IMAGEN (DESIGN & GRAPHICS) LIMITED

Company Documents

DateDescription
16/07/1916 July 2019 STRUCK OFF AND DISSOLVED

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

19/01/1819 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/01/1710 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/01/1627 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/01/1528 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

07/01/147 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

07/01/147 January 2014 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER HOBBS / 01/11/2013

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MICHAEL HOBBS / 01/12/2013

View Document

07/01/147 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/03/1322 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/01/1321 January 2013 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER HOBBS / 29/06/2012

View Document

21/01/1321 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

21/01/1321 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MICHAEL HOBBS / 29/06/2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

08/03/128 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

01/03/121 March 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

15/02/1115 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

06/01/116 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

30/03/1030 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MICHAEL HOBBS / 01/12/2009

View Document

14/01/1014 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

12/01/0912 January 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

28/12/0728 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

28/12/0728 December 2007 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/077 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

10/03/0710 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

29/12/0629 December 2006 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

22/12/0422 December 2004 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

17/02/0417 February 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

10/01/0310 January 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

11/02/0211 February 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

10/01/0110 January 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

22/12/9922 December 1999 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 RETURN MADE UP TO 20/12/98; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

22/10/9922 October 1999 RETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS

View Document

09/03/999 March 1999 NEW DIRECTOR APPOINTED

View Document

09/03/999 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

09/03/999 March 1999 NEW SECRETARY APPOINTED

View Document

09/03/999 March 1999 REGISTERED OFFICE CHANGED ON 09/03/99 FROM: 74 BLACKMOOR WOOD NORTH ASCOT BERKS SL5 8EN

View Document

09/03/999 March 1999 DIRECTOR RESIGNED

View Document

09/03/999 March 1999 SECRETARY RESIGNED

View Document

24/02/9824 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

22/05/9722 May 1997 RETURN MADE UP TO 20/11/96; FULL LIST OF MEMBERS

View Document

10/01/9710 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

13/09/9613 September 1996 RETURN MADE UP TO 20/12/94; NO CHANGE OF MEMBERS

View Document

13/09/9613 September 1996 RETURN MADE UP TO 20/12/95; NO CHANGE OF MEMBERS

View Document

08/06/968 June 1996 SECRETARY'S PARTICULARS CHANGED

View Document

24/01/9624 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95

View Document

21/11/9421 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/94

View Document

21/11/9421 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/03/9424 March 1994 RETURN MADE UP TO 20/12/93; FULL LIST OF MEMBERS

View Document

24/03/9424 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9323 September 1993 EXEMPTION FROM APPOINTING AUDITORS 19/07/93

View Document

23/09/9323 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/93

View Document

14/01/9314 January 1993 RETURN MADE UP TO 20/12/92; NO CHANGE OF MEMBERS

View Document

14/01/9314 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/9227 November 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

18/02/9218 February 1992 RETURN MADE UP TO 20/12/91; FULL LIST OF MEMBERS

View Document

20/09/9120 September 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

08/01/918 January 1991 REGISTERED OFFICE CHANGED ON 08/01/91 FROM: 3RD FLOOR 124-130 TABERNACLE STREET LONDON EC2A 4SD

View Document

08/01/918 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/01/918 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/12/9020 December 1990 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