Advanced company searchLink opens in new window

IMAGIS TECHNOLOGIES (UK) LIMITED

Company number 05097712

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 May 2006 288b Director resigned
10 May 2006 288b Director resigned
10 May 2006 287 Registered office changed on 10/05/06 from: moorgate house 201 silbury boulevard central milton keynes MK9 1LZ
08 Aug 2005 AA Full accounts made up to 31 December 2004
14 Jun 2005 363s Return made up to 07/04/05; full list of members
14 Jun 2005 363(288) Director's particulars changed
14 Jun 2005 363(287) Registered office changed on 14/06/05
13 Jun 2005 288a New secretary appointed;new director appointed
29 Mar 2005 287 Registered office changed on 29/03/05 from: cedar house 78 portsmouth road cobham surrey KT11 1AN
29 Mar 2005 288a New director appointed
22 Mar 2005 288a New director appointed
15 Mar 2005 288a New director appointed
02 Mar 2005 288b Director resigned
02 Mar 2005 288b Secretary resigned;director resigned
26 Aug 2004 288a New director appointed
11 Aug 2004 88(2)R Ad 30/07/04--------- £ si 99@1=99 £ ic 1/100
11 Aug 2004 123 Nc inc already adjusted 30/07/04
11 Aug 2004 225 Accounting reference date shortened from 30/04/05 to 31/12/04
11 Aug 2004 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
11 Aug 2004 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
06 Aug 2004 288b Director resigned
06 Aug 2004 288b Secretary resigned
03 Aug 2004 288a New secretary appointed
03 Aug 2004 288a New director appointed
03 Aug 2004 287 Registered office changed on 03/08/04 from: 50 west street farnham surrey GU9 7DX