IMAGINE DEVELOPMENTS LIMITED

Company Documents

DateDescription
02/10/242 October 2024 Court order

View Document

16/08/1316 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/04/1326 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/09/1219 September 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

24/08/1224 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/08/1210 August 2012 APPLICATION FOR STRIKING-OFF

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

03/04/123 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

13/12/1113 December 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

03/09/113 September 2011 DISS40 (DISS40(SOAD))

View Document

31/08/1131 August 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

30/08/1130 August 2011 APPOINTMENT TERMINATED, SECRETARY MILLER SAMUEL COMPANY SECRETARIES LIMITED

View Document

30/08/1130 August 2011 REGISTERED OFFICE CHANGED ON 30/08/2011 FROM
C/O MILLER SAMUEL RWF HOUSE
5 RENFIELD STREET
GLASGOW
G2 5EZ

View Document

30/08/1130 August 2011 SECRETARY APPOINTED MR COLIN PETER MCINTYRE

View Document

29/07/1129 July 2011 FIRST GAZETTE

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL JOHNSTON

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, DIRECTOR STEWART ROBERTSON

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MCPHIE JOHNSTON / 31/03/2010

View Document

31/03/1031 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MILLER SAMUEL COMPANY SECRETARIES LIMITED / 23/03/2010

View Document

31/03/1031 March 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

23/03/0923 March 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

17/04/0817 April 2008 REGISTERED OFFICE CHANGED ON 17/04/2008 FROM
C/O MILLER SAMUEL
RWF HOUSE
5 RENFIELD STREET
GLASGOW
G2 5EZ

View Document

17/04/0817 April 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

05/04/075 April 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 PARTIC OF MORT/CHARGE *****

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

02/09/052 September 2005 SECRETARY RESIGNED

View Document

02/09/052 September 2005 REGISTERED OFFICE CHANGED ON 02/09/05 FROM:
19 CANNING STREET
EDINBURGH
MIDLOTHIAN EH3 8EH

View Document

02/09/052 September 2005 NEW SECRETARY APPOINTED

View Document

27/04/0527 April 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

17/01/0517 January 2005 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/07/04

View Document

21/04/0421 April 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/01/048 January 2004 NEW DIRECTOR APPOINTED

View Document

29/08/0329 August 2003 NEW DIRECTOR APPOINTED

View Document

29/08/0329 August 2003 DIRECTOR RESIGNED

View Document

22/08/0322 August 2003 COMPANY NAME CHANGED
HBJ 648 LIMITED
CERTIFICATE ISSUED ON 22/08/03

View Document

24/03/0324 March 2003 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