IMAGINE DESIGN AND BUILD LIMITED

Company Documents

DateDescription
18/08/1418 August 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

15/08/1415 August 2014 REGISTERED OFFICE CHANGED ON 15/08/2014 FROM
FORMER FLETCHER WAY GARAGE FLETCHER WAY
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP2 5SE
ENGLAND

View Document

15/08/1415 August 2014 DIRECTOR APPOINTED MR MATTHEW RICHARD JACKSON BAGG

View Document

15/08/1415 August 2014 APPOINTMENT TERMINATED, DIRECTOR MARISA SALERNO

View Document

27/06/1427 June 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

27/06/1427 June 2014 REGISTERED OFFICE CHANGED ON 27/06/2014 FROM
8 ROSEMONT AVENUE
LONDON
N12 0BX

View Document

27/06/1427 June 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BAGG

View Document

27/06/1427 June 2014 DIRECTOR APPOINTED MS MARISA SALERNO

View Document

27/06/1427 June 2014 REGISTERED OFFICE CHANGED ON 27/06/2014 FROM
UNIT 2 NEWBRIDGE TRADING ESTATE
OFF WHITBY ROAD
BRISTOL
BS4 4AX

View Document

20/06/1420 June 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

20/06/1420 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

19/03/1419 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

02/08/132 August 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

02/08/132 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW RICHARD JACKSON BAGG / 20/03/2013

View Document

22/07/1322 July 2013 COMPANY NAME CHANGED SUPERBYKES LIMITED
CERTIFICATE ISSUED ON 22/07/13

View Document

22/07/1322 July 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

23/01/1323 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

01/06/121 June 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

22/02/1222 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

27/05/1127 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

22/02/1122 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

03/06/103 June 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

17/02/1017 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

05/06/095 June 2009 REGISTERED OFFICE CHANGED ON 05/06/2009 FROM
UNIT 9
ELDONWALL TRADING ESTATE
ELDON WAY
BRISTOL
BS4 3QQ

View Document

05/06/095 June 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

14/08/0814 August 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL ELLIS

View Document

10/06/0810 June 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED SECRETARY YUE PANG

View Document

01/04/081 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

27/10/0727 October 2007 NEW SECRETARY APPOINTED

View Document

13/06/0713 June 2007 RETURN MADE UP TO 11/05/07; NO CHANGE OF MEMBERS

View Document

06/06/076 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 COMPANY NAME CHANGED
SUPER BYKES LIMITED
CERTIFICATE ISSUED ON 23/06/05

View Document

14/06/0514 June 2005 NEW DIRECTOR APPOINTED

View Document

31/05/0531 May 2005 NEW SECRETARY APPOINTED

View Document

27/05/0527 May 2005 REGISTERED OFFICE CHANGED ON 27/05/05 FROM:
UNIT 16 AVON VALLEY BUSINESS
PARK CHAPEL WAY
ST ANNES
BRISTOL BS4 4EU

View Document

19/05/0519 May 2005 REGISTERED OFFICE CHANGED ON 19/05/05 FROM:
UNIT 16, AVON VALLEY BUSINESS
PARK, CHAPEL WAY
ST ANNES
BRISTOL BS4 4EU

View Document

19/05/0519 May 2005 SECRETARY RESIGNED

View Document

19/05/0519 May 2005 DIRECTOR RESIGNED

View Document

11/05/0511 May 2005 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