28586879.2

View Document

09/08/179 August 2017 ARTICLES OF ASSOCIATION

View Document

01/08/171 August 2017 31/07/17 STATEMENT OF CAPITAL GBP 28568558.3

View Document

19/07/1719 July 2017 APPOINTMENT TERMINATED, SECRETARY EMMA REID

View Document

19/07/1719 July 2017 SECRETARY APPOINTED MR GUY LEIGHTON MILLWARD

View Document

03/07/173 July 2017 06/09/2016

View Document

30/06/1730 June 2017 30/06/17 STATEMENT OF CAPITAL GBP 28436006.1

View Document

01/06/171 June 2017 31/05/17 STATEMENT OF CAPITAL GBP 28424099.2

View Document

22/05/1722 May 2017 DIRECTOR APPOINTED MR NIGEL JURGEN TOON

View Document

02/05/172 May 2017 28/04/17 STATEMENT OF CAPITAL GBP 28394136.3

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

03/04/173 April 2017 31/03/17 STATEMENT OF CAPITAL GBP 28379346.4

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR GILLES DELFASSY

View Document

02/03/172 March 2017 APPOINTMENT TERMINATED, DIRECTOR BERT NORDBERG

View Document

02/03/172 March 2017 28/02/17 STATEMENT OF CAPITAL GBP 28331422.9

View Document

06/02/176 February 2017 31/01/17 STATEMENT OF CAPITAL GBP 28272512.4

View Document

31/01/1731 January 2017 SECRETARY APPOINTED MRS EMMA ANN REID

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, SECRETARY RUTH ORPWOOD

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MR PETER JOHN HILL

View Document

03/01/173 January 2017 22/12/16 STATEMENT OF CAPITAL GBP 28189556.8

View Document

01/12/161 December 2016 28/11/16 STATEMENT OF CAPITAL GBP 28129893.3

View Document

01/12/161 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16

View Document

15/11/1615 November 2016 SECRETARY APPOINTED MS RUTH MARGARET ORPWOOD

View Document

15/11/1615 November 2016 APPOINTMENT TERMINATED, SECRETARY GUY MILLWARD

View Document

04/11/164 November 2016 31/08/16 STATEMENT OF CAPITAL GBP 27990970.3

View Document

04/11/164 November 2016 30/09/16 STATEMENT OF CAPITAL GBP 28045419.6

View Document

04/11/164 November 2016 31/10/16 STATEMENT OF CAPITAL GBP 28115896.1

View Document

17/08/1617 August 2016 30/05/16 STATEMENT OF CAPITAL GBP 27662685.1

View Document

17/08/1617 August 2016 APPOINTMENT TERMINATED, DIRECTOR IAN PEARSON

View Document

17/08/1617 August 2016 30/06/16 STATEMENT OF CAPITAL GBP 27662685.1

View Document

17/08/1617 August 2016 31/07/16 STATEMENT OF CAPITAL GBP 27662685.1

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, SECRETARY ANTHONY LLEWELLYN

View Document

30/06/1630 June 2016 SECRETARY APPOINTED MR GUY MILLWARD

View Document

17/06/1617 June 2016 30/04/16 STATEMENT OF CAPITAL GBP 27662685.1

View Document

17/06/1617 June 2016 31/03/16 STATEMENT OF CAPITAL GBP 27646725.7

View Document

20/05/1620 May 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

12/05/1612 May 2016 SAIL ADDRESS CREATED

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR HOSSEIN YASSAIE

View Document

13/04/1613 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HEATH / 08/02/2016

View Document

01/02/161 February 2016 31/01/16 STATEMENT OF CAPITAL GBP 27157755.9

View Document

01/02/161 February 2016 16/12/15 STATEMENT OF CAPITAL GBP 27406739.8

View Document

23/12/1523 December 2015 DIRECTOR APPOINTED MR GUY LEIGHTON MILLWARD

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH

View Document

21/10/1521 October 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/10/156 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15

