IMAGINATIVE TECHNOLOGIES LIMITED

Company Documents

DateDescription
26/04/1126 April 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/01/1111 January 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/12/1021 December 2010 APPLICATION FOR STRIKING-OFF

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/11/1011 November 2010 REGISTERED OFFICE CHANGED ON 11/11/2010 FROM 45-51 CHORLEY NEW ROAD BOLTON LANCS BL1 4QR

View Document

08/10/108 October 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

16/07/1016 July 2010 APPOINTMENT TERMINATED, DIRECTOR CARON KENNEDY

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PLUMB

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FORSHAW / 01/01/2008

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

19/11/0719 November 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

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

View Document

12/04/0712 April 2007 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

17/08/0517 August 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

16/08/0416 August 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

29/07/0329 July 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 DIRECTOR RESIGNED

View Document

04/07/034 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

08/05/038 May 2003 NEW DIRECTOR APPOINTED

View Document

07/11/027 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

27/07/0227 July 2002 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

23/07/0123 July 2001 RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

28/07/0028 July 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 RETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

10/09/9810 September 1998 RETURN MADE UP TO 24/07/98; NO CHANGE OF MEMBERS

View Document

03/07/983 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

27/05/9827 May 1998 NEW DIRECTOR APPOINTED

View Document

18/09/9718 September 1997 RETURN MADE UP TO 24/07/97; FULL LIST OF MEMBERS

View Document

18/09/9718 September 1997 NEW DIRECTOR APPOINTED

View Document

02/05/972 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

02/12/962 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/96

View Document

02/12/962 December 1996 EXEMPTION FROM APPOINTING AUDITORS 20/11/96

View Document

11/09/9611 September 1996 RETURN MADE UP TO 24/07/96; FULL LIST OF MEMBERS

View Document

11/10/9511 October 1995 REGISTERED OFFICE CHANGED ON 11/10/95 FROM: G OFFICE CHANGED 11/10/95 CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

11/10/9511 October 1995 COMPANY NAME CHANGED CURRENTCHARM LIMITED CERTIFICATE ISSUED ON 12/10/95

View Document

11/10/9511 October 1995

View Document

11/10/9511 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/10/9511 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

24/07/9524 July 1995 Incorporation

View Document

24/07/9524 July 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