IMX CREATIVE LIMITED

Company Documents

DateDescription
11/04/1111 April 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/04/106 April 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

01/04/101 April 2010 SAIL ADDRESS CREATED

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/04/084 April 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 REGISTERED OFFICE CHANGED ON 03/04/08 FROM: GISTERED OFFICE CHANGED ON 03/04/2008 FROM 7 KESTREL GROVE HEATH HAYES CANNOCK STAFFORDSHIRE WS12 3YD

View Document

02/04/082 April 2008 SECRETARY'S CHANGE OF PARTICULARS / ROBERT ALBUTT / 17/03/2008

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/08/0713 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0728 March 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/059 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/03/0529 March 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/059 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/04/041 April 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 DIRECTOR RESIGNED

View Document

10/05/0310 May 2003 SECRETARY RESIGNED

View Document

08/05/038 May 2003 REGISTERED OFFICE CHANGED ON 08/05/03 FROM: G OFFICE CHANGED 08/05/03 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL

View Document

08/05/038 May 2003 NEW DIRECTOR APPOINTED

View Document

08/05/038 May 2003 NEW SECRETARY APPOINTED

View Document

18/03/0318 March 2003 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