View Document

13/05/1513 May 2015 18/04/15 NO MEMBER LIST

View Document

20/03/1520 March 2015 APPOINTMENT TERMINATED, DIRECTOR GODFREY SHINGLES

View Document

20/03/1520 March 2015 DIRECTOR APPOINTED MR BERT AKE STEFAN NORDBERG

View Document

27/10/1427 October 2014 24/10/14 STATEMENT OF CAPITAL GBP 26927292.5

View Document

27/10/1427 October 2014 24/10/14 STATEMENT OF CAPITAL GBP 26927292.5

View Document

24/10/1424 October 2014 24/10/14 STATEMENT OF CAPITAL GBP 26927292.5

View Document

22/10/1422 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

16/10/1416 October 2014 30/09/14 STATEMENT OF CAPITAL GBP 26881182.5

View Document

16/10/1416 October 2014 30/09/14 STATEMENT OF CAPITAL GBP 26878532

View Document

16/10/1416 October 2014 30/09/14 STATEMENT OF CAPITAL GBP 26869975

View Document

16/10/1416 October 2014 30/09/14 STATEMENT OF CAPITAL GBP 26878311

View Document

14/10/1414 October 2014 SECTION 519

View Document

14/10/1414 October 2014 SECTION 519

View Document

02/10/142 October 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/09/1423 September 2014 SECT 519

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID HURST BROWN

View Document

21/08/1421 August 2014 DIRECTOR APPOINTED MRS KATE HARRIET ALEXANDRA ROCK

View Document

16/05/1416 May 2014 18/04/14 NO MEMBER LIST

View Document

11/04/1411 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SMITH / 07/04/2014

View Document

30/09/1330 September 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/09/1330 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13

View Document

17/06/1317 June 2013 30/04/13 STATEMENT OF CAPITAL GBP 26571179

View Document

23/05/1323 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / GODFREY STEPHEN SHINGLES / 23/05/2013

View Document

23/05/1323 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HURST BROWN / 23/05/2013

View Document

23/05/1323 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIR HOSSEIN YASSAIE / 23/05/2013

View Document

23/05/1323 May 2013 18/04/13 NO MEMBER LIST

View Document

23/05/1323 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBIN PEARSON / 23/05/2013

View Document

23/05/1323 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN LANE FREER ANDERSON / 23/05/2013

View Document

16/05/1316 May 2013 DIRECTOR APPOINTED GILLES DELFASSY

View Document

16/05/1316 May 2013 DIRECTOR APPOINTED ANDREW HEATH

View Document

02/05/132 May 2013 28/02/13 STATEMENT OF CAPITAL GBP 26532482

View Document

02/05/132 May 2013 31/03/13 STATEMENT OF CAPITAL GBP 26550577

View Document

07/03/137 March 2013 31/01/13 STATEMENT OF CAPITAL GBP 26512127

View Document

06/03/136 March 2013 18/12/12 STATEMENT OF CAPITAL GBP 26500311

View Document

13/02/1313 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/12/1217 December 2012 30/09/12 STATEMENT OF CAPITAL GBP 26460152

View Document

17/12/1217 December 2012 31/10/12 STATEMENT OF CAPITAL GBP 26476658

View Document

13/11/1213 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

04/10/124 October 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/10/124 October 2012 31/08/12 STATEMENT OF CAPITAL GBP 26425.760

View Document

04/10/124 October 2012 02/07/12 STATEMENT OF CAPITAL GBP 26424760

View Document

04/10/124 October 2012 29/02/12 STATEMENT OF CAPITAL GBP 26369.895

View Document

04/10/124 October 2012 31/03/12 STATEMENT OF CAPITAL GBP 26399117

View Document

04/10/124 October 2012 30/04/12 STATEMENT OF CAPITAL GBP 26424646

View Document

14/08/1214 August 2012 SAIL ADDRESS CREATED

View Document

21/05/1221 May 2012 18/04/12 NO CHANGES

View Document

16/02/1216 February 2012 21/12/11 STATEMENT OF CAPITAL GBP 26157556

View Document

16/02/1216 February 2012 28/09/10 STATEMENT OF CAPITAL GBP 24502032

View Document

16/02/1216 February 2012 27/10/10 STATEMENT OF CAPITAL GBP 24530803

View Document

16/02/1216 February 2012 22/11/10 STATEMENT OF CAPITAL GBP 25751.698

View Document

16/02/1216 February 2012 20/12/10 STATEMENT OF CAPITAL GBP 25751872

View Document

16/02/1216 February 2012 26/01/11 STATEMENT OF CAPITAL GBP 25777053

View Document

16/02/1216 February 2012 01/03/11 STATEMENT OF CAPITAL GBP 25789352

View Document

16/02/1216 February 2012 30/03/11 STATEMENT OF CAPITAL GBP 25805082

View Document

16/02/1216 February 2012 04/05/11 STATEMENT OF CAPITAL GBP 25815263

View Document

16/02/1216 February 2012 24/05/11 STATEMENT OF CAPITAL GBP 25816503

View Document

16/02/1216 February 2012 27/06/11 STATEMENT OF CAPITAL GBP 25816928

View Document

16/02/1216 February 2012 26/07/11 STATEMENT OF CAPITAL GBP 25821438

View Document

16/02/1216 February 2012 31/08/11 STATEMENT OF CAPITAL GBP 25823709

View Document

16/02/1216 February 2012 27/09/11 STATEMENT OF CAPITAL GBP 25864977

View Document

16/02/1216 February 2012 30/11/11 STATEMENT OF CAPITAL GBP 26082713

View Document

01/12/111 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD HOSSEIN YASSAIE / 18/11/2011

