IMAGINEER CONSULTING LIMITED

Company Documents

DateDescription
31/03/1531 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/03/1518 March 2015 APPLICATION FOR STRIKING-OFF

View Document

03/02/153 February 2015 DIRECTOR APPOINTED BORIS YAMNITSKY

View Document

02/02/152 February 2015 PREVEXT FROM 31/07/2014 TO 31/12/2014

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, DIRECTOR BRUCE SMITH

View Document

15/12/1415 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

15/12/1415 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL COLIN SMITH / 01/12/2014

View Document

02/05/142 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

20/12/1320 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

11/04/1311 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

20/12/1220 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

20/12/1220 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL COLIN SMITH / 20/12/2012

View Document

30/03/1230 March 2012 REGISTERED OFFICE CHANGED ON 30/03/2012 FROM
WEY COURT WEST, UNION ROAD
FARNHAM
SURREY
GU9 7PT

View Document

06/01/126 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

22/12/1122 December 2011 Annual return made up to 9 December 2011 with full list of shareholders

View Document

06/01/116 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

14/12/1014 December 2010 Annual return made up to 9 December 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual return made up to 9 December 2009 with full list of shareholders

View Document

23/12/0923 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED DIRECTOR ALLAN JAENICKE

View Document

08/07/098 July 2009 DIRECTOR APPOINTED JOHN PAUL COLIN SMITH

View Document

13/02/0913 February 2009 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

29/01/0829 January 2008 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

13/12/0713 December 2007 REGISTERED OFFICE CHANGED ON 13/12/07 FROM:
C/O WISE & CO
50 WEST STREET
FARNHAM
GU9 7DX

View Document

10/12/0710 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0714 April 2007 DIRECTOR RESIGNED

View Document

14/12/0614 December 2006 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

28/11/0628 November 2006 SECRETARY RESIGNED

View Document

27/10/0627 October 2006 NEW SECRETARY APPOINTED

View Document

27/10/0627 October 2006 NEW DIRECTOR APPOINTED

View Document

27/10/0627 October 2006 NEW DIRECTOR APPOINTED

View Document

04/09/064 September 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/07/06

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

03/02/053 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/053 February 2005 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

18/02/0418 February 2004 S366A DISP HOLDING AGM 30/12/03

View Document

18/02/0418 February 2004 S386 DISP APP AUDS 30/12/03

View Document

18/02/0418 February 2004 RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 NEW DIRECTOR APPOINTED

View Document

17/12/0217 December 2002 SECRETARY RESIGNED

View Document

17/12/0217 December 2002 DIRECTOR RESIGNED

View Document

17/12/0217 December 2002 NEW SECRETARY APPOINTED

View Document

09/12/029 December 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information