IMATION UK LIMITED

Company Documents

DateDescription
30/04/1930 April 2019 DISS40 (DISS40(SOAD))

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

15/03/1915 March 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

05/12/175 December 2017 DISS40 (DISS40(SOAD))

View Document

04/12/174 December 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/11/1728 November 2017 FIRST GAZETTE

View Document

25/05/1725 May 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

09/02/179 February 2017 DIRECTOR APPOINTED MR TAVIS JAROD MORELLO

View Document

09/02/179 February 2017 DIRECTOR APPOINTED MR ALEXANDER BENJAMIN SPIRO

View Document

09/02/179 February 2017 DIRECTOR APPOINTED MR JOSEPH ANTHONY DE PERIO

View Document

08/02/178 February 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RUBIN

View Document

27/05/1627 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

15/01/1615 January 2016 DIRECTOR APPOINTED MR MICHAEL M RUBIN

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN BREEDLOVE

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, DIRECTOR SCOTT ROBINSON

View Document

15/10/1515 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/08/1527 August 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP MORTIMORE

View Document

16/06/1516 June 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/05/148 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

15/08/1315 August 2013 REGISTERED OFFICE CHANGED ON 15/08/2013 FROM SUITE 2.8 DONCASTLE HOUSE DONCASTLE ROAD BRACKNELL BERKSHIRE RG12 8PE

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, DIRECTOR TRUDIE BEEDHAM

View Document

05/07/135 July 2013 DIRECTOR APPOINTED MR. SCOTT JAMES ROBINSON

View Document

05/07/135 July 2013 DIRECTOR APPOINTED MR JOHN PIERCE BREEDLOVE

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN BECKETT

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, SECRETARY JOHN BECKETT

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, DIRECTOR JOSEPH GOTE

View Document

20/06/1320 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/05/1310 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/05/124 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

07/10/117 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/05/1110 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, DIRECTOR LUCAS JANSSEN

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN CHRISTALL LAURENCE BECKETT / 19/04/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS. TRUDIE ANN BEEDHAM / 19/04/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. LUCAS PETRUS FRANCISCUS JANSSEN / 19/04/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN CHRISTALL LAURENCE BECKETT / 19/04/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. PHILIP JOHN MORTIMORE / 19/04/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOSEPH VINCENT GOTE / 19/04/2010

View Document

04/05/104 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

04/05/104 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR. JOHN CHRISTALL LAURENCE BECKETT / 19/04/2010

View Document

04/05/104 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR. JOHN CHRISTALL LAURENCE BECKETT / 19/04/2010

View Document

23/04/1023 April 2010 REGISTERED OFFICE CHANGED ON 23/04/2010 FROM CENTURY COURT MILLENNIUM WAY BRACKNELL RG12 2XT

View Document

31/03/1031 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/02/108 February 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOSEPH VINCENT GOTE / 09/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS. TRUDIE ANN BEEDHAM / 09/10/2009

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR. JOHN CHRISTALL LAURENCE BECKETT / 09/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LUCAS PETRUS FRANCISCUS JANSSEN / 09/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. PHILIP JOHN MORTIMORE / 09/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LUCAS PETRUS FRANCISCUS JANSSEN / 09/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN CHRISTALL LAURENCE BECKETT / 09/10/2009

View Document

09/07/099 July 2009 DIRECTOR APPOINTED MR. PHILIP JOHN MORTIMORE

View Document

05/05/095 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/06/0830 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN BECKETT / 07/05/2008

View Document

30/06/0830 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN BECKETT / 07/05/2008

View Document

02/05/082 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

08/01/088 January 2008 DIRECTOR RESIGNED

View Document

06/11/076 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/05/074 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/05/0611 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/05/059 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/10/0414 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

18/06/0418 June 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/05/0311 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 AUDITOR'S RESIGNATION

View Document

06/01/036 January 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/11/0229 November 2002 DIRECTOR RESIGNED

View Document

22/11/0222 November 2002 DIRECTOR RESIGNED

View Document

27/09/0227 September 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

25/07/0225 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/07/0224 July 2002 NEW DIRECTOR APPOINTED

View Document

01/07/021 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/07/021 July 2002 NEW DIRECTOR APPOINTED

View Document

21/05/0221 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/05/0115 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/10/0024 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

08/05/008 May 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/07/9913 July 1999 NEW DIRECTOR APPOINTED

View Document

12/05/9912 May 1999 RETURN MADE UP TO 01/05/99; NO CHANGE OF MEMBERS

View Document

19/01/9919 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/984 November 1998 NEW DIRECTOR APPOINTED

View Document

04/11/984 November 1998 NEW DIRECTOR APPOINTED

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/06/9818 June 1998 S252 DISP LAYING ACC 20/10/97

View Document

18/06/9818 June 1998 S366A DISP HOLDING AGM 20/10/97

View Document

18/06/9818 June 1998 S386 DISP APP AUDS 20/10/97

View Document

22/05/9822 May 1998 RETURN MADE UP TO 01/05/98; NO CHANGE OF MEMBERS

View Document

27/10/9727 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/05/9729 May 1997 RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS

View Document

01/07/961 July 1996 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 31/12/96

View Document

01/07/961 July 1996 NEW DIRECTOR APPOINTED

View Document

21/05/9621 May 1996 REGISTERED OFFICE CHANGED ON 21/05/96 FROM: ABBOT'S HOUSE ABBEY STREET READING BERKSHIRE RG1 3BD

View Document

21/05/9621 May 1996 DIRECTOR RESIGNED

View Document

21/05/9621 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/05/9621 May 1996 NEW DIRECTOR APPOINTED

View Document

21/05/9621 May 1996 SECRETARY RESIGNED

View Document

01/05/961 May 1996 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