IMAGINATION WORKS LIMITED

Company Documents

DateDescription
05/06/125 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/02/1221 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/02/128 February 2012 APPLICATION FOR STRIKING-OFF

View Document

30/11/1130 November 2011 REGISTERED OFFICE CHANGED ON 30/11/2011 FROM 167 EAGLE WAY HAMPTON VALE PETERBOROUGH PE7 8EL UNITED KINGDOM

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/12/1013 December 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/02/101 February 2010 PREVEXT FROM 30/11/2009 TO 31/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY TAYLOR / 10/11/2009

View Document

04/01/104 January 2010 Annual return made up to 10 November 2009 with full list of shareholders

View Document

09/09/099 September 2009 COMPANY NAME CHANGED EPSIMOL LIMITED CERTIFICATE ISSUED ON 10/09/09

View Document

22/08/0922 August 2009 COMPANY NAME CHANGED IMAGINATIONWORKS LIMITED CERTIFICATE ISSUED ON 25/08/09

View Document

04/04/094 April 2009 APPOINTMENT TERMINATED SECRETARY CAROLINE CORNISH

View Document

10/11/0810 November 2008 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