- Company Overview for IMAGINE PROPERTY DEVELOPMENT LTD (04959798)
- Filing history for IMAGINE PROPERTY DEVELOPMENT LTD (04959798)
- People for IMAGINE PROPERTY DEVELOPMENT LTD (04959798)
- Charges for IMAGINE PROPERTY DEVELOPMENT LTD (04959798)
- Insolvency for IMAGINE PROPERTY DEVELOPMENT LTD (04959798)
- More for IMAGINE PROPERTY DEVELOPMENT LTD (04959798)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Aug 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
23 May 2012 | L64.07 | Completion of winding up | |
28 May 2010 | COCOMP | Order of court to wind up | |
10 Dec 2009 | TM02 | Termination of appointment of Rachael Lindsay as a secretary | |
15 Oct 2009 | CH03 | Secretary's details changed for Mrs Rachael Dawn Lindsay on 15 October 2009 | |
15 Oct 2009 | CH01 | Director's details changed for Richard Alan Molton on 15 October 2009 | |
08 Jan 2009 | 363a | Return made up to 11/11/08; full list of members | |
23 Oct 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
29 Jan 2008 | 363a | Return made up to 11/11/07; full list of members | |
01 Oct 2007 | AA | Total exemption small company accounts made up to 30 November 2006 | |
04 Sep 2007 | MA | Memorandum and Articles of Association | |
30 Aug 2007 | CERTNM | Company name changed M1 development LTD\certificate issued on 30/08/07 | |
22 Dec 2006 | 363a | Return made up to 11/11/06; full list of members | |
25 Jul 2006 | AA | Total exemption small company accounts made up to 30 November 2005 | |
28 Apr 2006 | 395 | Particulars of mortgage/charge | |
15 Mar 2006 | 287 | Registered office changed on 15/03/06 from: 2-3 bassett court broad street newport pagnell buckinghamshire MK16 0JN | |
07 Dec 2005 | 363a | Return made up to 11/11/05; full list of members | |
15 Sep 2005 | AA | Total exemption small company accounts made up to 30 November 2004 | |
12 Aug 2005 | 395 | Particulars of mortgage/charge | |
12 Jan 2005 | 363s | Return made up to 11/11/04; full list of members | |
14 Oct 2004 | 288c | Director's particulars changed | |
12 May 2004 | 395 | Particulars of mortgage/charge | |
30 Apr 2004 | 395 | Particulars of mortgage/charge | |
30 Apr 2004 | 395 | Particulars of mortgage/charge | |
07 Apr 2004 | 287 | Registered office changed on 07/04/04 from: newton house newton road salisbury SP2 7QA |