HI IMAJ LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

18/02/2518 February 2025 Liquidators' statement of receipts and payments to 2025-01-13

View Document

11/03/2411 March 2024 Liquidators' statement of receipts and payments to 2024-01-13

View Document

14/03/2314 March 2023 Liquidators' statement of receipts and payments to 2023-01-13

View Document

10/02/2310 February 2023 Registered office address changed from 7 Festival Building Ashley Lane Saltaire BD17 7DQ to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on 2023-02-10

View Document

10/07/2010 July 2020 REGISTERED OFFICE CHANGED ON 10/07/2020 FROM 59 THOMAS STREET CRAGHEAD STANLEY DH9 6DX

View Document

10/07/2010 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH CUDDEFORD / 10/06/2020

View Document

09/07/209 July 2020 REGISTERED OFFICE CHANGED ON 09/07/2020 FROM 49 CORNMOOR ROAD WHICKHAM NEWCASTLE UPON TYNE NE16 4PU

View Document

09/07/209 July 2020 ORDER OF COURT - RESTORATION

View Document

09/07/209 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH CUDDEFORD / 10/06/2020

View Document

07/10/147 October 2014 STRUCK OFF AND DISSOLVED

View Document

24/06/1424 June 2014 FIRST GAZETTE

View Document

20/03/1420 March 2014 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR002396,PR100412

View Document

20/03/1420 March 2014 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/12/2013

View Document

20/03/1420 March 2014 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/06/2013

View Document

20/03/1420 March 2014 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/01/2014

View Document

11/06/1211 June 2012 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

21/04/1221 April 2012 DISS40 (DISS40(SOAD))

View Document

18/04/1218 April 2012 26/02/11 TOTAL EXEMPTION FULL

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

25/03/1125 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

01/12/101 December 2010 26/02/10 TOTAL EXEMPTION FULL

View Document

06/05/106 May 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH CUDDEFORD / 27/02/2010

View Document

06/05/106 May 2010 SAIL ADDRESS CREATED

View Document

11/01/1011 January 2010 26/02/09 TOTAL EXEMPTION FULL

View Document

04/03/094 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 26/02/08 TOTAL EXEMPTION FULL

View Document

19/05/0819 May 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 26/02/07

View Document

14/05/0714 May 2007 NEW SECRETARY APPOINTED

View Document

14/05/0714 May 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 26/02/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 26/02/05

View Document

06/03/066 March 2006 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 26/02/04

View Document

04/05/054 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 26/02/00

View Document

06/04/056 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 26/02/01

View Document

06/04/056 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 26/02/02

View Document

05/04/055 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 26/02/03

View Document

07/03/057 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 26/02/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/0428 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0315 December 2003 RETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 RETURN MADE UP TO 27/02/99; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 RETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 RETURN MADE UP TO 28/02/02; NO CHANGE OF MEMBERS

View Document

15/12/0315 December 2003 RETURN MADE UP TO 28/02/03; NO CHANGE OF MEMBERS

View Document

09/09/039 September 2003 REGISTERED OFFICE CHANGED ON 09/09/03 FROM: C/O KPMG QUAYSIDE HOUSE 110 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX

View Document

08/08/988 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/988 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/988 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/988 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/989 July 1998 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

08/07/988 July 1998 RECEIVER CEASING TO ACT

View Document

18/06/9818 June 1998 ADMINISTRATIVE RECEIVER'S REPORT

View Document

05/06/985 June 1998 RETURN MADE UP TO 27/02/98; NO CHANGE OF MEMBERS

View Document

31/03/9831 March 1998 REGISTERED OFFICE CHANGED ON 31/03/98 FROM: 49 CORNMOOR ROAD WHICKHAM NEWCASTLE UPON TYNE TYNESIDE NE16 4PU

View Document

19/03/9819 March 1998 APPOINTMENT OF RECEIVER/MANAGER

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 28/02/96

View Document

20/10/9720 October 1997 RETURN MADE UP TO 27/02/97; FULL LIST OF MEMBERS

View Document

25/10/9625 October 1996 RETURN MADE UP TO 27/02/96; FULL LIST OF MEMBERS

View Document

30/06/9530 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9523 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9523 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/9512 April 1995 ALTER MEM AND ARTS 03/04/95

View Document

07/04/957 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/959 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/02/9527 February 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