IMAGO IMAGE SYSTEMS LIMITED

Company Documents

DateDescription
14/11/2314 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/11/2314 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

16/08/2316 August 2023 Application to strike the company off the register

View Document

05/06/235 June 2023 Micro company accounts made up to 2022-12-14

View Document

20/04/2320 April 2023 Previous accounting period extended from 2022-11-30 to 2022-12-14

View Document

10/02/2310 February 2023 Change of details for Execs of Michael Robert Parker as a person with significant control on 2022-12-12

View Document

09/02/239 February 2023 Change of details for Mr Michael Robert Parker as a person with significant control on 2022-12-12

View Document

08/02/238 February 2023 Appointment of Mr Roger Edward Parker as a director on 2022-12-12

View Document

08/02/238 February 2023 Termination of appointment of Michael Robert Parker as a director on 2022-12-12

View Document

14/12/2214 December 2022 Annual accounts for year ending 14 Dec 2022

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

25/03/2225 March 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

19/03/2119 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES

View Document

08/08/208 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

02/04/192 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

09/03/189 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/11/1630 November 2016 REGISTERED OFFICE CHANGED ON 30/11/2016 FROM C/O MABE ALLEN 29 SAINT MARY STREET ILKESTON DERBYSHIRE DE7 8AB

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

04/11/154 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

04/11/144 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

18/11/1318 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

22/04/1322 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

30/10/1230 October 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

31/10/1131 October 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

08/11/108 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

08/11/108 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROGER EDWARD PARKER / 30/10/2010

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT PARKER / 30/10/2009

View Document

04/11/094 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

30/10/0730 October 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

06/11/066 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/066 November 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 NEW SECRETARY APPOINTED

View Document

23/06/0423 June 2004 SECRETARY RESIGNED

View Document

16/06/0416 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

10/11/0310 November 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

13/11/0213 November 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

04/03/024 March 2002 REGISTERED OFFICE CHANGED ON 04/03/02 FROM: 301A MAIN STREET BULWELL NOTTINGHAM NG6 8ED

View Document

11/12/0111 December 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

14/11/0014 November 2000 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

07/03/007 March 2000 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS

View Document

01/07/991 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

30/11/9830 November 1998 RETURN MADE UP TO 30/10/98; NO CHANGE OF MEMBERS

View Document

24/04/9824 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

26/11/9726 November 1997 RETURN MADE UP TO 30/10/97; FULL LIST OF MEMBERS

View Document

09/05/979 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

12/11/9612 November 1996 RETURN MADE UP TO 30/10/96; FULL LIST OF MEMBERS

View Document

28/05/9628 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

13/11/9513 November 1995 RETURN MADE UP TO 30/10/95; NO CHANGE OF MEMBERS

View Document

19/07/9519 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

23/11/9423 November 1994 RETURN MADE UP TO 30/10/94; NO CHANGE OF MEMBERS

View Document

30/06/9430 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

15/11/9315 November 1993 RETURN MADE UP TO 30/10/93; FULL LIST OF MEMBERS

View Document

12/05/9312 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/03/931 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/11/9216 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

11/11/9211 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/10/9230 October 1992 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