INTELLIGENT VIDEO IMAGING DYNAMICS LIMITED

Company Documents

DateDescription
30/07/1330 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/04/1316 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/04/133 April 2013 APPLICATION FOR STRIKING-OFF

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

07/02/137 February 2013 DIRECTOR APPOINTED MRS ZSA ZSA MULICIA NODEN

View Document

27/06/1227 June 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/09/1119 September 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

22/08/1122 August 2011 REGISTERED OFFICE CHANGED ON 22/08/2011 FROM UNIT 25, OPTIC TECHNIUM 60 FFORDD WILLIAM MORGAN ST ASAPH BUSINESS PARK ST ASAPH DENBIGHSHIRE LL17 0JD

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/07/1026 July 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WYNN JEFFREY NODEN / 12/05/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL FLAHERTY / 12/05/2010

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / WYNN NODEN / 12/05/2009

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

20/09/0820 September 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 REGISTERED OFFICE CHANGED ON 18/09/08 FROM: GISTERED OFFICE CHANGED ON 18/09/2008 FROM UNIT 23 ST ASAPH BUSINESS PARK FFORDD RICHARD DAVIES ST ASAPH DENBIGHSHIRE LL17 0LJ

View Document

15/04/0815 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / WYNN NODEN / 15/04/2008

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

24/05/0724 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0724 May 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/075 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

26/06/0626 June 2006 REGISTERED OFFICE CHANGED ON 26/06/06 FROM: G OFFICE CHANGED 26/06/06 IMAGING HOUSE CAE CARNEDDAU TWLL LLWYNOG ABERGELE CONWY LL22 8DR

View Document

26/06/0626 June 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/067 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/058 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS; AMEND

View Document

14/06/0514 June 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 REGISTERED OFFICE CHANGED ON 14/06/05 FROM: G OFFICE CHANGED 14/06/05 23 PRINCES DRIVE COLWYN BAY CONWY LL29 8HT

View Document

12/05/0412 May 2004 SECRETARY RESIGNED

View Document

12/05/0412 May 2004 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