IMAGINE DAY NURSERY LIMITED

Company Documents

DateDescription
03/09/143 September 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/07/1422 July 2014 FIRST GAZETTE

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

19/07/1319 July 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

05/06/135 June 2013 DISS40 (DISS40(SOAD))

View Document

21/05/1321 May 2013 FIRST GAZETTE

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

08/08/128 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/03/1212 March 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

20/04/1120 April 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN DEMPSEY / 02/10/2009

View Document

22/04/1022 April 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA JAYNE EDELSTON / 02/10/2009

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

03/04/093 April 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 REGISTERED OFFICE CHANGED ON 17/02/09 FROM: GISTERED OFFICE CHANGED ON 17/02/2009 FROM 227 QUEENSTOCK BUSINESS CENTRE 67/83 NORFOLK STREET LIVERPOOL L1 0BG

View Document

17/11/0817 November 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

30/12/0730 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

26/02/0726 February 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/10/05

View Document

17/10/0617 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

21/04/0621 April 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/03/051 March 2005 NEW DIRECTOR APPOINTED

View Document

19/01/0519 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/01/0519 January 2005 SECRETARY RESIGNED

View Document

19/01/0519 January 2005 DIRECTOR RESIGNED

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