View Document

21/10/1121 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11

View Document

05/07/115 July 2011 DIRECTOR APPOINTED RICHARD SMITH

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, DIRECTOR TREVOR SELBY

View Document

10/05/1110 May 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

08/12/108 December 2010 DIRECTOR APPOINTED MR DAVID JOHN LANE FREER ANDERSON

View Document

28/10/1028 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10

View Document

20/10/1020 October 2010 29/09/09 STATEMENT OF CAPITAL GBP 24305909.0

View Document

20/10/1020 October 2010 05/10/09 STATEMENT OF CAPITAL GBP 23994799

View Document

20/10/1020 October 2010 01/09/10 STATEMENT OF CAPITAL GBP 24493958

View Document

20/10/1020 October 2010 27/07/10 STATEMENT OF CAPITAL GBP 24432715

View Document

20/10/1020 October 2010 25/02/10 STATEMENT OF CAPITAL GBP 24267477

View Document

20/10/1020 October 2010 28/06/10 STATEMENT OF CAPITAL GBP 24350749

View Document

20/10/1020 October 2010 27/04/10 STATEMENT OF CAPITAL GBP 24345437

View Document

20/10/1020 October 2010 01/04/10 STATEMENT OF CAPITAL GBP 24295959

View Document

20/10/1020 October 2010 26/01/10 STATEMENT OF CAPITAL GBP 24104591

View Document

20/10/1020 October 2010 22/12/09 STATEMENT OF CAPITAL GBP 24004659

View Document

08/10/108 October 2010 22/04/09 STATEMENT OF CAPITAL GBP 24305909.0

View Document

19/08/1019 August 2010 ADOPT ARTICLES 13/08/2010

View Document

19/08/1019 August 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/08/1019 August 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

19/05/1019 May 2010 18/04/10 BULK LIST

View Document

26/10/0926 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09

View Document

26/08/0926 August 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

26/08/0926 August 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/05/0915 May 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08

View Document

02/09/082 September 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/09/082 September 2008 ARTICLES OF ASSOCIATION

View Document

02/09/082 September 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/05/0813 May 2008 RETURN MADE UP TO 18/04/08; BULK LIST AVAILABLE SEPARATELY

View Document

09/05/089 May 2008 PREVEXT FROM 31/03/2008 TO 30/04/2008

View Document

06/12/076 December 2007 REGISTERED OFFICE CHANGED ON 06/12/07 FROM: HOME PARK ESTATE KINGS LANGLEY HERTFORDSHIRE WD4 8LZ

View Document

28/11/0728 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

06/08/076 August 2007 NC INC ALREADY ADJUSTED 25/07/07

View Document

06/08/076 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/08/076 August 2007 £ NC 25000000/30000000 25/

View Document

01/06/071 June 2007 RETURN MADE UP TO 18/04/07; BULK LIST AVAILABLE SEPARATELY

View Document

15/08/0615 August 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/08/0611 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 18/04/06; BULK LIST AVAILABLE SEPARATELY

View Document

02/05/062 May 2006 NEW SECRETARY APPOINTED

View Document

02/05/062 May 2006 SECRETARY RESIGNED

View Document

16/08/0516 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

12/08/0512 August 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/08/0512 August 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/07/0515 July 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

26/05/0526 May 2005 RETURN MADE UP TO 18/04/05; BULK LIST AVAILABLE SEPARATELY

View Document

13/08/0413 August 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/08/0413 August 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/08/0412 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

07/06/047 June 2004 RETURN MADE UP TO 18/04/04; BULK LIST AVAILABLE SEPARATELY

View Document

08/11/038 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/031 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

23/08/0323 August 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/08/0323 August 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/07/034 July 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/05/0329 May 2003 RETURN MADE UP TO 18/04/03; BULK LIST AVAILABLE SEPARATELY

View Document

08/10/028 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

10/08/0210 August 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/08/0210 August 2002 NC INC ALREADY ADJUSTED 02/08/02

