IMAGINEERING PROJECTS LIMITED

Company Documents

DateDescription
31/10/1331 October 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

11/01/1311 January 2013 PREVEXT FROM 30/04/2012 TO 31/10/2012

View Document

19/11/1219 November 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/12/1112 December 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/11/1021 November 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOY SUSAN BRYCESON / 19/11/2009

View Document

20/11/0920 November 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANDREW BRYCESON / 19/11/2009

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/11/0817 November 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

05/12/075 December 2007 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

24/11/0424 November 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

22/11/0322 November 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

19/11/0219 November 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

23/11/0123 November 2001 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

22/11/0022 November 2000 RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 ACC. REF. DATE EXTENDED FROM 22/04/00 TO 30/04/00

View Document

24/02/0024 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 22/04/99

View Document

19/11/9919 November 1999 RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS

View Document

22/12/9822 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 22/04/98

View Document

18/12/9818 December 1998 RETURN MADE UP TO 23/10/98; FULL LIST OF MEMBERS

View Document

18/12/9818 December 1998 NEW DIRECTOR APPOINTED

View Document

10/05/9810 May 1998 DIRECTOR RESIGNED

View Document

01/12/971 December 1997 RETURN MADE UP TO 23/10/97; NO CHANGE OF MEMBERS

View Document

20/08/9720 August 1997 FULL ACCOUNTS MADE UP TO 22/04/97

View Document

17/12/9617 December 1996 RETURN MADE UP TO 23/10/96; FULL LIST OF MEMBERS

View Document

31/07/9631 July 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 22/04

View Document

07/11/957 November 1995 NEW DIRECTOR APPOINTED

View Document

07/11/957 November 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/11/957 November 1995 SECRETARY RESIGNED

View Document

07/11/957 November 1995 REGISTERED OFFICE CHANGED ON 07/11/95 FROM: G OFFICE CHANGED 07/11/95 372 OLD STREET LONDON EC1V 9LT

View Document

07/11/957 November 1995 DIRECTOR RESIGNED

View Document

23/10/9523 October 1995 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