IMAGINATIONS TECHNOLOGY LIMITED

Company Documents

DateDescription
08/07/148 July 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/03/1425 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/03/1417 March 2014 APPLICATION FOR STRIKING-OFF

View Document

07/03/147 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

29/05/1329 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

28/02/1328 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EVERARD HORNER / 28/02/2013

View Document

28/02/1328 February 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN GEORGE HILL / 28/02/2013

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

01/06/121 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

06/03/126 March 2012 Annual return made up to 29 February 2012 with full list of shareholders

View Document

27/05/1127 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

10/03/1110 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

29/05/1029 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

03/03/103 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

11/09/0911 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

04/09/094 September 2009 CURRSHO FROM 28/02/2009 TO 31/08/2008

View Document

24/04/0924 April 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

09/04/089 April 2008 SECRETARY APPOINTED JOHN GEORGE HILL

View Document

05/04/085 April 2008 APPOINTMENT TERMINATED SECRETARY NORTH WEST REGISTRATION SERVICES (1994) LIMITED

View Document

05/04/085 April 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTINE AVIS

View Document

05/04/085 April 2008 DIRECTOR APPOINTED RICHARD EVERARD HORNER

View Document

05/04/085 April 2008 REGISTERED OFFICE CHANGED ON 05/04/2008 FROM
9 ABBEY SQUARE
CHESTER
CHESHIRE
CH1 2HU
ENGLAND

View Document

02/04/082 April 2008 COMPANY NAME CHANGED DEVATON LIMITED
CERTIFICATE ISSUED ON 08/04/08

View Document

29/02/0829 February 2008 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