View Document

10/08/0210 August 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/08/0210 August 2002 £ NC 20000000/25000000 02/

View Document

27/05/0227 May 2002 RETURN MADE UP TO 18/04/02; BULK LIST AVAILABLE SEPARATELY

View Document

04/09/014 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

03/08/013 August 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/05/0130 May 2001 RETURN MADE UP TO 18/04/01; BULK LIST AVAILABLE SEPARATELY

View Document

28/09/0028 September 2000 DIRECTOR RESIGNED

View Document

28/09/0028 September 2000 NEW DIRECTOR APPOINTED

View Document

27/09/0027 September 2000 SHARES AGREEMENT OTC

View Document

14/08/0014 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

02/08/002 August 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/07/00

View Document

30/05/0030 May 2000 RETURN MADE UP TO 18/04/00; BULK LIST AVAILABLE SEPARATELY

View Document

23/09/9923 September 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

31/08/9931 August 1999 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 28/07/99

View Document

31/08/9931 August 1999 COMPANY NAME CHANGED VIDEOLOGIC GROUP PLC CERTIFICATE ISSUED ON 31/08/99

View Document

31/08/9931 August 1999 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 28/07/99

View Document

20/05/9920 May 1999 RETURN MADE UP TO 18/04/99; BULK LIST AVAILABLE SEPARATELY

View Document

13/10/9813 October 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 22/07/98

View Document

13/10/9813 October 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 22/07/98

View Document

17/09/9817 September 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

18/05/9818 May 1998 RETURN MADE UP TO 18/04/98; BULK LIST AVAILABLE SEPARATELY

View Document

12/05/9812 May 1998 NEW DIRECTOR APPOINTED

View Document

29/12/9729 December 1997 DIRECTOR RESIGNED

View Document

15/09/9715 September 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

28/08/9728 August 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 27/06/96

View Document

28/08/9728 August 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/06/96

View Document

28/08/9728 August 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/07/97

View Document

28/08/9728 August 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/07/97

View Document

18/06/9718 June 1997 RETURN MADE UP TO 18/04/97; BULK LIST AVAILABLE SEPARATELY

View Document

11/07/9611 July 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

03/06/963 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/06/963 June 1996 SECRETARY RESIGNED

View Document

22/05/9622 May 1996 RETURN MADE UP TO 18/04/96; BULK LIST AVAILABLE SEPARATELY

View Document

09/04/969 April 1996 DIRECTOR RESIGNED

View Document

01/03/961 March 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/08/95

View Document

01/03/961 March 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/08/95

View Document

27/10/9527 October 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/10/9527 October 1995 NEW SECRETARY APPOINTED

View Document

25/09/9525 September 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

15/06/9515 June 1995 RETURN MADE UP TO 18/04/95; BULK LIST AVAILABLE SEPARATELY

View Document

12/06/9512 June 1995 DIRECTOR RESIGNED

View Document

05/05/955 May 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/07/9427 July 1994 DIRS POWERS 06/06/94

View Document

27/07/9427 July 1994 NC INC ALREADY ADJUSTED 06/06/94

View Document

27/07/9427 July 1994 CONVE 06/07/94

View Document

20/07/9420 July 1994 LISTING OF PARTICULARS

View Document

06/07/946 July 1994 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

10/06/9410 June 1994 LISTING OF PARTICULARS

View Document

05/06/945 June 1994 NEW DIRECTOR APPOINTED

View Document

05/06/945 June 1994 NEW DIRECTOR APPOINTED

View Document

05/06/945 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/945 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/945 June 1994 NEW DIRECTOR APPOINTED

View Document

05/06/945 June 1994 NEW DIRECTOR APPOINTED

View Document

24/05/9424 May 1994 ALTER MEM AND ARTS 11/05/94

View Document

24/05/9424 May 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/05/94

View Document

24/05/9424 May 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/05/9424 May 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/05/9424 May 1994 REGISTERED OFFICE CHANGED ON 24/05/94 FROM: 9 CHEAPSIDE LONDON EC2V 6AD

View Document

24/05/9424 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

24/05/9424 May 1994 £ NC 50000/100000 11/05/94

View Document

18/05/9418 May 1994 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

18/05/9418 May 1994 APPLICATION COMMENCE BUSINESS

View Document

20/04/9420 April 1994 COMPANY NAME CHANGED ALNERY NO.1357 PUBLIC LIMITED CO MPANY CERTIFICATE ISSUED ON 20/04/94

View Document

18/04/9418 April 1994 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